TYDEMAN HOMES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 1SR

Company number 03368266
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 88 NORTH STREET, HORNCHURCH, ESSEX, RM11 1SR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TYDEMAN HOMES LIMITED are www.tydemanhomes.co.uk, and www.tydeman-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brentwood Rail Station is 4.7 miles; to Barking Rail Station is 6.3 miles; to Bexleyheath Rail Station is 8 miles; to Falconwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tydeman Homes Limited is a Private Limited Company. The company registration number is 03368266. Tydeman Homes Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Tydeman Homes Limited is 88 North Street Hornchurch Essex Rm11 1sr. . TYDEMAN, Wendy is a Secretary of the company. TYDEMAN, Lee Roger is a Director of the company. TYDEMAN, Roger is a Director of the company. Secretary TYDEMAN, Barry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TYDEMAN, Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TYDEMAN, Wendy
Appointed Date: 27 June 2003

Director
TYDEMAN, Lee Roger
Appointed Date: 01 January 2014
37 years old

Director
TYDEMAN, Roger
Appointed Date: 09 May 1997
76 years old

Resigned Directors

Secretary
TYDEMAN, Barry
Resigned: 27 June 2003
Appointed Date: 09 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
TYDEMAN, Barry
Resigned: 27 June 2003
Appointed Date: 09 May 1997
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

TYDEMAN HOMES LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000

24 Sep 2014
Appointment of Mr Lee Roger Tydeman as a director on 1 January 2014
...
... and 44 more events
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 May 1997
Incorporation

TYDEMAN HOMES LIMITED Charges

30 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 63 briscoe road, rainham, essex. Together…
21 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 12 robjohns road chelmsford essex t/n…
21 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 7 February 2002
Persons entitled: Elaine Anne Ellis
Description: Land lying to the west of robjohns road chelmsford essex…
2 August 1999
Mortgage deed
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 3-5 victoria rd,brentwood essex;…