TYNDALE TERRACE LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 09106686
Status Active
Incorporation Date 30 June 2014
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 February 2017 with updates; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 . The most likely internet sites of TYNDALE TERRACE LIMITED are www.tyndaleterrace.co.uk, and www.tyndale-terrace.co.uk. The predicted number of employees is 80 to 90. The company’s age is eleven years and four months. Tyndale Terrace Limited is a Private Limited Company. The company registration number is 09106686. Tyndale Terrace Limited has been working since 30 June 2014. The present status of the company is Active. The registered address of Tyndale Terrace Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex Cm9 8lz. The company`s financial liabilities are £528.11k. It is £526.6k against last year. And the total assets are £2682.43k, which is £276.34k against last year. BREMNER, Nicole Sue is a Director of the company. DODI, Abraham Aharon is a Director of the company. Director ORDAN LIMITED has been resigned. Director RTR PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Development of building projects".


tyndale terrace Key Finiance

LIABILITIES £528.11k
+34805%
CASH n/a
TOTAL ASSETS £2682.43k
+11%
All Financial Figures

Current Directors

Director
BREMNER, Nicole Sue
Appointed Date: 30 June 2014
47 years old

Director
DODI, Abraham Aharon
Appointed Date: 03 February 2015
61 years old

Resigned Directors

Director
ORDAN LIMITED
Resigned: 03 February 2015
Appointed Date: 30 June 2014

Director
RTR PROPERTY HOLDINGS LIMITED
Resigned: 03 February 2015
Appointed Date: 30 June 2014

Persons With Significant Control

Ordan Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rtr Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYNDALE TERRACE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 3 February 2017 with updates
18 Apr 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Registration of charge 091066860002, created on 31 July 2015
...
... and 2 more events
03 Feb 2015
Registered office address changed from Swiss House Beckingham Business Park Beckin Maldon Essex CM9 8LZ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 3 February 2015
03 Feb 2015
Termination of appointment of Ordan Limited as a director on 3 February 2015
03 Feb 2015
Appointment of Mr Abraham Aharon Dodi as a director on 3 February 2015
03 Feb 2015
Termination of appointment of Rtr Property Holdings Limited as a director on 3 February 2015
30 Jun 2014
Incorporation
Statement of capital on 2014-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

TYNDALE TERRACE LIMITED Charges

31 July 2015
Charge code 0910 6686 0002
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a air space above city house 190-196 city…
19 May 2015
Charge code 0910 6686 0001
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…