This company is commonly known as Tydevale Management Company Limited. The company was founded 24 years ago and was given the registration number 03930533. The firm's registered office is in NEWBURY. You can find them at 1 West Mills Yard, Kennet Road, Newbury, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TYDEVALE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03930533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 West Mills Yard, Kennet Road, Newbury, Berkshire, England, RG14 5LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
118, Bartholomew Street, Newbury, England, RG14 5DT | Corporate Secretary | 01 December 2022 | Active |
130, High Street, Hungerford, England, RG17 0DL | Director | 01 October 2013 | Active |
11 Queensway, Queensway, New Milton, England, BH25 5NR | Director | 14 October 2020 | Active |
11 Queensway, Queensway, New Milton, England, BH25 5NR | Director | 04 December 2018 | Active |
74 Nightingale Road, Guildford, GU1 1EP | Secretary | 15 September 2000 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 22 February 2000 | Active |
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 03 September 2018 | Active |
Talbot House, London Road, Newbury, England, RG14 1JL | Corporate Secretary | 23 November 2015 | Active |
1 West Mills Yard, Kennet Road, Newbury, England, RG14 5LP | Corporate Secretary | 01 March 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 2000 | Active |
130, High Street, Hungerford, United Kingdom, RG17 0DL | Corporate Secretary | 05 August 2002 | Active |
12 Heather Gardens, Newbury, RG14 7RG | Director | 28 June 2001 | Active |
22 Heather Gardens, Newbury, RG14 7RG | Director | 05 June 2001 | Active |
62 Farnham Road, Guildford, GU2 5PE | Director | 22 February 2000 | Active |
9 Heather Gardens, Newbury, RG14 7RG | Director | 31 January 2002 | Active |
20 Heather Gardens, Newbury, RG14 7RG | Director | 18 June 2001 | Active |
2 Heather Gardens, Newbury, United Kingdom, RG14 7RG | Director | 16 January 2019 | Active |
16, Heather Gardens, Newbury, England, RG14 7RG | Director | 23 November 2015 | Active |
1 West Mills Yard, Kennet Road, Newbury, England, RG14 5LP | Director | 11 March 2006 | Active |
16 Heather Gardens, Newbury, RG14 7RG | Director | 18 June 2001 | Active |
St Bernards, Tilford Road, Farnham, GU9 8HX | Director | 22 February 2000 | Active |
10 Heather Gardens, Newbury, RG14 7RG | Director | 29 June 2004 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 13 January 2015 | Active |
1 Heather Gardens, Newbury, RG14 7RG | Director | 27 March 2006 | Active |
130 High Street, Hungerford, Berkshire, RG17 0DL | Director | 08 March 2006 | Active |
19 Heather Gardens, Newbury, RG14 7RG | Director | 25 August 2000 | Active |
18 Heather Gardens, Newbury, United Kingdom, RG14 7RG | Director | 19 December 2016 | Active |
3 Springfield Garden, Stokesley, Middlesbrough, TS9 5PH | Director | 05 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Officers | Appoint corporate secretary company with name date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.