TIGER HOMES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FX

Company number 03423060
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address 4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, ENGLAND, ME2 4FX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of TIGER HOMES LIMITED are www.tigerhomes.co.uk, and www.tiger-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Tiger Homes Limited is a Private Limited Company. The company registration number is 03423060. Tiger Homes Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Tiger Homes Limited is 4b Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester England Me2 4fx. The company`s financial liabilities are £18.89k. It is £-61.3k against last year. The cash in hand is £0.09k. It is £-0.54k against last year. And the total assets are £31.85k, which is £31k against last year. MAREK, Ewa is a Secretary of the company. GOODCHILD, Ewa is a Director of the company. GOODCHILD, Neill Stephen is a Director of the company. Secretary GOODCHILD, Betty Alma has been resigned. Secretary GOODCHILD, Hugh Percival O Niel has been resigned. Secretary MATTHEWS, Linda has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GOODCHILD, Betty Alma has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tiger homes Key Finiance

LIABILITIES £18.89k
-77%
CASH £0.09k
-86%
TOTAL ASSETS £31.85k
+3638%
All Financial Figures

Current Directors

Secretary
MAREK, Ewa
Appointed Date: 01 July 2006

Director
GOODCHILD, Ewa
Appointed Date: 01 April 2014
44 years old

Director
GOODCHILD, Neill Stephen
Appointed Date: 21 August 1997
62 years old

Resigned Directors

Secretary
GOODCHILD, Betty Alma
Resigned: 22 September 1999
Appointed Date: 21 August 1997

Secretary
GOODCHILD, Hugh Percival O Niel
Resigned: 01 July 2006
Appointed Date: 31 December 2003

Secretary
MATTHEWS, Linda
Resigned: 31 January 2004
Appointed Date: 22 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Director
GOODCHILD, Betty Alma
Resigned: 01 July 2006
Appointed Date: 31 December 2003
84 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 August 1997
Appointed Date: 21 August 1997

Persons With Significant Control

Mr Neil Goodchild
Notified on: 20 August 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TIGER HOMES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2016
Compulsory strike-off action has been discontinued
30 Sep 2016
Confirmation statement made on 21 August 2016 with updates
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 63 more events
27 Aug 1997
Director resigned
27 Aug 1997
New secretary appointed
27 Aug 1997
New director appointed
27 Aug 1997
Registered office changed on 27/08/97 from: 381 kingsway hove east sussex BN3 4QD
21 Aug 1997
Incorporation

TIGER HOMES LIMITED Charges

17 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 33 chapel place ramsgate kent.
16 April 2003
Mortgage deed
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 5 victoria park dover kent.
3 April 2002
Mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 27 castle road chatham kent.
3 April 2002
Mortgage
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 108 chatham hill chatham kent ME4 5HQ.
20 March 2002
Mortgage
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 8 victoria park dover kent CT16 1QF.
22 March 2001
Mortgage deed
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 east street chatham K741944.
15 March 2001
Mortgage deed
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 88 palmerston road chatham t/no: K316056…
17 January 2001
Mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 10 elm avenue chatham kent ME4 6ER.
17 January 2001
Mortgage
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 28 east street chatham kent ME4 5NU.
30 June 2000
Mortgage deed
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 83A 83B chatham kent.
23 June 2000
Mortgage
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Property k/a 101 magpie road chatham kent.
23 July 1999
Mortgage deed
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 88 palmerston road chatham.
15 March 1999
Mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: The property known as 3 thorold road, chatham, kent.
29 October 1998
Mortgage deed
Delivered: 10 November 1998
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 159 thorold road chatham kent.