This company is commonly known as Tingdene Homes Limited. The company was founded 52 years ago and was given the registration number 01026405. The firm's registered office is in WELLINGBOROUGH. You can find them at Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, Northants. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TINGDENE HOMES LIMITED |
---|---|---|
Company Number | : | 01026405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1971 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, Northants, NN8 4HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD | Director | 04 February 2022 | Active |
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD | Director | - | Active |
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD | Director | 01 October 2018 | Active |
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD | Director | 01 October 2018 | Active |
1 Charnwood Road, Forest Park, Corby, NN17 1XS | Secretary | - | Active |
1 Wadenhoe Road, Aldwincle, NN14 3EB | Secretary | 13 December 2002 | Active |
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB | Secretary | 01 October 2018 | Active |
15a Saint Botolphs Road, Barton Seagrave, NN15 6SR | Secretary | 09 October 2002 | Active |
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP | Corporate Secretary | 01 November 2007 | Active |
39 Miller Close, Kettering, NN15 6HG | Director | 13 December 2002 | Active |
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB | Director | 01 October 2018 | Active |
Anvil Cottage, 2 Watervill Way, Little Addington, Kettering, NN14 4FA | Director | 28 May 1999 | Active |
1 Swanspool Court, Wellingborough, NN8 2JG | Director | - | Active |
Helvetia, Chapel Hill, Little Addington, NN14 4BG | Director | - | Active |
44, Stanwick Road, Raunds, England, NN9 6DG | Director | 01 April 2008 | Active |
44 Stanwick Road, Raunds, NN9 6DG | Director | 17 October 2003 | Active |
37 Kintyre Crescent, Newton Mearns, Glasgow, G77 6SR | Director | - | Active |
3 Manor Close, Great Addington, Kettering, NN14 4BU | Director | - | Active |
Church View House, Sywell Road, Overstone, Northampton, NN6 0AQ | Director | 28 May 1999 | Active |
The Gatehouse Station Road, Finedon, Wellingborough, NN9 5NS | Director | 01 April 1994 | Active |
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB | Director | 09 August 2012 | Active |
The Gatehouse, Station Road, Finedon, NN9 5NS | Director | - | Active |
1 Charnwood Road, Forest Park, Corby, NN17 1XS | Director | 21 June 1996 | Active |
1 Wadenhoe Road, Aldwincle, NN14 3EB | Director | 13 December 2002 | Active |
Flat 4, 52 Hatton Park Road, Wellingborough, NN8 5AH | Director | - | Active |
7 Oxford Close, Earls Barton, NN6 0LY | Director | - | Active |
13 The Maltings Field, Castlethorpe, MK19 7EG | Director | 13 December 2002 | Active |
Scott Alexander Limited | ||
Notified on | : | 08 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nene House, 4 Rushmills, Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Mr Ian Wilkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tingdene Homes Ltd, Bradfield Road, Wellingborough, England, NN8 4HB |
Nature of control | : |
|
Mr Nicholas Charles Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Bradfield Rd., Wellingborough, NN8 4HB |
Nature of control | : |
|
Mr Matthew Charles Gibbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bradfield Rd, Bradfield Road, Wellingborough, England, NN8 4HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-09 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2023-11-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-18 | Accounts | Change account reference date company current extended. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.