CompanyTrack
T

TENURE ESTATES LIMITED

Active London

Buying and selling of own real estate

Buying and selling of own real estate
T

TENURE ESTATES LIMITED

Buying and selling of own real estate

Founded 17 Mar 2024 Active London, United Kingdom
Buying and selling of own real estate
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 16 Dec 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover TENURE ESTATES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2 Shares £0 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Jun 20251£0£0
9 Jun 20251£0£0

Officers

Officers

5 active
Status
David Alan PearsDirectorBritishUnited Kingdom5717 Mar 2024Active
Mark Andrew PearsDirectorBritishUnited Kingdom6317 Mar 2024Active
Trevor Steven PearsDirectorBritishUnited Kingdom6117 Mar 2024Active
William BennettSecretaryUnknownUnknown17 Mar 2024Active
Wpg Registrars LimitedCorporate-directorUnited KingdomUnknown17 Mar 2024Active

Shareholders

Shareholders (2)

Area Estates Limited
100.0%
16 Mar 2025
Wfb Cosec Limited
0.0%
06 Mar 2025

Persons with Significant Control

Persons with Significant Control (7)

7 Active 2 Ceased

Lady Daniela Claire Pears

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB May 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

David Alan Pears

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB April 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Trevor Steven Pears

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB June 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Barry Michael Howard Shaw

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB July 1956
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Jonathan Neil Mendelsohn

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB December 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mark Andrew Pears

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB November 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Nigel Rowley

British

Active
Notified 9 Jun 2025
Residence United Kingdom
DOB October 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Area Estates Limited

Ceased 9 Jun 2025

Ceased

W F B Cosec Limited

Ceased 15 Oct 2024

Ceased

Group Structure

Group Structure

TENURE ESTATES LIMITED Current Company
HIGEARS ESTATES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-16 with updatesView(5 pages)
28 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(9 pages)
23 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
19 Jun 2025Persons With Significant ControlBarry Michael Howard Shaw notified as a person with significant controlView(2 pages)
19 Jun 2025Persons With Significant ControlMark Andrew Pears notified as a person with significant controlView(2 pages)
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-16 with updates

28 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

23 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

19 Jun 2025 Persons With Significant Control

Barry Michael Howard Shaw notified as a person with significant control

19 Jun 2025 Persons With Significant Control

Mark Andrew Pears notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-16 with updates

2 months ago on 16 Dec 2025

Annual accounts made up to 2025-04-30

2 months ago on 28 Nov 2025

Annual accounts made up to 2025-03-31

6 months ago on 23 Jul 2025

Barry Michael Howard Shaw notified as a person with significant control

8 months ago on 19 Jun 2025

Mark Andrew Pears notified as a person with significant control

8 months ago on 19 Jun 2025