UKBizDB.co.uk

TDC MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tdc Management Limited. The company was founded 11 years ago and was given the registration number 08159025. The firm's registered office is in EDGWARE. You can find them at Cavendish House C/o Nnk Secretaries, 369 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TDC MANAGEMENT LIMITED
Company Number:08159025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cavendish House C/o Nnk Secretaries, 369 Burnt Oak Broadway, Edgware, Middlesex, England, HA8 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, C/O Nnk Secretaries, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director22 December 2017Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Secretary27 July 2012Active
Cavendish House, C/O Nnk Secretaries, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Secretary24 July 2019Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director27 July 2012Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director27 July 2012Active
Aston House, Cornwall Avenue, London, N3 1LF

Director22 December 2017Active

People with Significant Control

Mr Dinesh Jadva Hirani
Notified on:31 July 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Cavendish House, C/O Nnk Secretaries, Edgware, England, HA8 5AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Manjula Hirani
Notified on:31 July 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Cavendish House, C/O Nnk Secretaries, Edgware, England, HA8 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dipisha Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tina Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Gazette

Gazette filings brought up to date.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Gazette

Gazette filings brought up to date.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2019-11-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.