TINGDENE PROPERTIES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4HB

Company number 01776073
Status Active
Incorporation Date 7 December 1983
Company Type Private Limited Company
Address BRADFIELD ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHANTS, NN8 4HB
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 ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TINGDENE PROPERTIES LIMITED are www.tingdeneproperties.co.uk, and www.tingdene-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Tingdene Properties Limited is a Private Limited Company. The company registration number is 01776073. Tingdene Properties Limited has been working since 07 December 1983. The present status of the company is Active. The registered address of Tingdene Properties Limited is Bradfield Road Finedon Road Industrial Estate Wellingborough Northants Nn8 4hb. . BROWN, Catherine Lucy is a Secretary of the company. EKINS, Matthew Richard is a Director of the company. GIBBARD, Patricia Clare is a Director of the company. WALKER, Stephen is a Director of the company. Secretary GIBBARD, Mathew Charles has been resigned. Secretary JONES, Eric has been resigned. Secretary WHITNEY, Peter Roy has been resigned. Director BURGESS, Nicholas Charles has been resigned. Director GIBBARD, James Charles has been resigned. Director GIBBARD, Mathew Charles has been resigned. Director WEAVER, Alan Richard has been resigned. Director WILKINS, Ian Scott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Catherine Lucy
Appointed Date: 01 April 2013

Director
EKINS, Matthew Richard
Appointed Date: 01 June 2012
44 years old

Director
GIBBARD, Patricia Clare
Appointed Date: 30 November 2004
63 years old

Director
WALKER, Stephen
Appointed Date: 30 November 2004
58 years old

Resigned Directors

Secretary
GIBBARD, Mathew Charles
Resigned: 14 September 1999
Appointed Date: 15 June 1993

Secretary
JONES, Eric
Resigned: 15 June 1993

Secretary
WHITNEY, Peter Roy
Resigned: 07 October 2008
Appointed Date: 14 September 1999

Director
BURGESS, Nicholas Charles
Resigned: 30 November 2004
Appointed Date: 15 October 2003
67 years old

Director
GIBBARD, James Charles
Resigned: 24 April 2014
92 years old

Director
GIBBARD, Mathew Charles
Resigned: 15 October 2003
Appointed Date: 15 June 1993
56 years old

Director
WEAVER, Alan Richard
Resigned: 11 June 1993
80 years old

Director
WILKINS, Ian Scott
Resigned: 30 November 2004
Appointed Date: 15 October 2003
65 years old

Persons With Significant Control

Sylvia Gibbard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

TINGDENE PROPERTIES LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 6 July 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 65

06 Jan 2015
Full accounts made up to 31 March 2014
...
... and 84 more events
24 Mar 1987
Accounting reference date extended from 31/03 to 30/09

03 Feb 1987
Gazettable document

12 Nov 1986
Full accounts made up to 31 March 1986

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

29 Jul 1986
Declaration of satisfaction of mortgage/charge

TINGDENE PROPERTIES LIMITED Charges

19 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Quarry court, finedon, northamptonshire, formerly known as…
19 March 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied on 7 June 2008
Persons entitled: Barclays Bank PLC
Description: Abbotts garage great doddington northamptonshire.
1 April 1985
Legal charge
Delivered: 12 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Berry green works, finedon northhamtonshire. As comprised…
1 April 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The museum tower, finedon hall, finedon, northamptonshire…