UKBizDB.co.uk

TIDAL DEVELOPMENTS LIMITED

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

This company is commonly known as Tidal Developments Limited. The company was founded 6 years ago and was given the registration number 11197698. The firm's registered office is in ST LEONARDS ON SEA. You can find them at 2 Gilbert Road, , St Leonards On Sea, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TIDAL DEVELOPMENTS LIMITED
Company Number:11197698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Gilbert Road, St Leonards On Sea, East Sussex, United Kingdom, TN38 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH

Director09 February 2018Active
2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH

Director09 February 2018Active
2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH

Director09 February 2018Active
2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH

Director09 February 2018Active

People with Significant Control

Eden Properties (Sussex) Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:36, Cambridge Road, Hastings, England, TN34 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Clifford Payne
Notified on:09 February 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gentian Dauti
Notified on:09 February 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:2, Gilbert Road, St Leonards On Sea, United Kingdom, TN38 0RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.