UKBizDB.co.uk

TYDEVALE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
118, Bartholomew Street, Newbury, England, RG14 5DT

Corporate Secretary01 December 2022Active
130, High Street, Hungerford, England, RG17 0DL

Director01 October 2013Active
11 Queensway, Queensway, New Milton, England, BH25 5NR

Director14 October 2020Active
11 Queensway, Queensway, New Milton, England, BH25 5NR

Director04 December 2018Active
74 Nightingale Road, Guildford, GU1 1EP

Secretary15 September 2000Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary22 February 2000Active
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary03 September 2018Active
Talbot House, London Road, Newbury, England, RG14 1JL

Corporate Secretary23 November 2015Active
1 West Mills Yard, Kennet Road, Newbury, England, RG14 5LP

Corporate Secretary01 March 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 2000Active
130, High Street, Hungerford, United Kingdom, RG17 0DL

Corporate Secretary05 August 2002Active
12 Heather Gardens, Newbury, RG14 7RG

Director28 June 2001Active
22 Heather Gardens, Newbury, RG14 7RG

Director05 June 2001Active
62 Farnham Road, Guildford, GU2 5PE

Director22 February 2000Active
9 Heather Gardens, Newbury, RG14 7RG

Director31 January 2002Active
20 Heather Gardens, Newbury, RG14 7RG

Director18 June 2001Active
2 Heather Gardens, Newbury, United Kingdom, RG14 7RG

Director16 January 2019Active
16, Heather Gardens, Newbury, England, RG14 7RG

Director23 November 2015Active
1 West Mills Yard, Kennet Road, Newbury, England, RG14 5LP

Director11 March 2006Active
16 Heather Gardens, Newbury, RG14 7RG

Director18 June 2001Active
St Bernards, Tilford Road, Farnham, GU9 8HX

Director22 February 2000Active
10 Heather Gardens, Newbury, RG14 7RG

Director29 June 2004Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director13 January 2015Active
1 Heather Gardens, Newbury, RG14 7RG

Director27 March 2006Active
130 High Street, Hungerford, Berkshire, RG17 0DL

Director08 March 2006Active
19 Heather Gardens, Newbury, RG14 7RG

Director25 August 2000Active
18 Heather Gardens, Newbury, United Kingdom, RG14 7RG

Director19 December 2016Active
3 Springfield Garden, Stokesley, Middlesbrough, TS9 5PH

Director05 June 2001Active

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
2024-03-04Address

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

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Address

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

Download
2022-12-12Officers

Appoint corporate secretary company with name date.

Download
2022-12-12Officers

Termination secretary company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-03-11Address

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

Download
2019-03-11Officers

Appoint corporate secretary company with name date.

Download
2019-03-11Officers

Termination secretary company with name termination date.

Download
2019-03-11Address

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

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.