TIDDER ESTATES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3LT

Company number 01361955
Status Active
Incorporation Date 7 April 1978
Company Type Private Limited Company
Address 65 PARKSTONE AVENUE, EMERSON PARK, HORNCHURCH, ESSEX, RM11 3LT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 1,000 . The most likely internet sites of TIDDER ESTATES LIMITED are www.tidderestates.co.uk, and www.tidder-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-seven years and six months. The distance to to Brentwood Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 4.4 miles; to Grays Rail Station is 7.6 miles; to Bexleyheath Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tidder Estates Limited is a Private Limited Company. The company registration number is 01361955. Tidder Estates Limited has been working since 07 April 1978. The present status of the company is Active. The registered address of Tidder Estates Limited is 65 Parkstone Avenue Emerson Park Hornchurch Essex Rm11 3lt. The company`s financial liabilities are £323.41k. It is £9.79k against last year. The cash in hand is £4.14k. It is £-2.44k against last year. And the total assets are £971.56k, which is £280.24k against last year. TIDDER, Nicola is a Secretary of the company. TIDDER, Geoffrey William is a Director of the company. TIDDER, Nicola is a Director of the company. The company operates in "Construction of domestic buildings".


tidder estates Key Finiance

LIABILITIES £323.41k
+3%
CASH £4.14k
-38%
TOTAL ASSETS £971.56k
+40%
All Financial Figures

Current Directors

Secretary

Director

Director
TIDDER, Nicola

73 years old

TIDDER ESTATES LIMITED Events

30 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000

30 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Jul 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2014
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000

...
... and 74 more events
02 Jun 1988
Return made up to 08/04/88; full list of members

16 Jul 1987
Accounts for a small company made up to 31 August 1986

16 Jul 1987
Return made up to 16/06/87; full list of members

10 Jul 1986
Accounts for a small company made up to 31 August 1985

10 Jul 1986
Return made up to 07/07/86; full list of members

TIDDER ESTATES LIMITED Charges

21 November 2008
Mortgage
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 parkstone ave emerson park t/n EGL577538 together…
14 June 2007
Mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 200 wingletye lane hornchurch…
1 April 2004
Mortgage deed
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 48 new road great baddow…
1 April 2004
Mortgage
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a medlars (part of) mounthill avenue…
11 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Mortgage deed
Delivered: 18 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 90 parkstone avenue emerson park…
16 October 1996
Mortgage deed
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 32 sylvan avenue hornchurch t/no: EGL35009 by way…
7 November 1985
Memorandum of deposit of deeds
Delivered: 12 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the south side of parkstone avenue hornchurch in…
24 May 1985
Equitable charge
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings lying to the south east of roman road…
24 May 1985
Equitable charge
Delivered: 29 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings on the east side of rectory road…