UKBizDB.co.uk

TINGDENE HOMES LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, Northants, NN8 4HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director04 February 2022Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director-Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director01 October 2018Active
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL1 3RD

Director01 October 2018Active
1 Charnwood Road, Forest Park, Corby, NN17 1XS

Secretary-Active
1 Wadenhoe Road, Aldwincle, NN14 3EB

Secretary13 December 2002Active
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB

Secretary01 October 2018Active
15a Saint Botolphs Road, Barton Seagrave, NN15 6SR

Secretary09 October 2002Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, England, MK9 1DP

Corporate Secretary01 November 2007Active
39 Miller Close, Kettering, NN15 6HG

Director13 December 2002Active
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB

Director01 October 2018Active
Anvil Cottage, 2 Watervill Way, Little Addington, Kettering, NN14 4FA

Director28 May 1999Active
1 Swanspool Court, Wellingborough, NN8 2JG

Director-Active
Helvetia, Chapel Hill, Little Addington, NN14 4BG

Director-Active
44, Stanwick Road, Raunds, England, NN9 6DG

Director01 April 2008Active
44 Stanwick Road, Raunds, NN9 6DG

Director17 October 2003Active
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

Director28 May 1999Active
The Gatehouse Station Road, Finedon, Wellingborough, NN9 5NS

Director01 April 1994Active
Bradfield Rd., Finedon Road Indl. Estate, Wellingborough, NN8 4HB

Director09 August 2012Active
The Gatehouse, Station Road, Finedon, NN9 5NS

Director-Active
1 Charnwood Road, Forest Park, Corby, NN17 1XS

Director21 June 1996Active
1 Wadenhoe Road, Aldwincle, NN14 3EB

Director13 December 2002Active
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

Director13 December 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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
2024-01-09Insolvency

Liquidation disclaimer notice.

Download
2024-01-09Insolvency

Liquidation disclaimer notice.

Download
2024-01-09Address

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

Download
2024-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2024-01-09Resolution

Resolution.

Download
2023-11-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-18Accounts

Change account reference date company current extended.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-23Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.