UKBizDB.co.uk

TENBRIDGE DEVELOPMENTS LIMITED

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

This company is commonly known as Tenbridge Developments Limited. The company was founded 39 years ago and was given the registration number 01911850. The firm's registered office is in NORWICH. You can find them at Oak Farm House Common Road, Neatishead, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TENBRIDGE DEVELOPMENTS LIMITED
Company Number:01911850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oak Farm House Common Road, Neatishead, Norwich, Norfolk, NR12 8XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Farm House, Common Road, Neatishead, Norwich, England, NR12 8XY

Secretary03 May 2018Active
Oak Farm House, Common Road, Neatishead, Norwich, England, NR12 8XY

Director23 March 2018Active
Oak Farm House, Common Road, Neatishead, Norwich, NR12 8XY

Secretary27 March 2012Active
19 Woodbury Park Road, Tunbridge Wells, TN4 9NQ

Secretary-Active
95 Church Lane, Eaton, Norwich, NR4 6NY

Director01 July 1992Active
Chet Cottage, Sunnyside Bergh Apton, Norwich, NR15 1DD

Director18 December 2000Active
Oak Farm House, Common Road, Neatishead, Norwich, NR12 8XY

Director18 December 2000Active
21 Eynsford Rise, Eynsford, Dartford, DA4 0HS

Director-Active
19 Woodbury Park Road, Tunbridge Wells, TN4 9NQ

Director-Active

People with Significant Control

Mr Julian Trevor Catchpole
Notified on:30 September 2020
Status:Active
Date of birth:July 1968
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon James Catchpole
Notified on:30 September 2020
Status:Active
Date of birth:July 1965
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
(The Estate Of) Trevor Albert Catchpole
Notified on:04 April 2020
Status:Active
Country of residence:England
Address:Oak Farm House, Common Road, Norwich, England, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lisa Farrant
Notified on:04 April 2020
Status:Active
Date of birth:January 1944
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dorothy Joan Ferrier
Notified on:04 April 2020
Status:Active
Date of birth:May 1950
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Albert Catchpole
Notified on:06 April 2016
Status:Active
Date of birth:February 1940
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh William Alexander Ferrier
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Oak Farm House, Common Road, Norwich, NR12 8XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.