UKBizDB.co.uk

TIDFORD COTTAGES MANAGEMENT LIMITED

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

This company is commonly known as Tidford Cottages Management Limited. The company was founded 27 years ago and was given the registration number 03308294. The firm's registered office is in LECHLADE. You can find them at 8 Tidford Cottages, Bell Lane, Lechlade, Glos. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TIDFORD COTTAGES MANAGEMENT LIMITED
Company Number:03308294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8 Tidford Cottages, Bell Lane, Lechlade, Glos, England, GL7 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director03 January 2019Active
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director03 January 2019Active
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director19 May 2019Active
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Secretary09 December 2018Active
51, Homer Road, Solihull, B91 3QJ

Secretary22 January 1997Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary22 January 1997Active
5, Bell Lane, Lechlade, England, GL7 3AL

Secretary30 June 2014Active
5, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Secretary10 July 2018Active
51, Homer Road, Solihull, B91 3QJ

Director23 September 2015Active
5, Bell Lane, Lechlade, England, GL7 3AL

Director09 August 2018Active
51, Homer Road, Solihull, B91 3QJ

Director22 January 1997Active
51, Homer Road, Solihull, B91 3QJ

Director22 January 1997Active
8, Tidford Cottages, Bell Lane, Lechlade, England, GL7 3AL

Director10 July 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director22 January 1997Active
51, Homer Road, Solihull, B91 3QJ

Director22 January 1997Active
51, Homer Road, Solihull, B91 3QJ

Director25 April 2014Active

People with Significant Control

Redbrick Survey And Valuation Limited
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:51, Homer Road, Solihull, England, B91 3QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Capital

Capital allotment shares.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Capital

Capital allotment shares.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-19Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Address

Change sail address company with old address new address.

Download
2018-12-10Address

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

Download
2018-12-09Officers

Termination director company with name termination date.

Download
2018-12-09Officers

Appoint person secretary company with name date.

Download
2018-12-09Officers

Termination secretary company with name termination date.

Download
2018-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.