TG DESIGNER HOMES LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 3DN

Company number 05495474
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Anthony Simon Ralph on 7 June 2016; Secretary's details changed for Anthony Simon Ralph on 7 June 2016. The most likely internet sites of TG DESIGNER HOMES LIMITED are www.tgdesignerhomes.co.uk, and www.tg-designer-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and three months. Tg Designer Homes Limited is a Private Limited Company. The company registration number is 05495474. Tg Designer Homes Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Tg Designer Homes Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. The company`s financial liabilities are £157.07k. It is £61.15k against last year. The cash in hand is £230.67k. It is £159.18k against last year. And the total assets are £868.96k, which is £477.33k against last year. RALPH, Anthony Simon is a Secretary of the company. RALPH, Anthony Simon is a Director of the company. RALPH, Teresa is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


tg designer homes Key Finiance

LIABILITIES £157.07k
+63%
CASH £230.67k
+222%
TOTAL ASSETS £868.96k
+121%
All Financial Figures

Current Directors

Secretary
RALPH, Anthony Simon
Appointed Date: 30 June 2005

Director
RALPH, Anthony Simon
Appointed Date: 30 June 2005
49 years old

Director
RALPH, Teresa
Appointed Date: 30 June 2005
55 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005

TG DESIGNER HOMES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Sep 2016
Director's details changed for Mr Anthony Simon Ralph on 7 June 2016
26 Sep 2016
Secretary's details changed for Anthony Simon Ralph on 7 June 2016
26 Sep 2016
Director's details changed for Mrs Teresa Ralph on 7 June 2016
21 Sep 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 42 more events
03 Aug 2005
New director appointed
03 Aug 2005
New secretary appointed;new director appointed
12 Jul 2005
Secretary resigned
12 Jul 2005
Director resigned
30 Jun 2005
Incorporation

TG DESIGNER HOMES LIMITED Charges

7 March 2016
Charge code 0549 5474 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 April 2008
Legal charge
Delivered: 7 May 2008
Status: Satisfied on 25 July 2013
Persons entitled: National Westminster Bank PLC
Description: Lister house & helena house the esplanade sandgate…
25 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 8 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a orchard house elmwood close broadstairs kent…
22 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 25 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 the paddocks broadstairs kent t/no K338544. Fixed charge…