Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TINGDENE ESTATES LIMITED
Company Information for

TINGDENE ESTATES LIMITED

BRADFIELD ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4HB,
Company Registration Number
03473659
Private Limited Company
Active

Company Overview

About Tingdene Estates Ltd
TINGDENE ESTATES LIMITED was founded on 1997-11-28 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Tingdene Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TINGDENE ESTATES LIMITED
 
Legal Registered Office
BRADFIELD ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4HB
Other companies in NN8
 
Filing Information
Company Number 03473659
Company ID Number 03473659
Date formed 1997-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB705951726  
Last Datalog update: 2024-01-05 09:13:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINGDENE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TINGDENE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE FRANCES GIBBARD
Company Secretary 2012-11-01
CHRISTOPHER JAMES GIBBARD
Director 1997-12-12
KATHERINE FRANCES GIBBARD
Director 1997-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Company Secretary 2007-11-01 2012-10-31
KATHERINE FRANCES GIBBARD
Company Secretary 1997-12-12 2007-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-28 1997-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-28 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES GIBBARD FUTUREFORM EUROPE LIMITED Director 2015-06-24 CURRENT 2008-10-24 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBBARD TINGDENE HOUSE LIMITED Director 2014-10-03 CURRENT 2014-09-02 Active
CHRISTOPHER JAMES GIBBARD FUTUREFORM BUILDING SYSTEMS LIMITED Director 2008-11-25 CURRENT 2008-10-27 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBBARD THE TINGDENE ORGANISATION LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2013-09-17
CHRISTOPHER JAMES GIBBARD TINGDENE (PARK HOME & HOLIDAY HOME MANUFACTURES) LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2013-09-17
CHRISTOPHER JAMES GIBBARD TINGDENE RESIDENTIAL & HOLIDAY PARKS LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2013-09-24
CHRISTOPHER JAMES GIBBARD TINGDENE LEISURE & HOLIDAY HOMES LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2013-09-24
CHRISTOPHER JAMES GIBBARD INTEDGEN LIMITED Director 2004-08-17 CURRENT 2004-07-19 Dissolved 2015-06-16
CHRISTOPHER JAMES GIBBARD TINGDENE INVESTMENTS LIMITED Director 2001-10-15 CURRENT 2001-10-08 Active
CHRISTOPHER JAMES GIBBARD KERDENE LIMITED Director 2000-04-14 CURRENT 2000-04-14 Active
CHRISTOPHER JAMES GIBBARD THE TINGDENE GROUP LIMITED Director 1999-05-28 CURRENT 1987-03-02 Dissolved 2013-09-17
CHRISTOPHER JAMES GIBBARD TINGDENE LIMITED Director 1999-05-20 CURRENT 1999-05-20 Active - Proposal to Strike off
CHRISTOPHER JAMES GIBBARD TINGDENE HOLDINGS LIMITED Director 1991-04-30 CURRENT 1989-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-10-19Appointment of Miss Abigayle Elizabeth Katherine Gibbard as company secretary on 2023-10-12
2023-06-15Termination of appointment of Katherine Frances Gibbard on 2023-06-11
2023-06-15APPOINTMENT TERMINATED, DIRECTOR KATHERINE FRANCES GIBBARD
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-03-16MR05All of the property or undertaking has been released from charge for charge number 6
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-05-09AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-04-27AUDAUDITOR'S RESIGNATION
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0128/11/12 ANNUAL RETURN FULL LIST
2012-12-03AP03Appointment of Mrs Katherine Frances Gibbard as company secretary
2012-12-03CH01Director's details changed for Mrs Katherine Frances Gibbard on 2012-11-01
2012-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALDBURY SECRETARIES LIMITED
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0128/11/11 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Katherine Frances Gibbard on 2011-11-20
2012-02-16CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2011-11-25
2011-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-18AR0128/11/10 FULL LIST
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06AR0128/11/09 FULL LIST
2009-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBARD / 01/01/2008
2008-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-01363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-19363sRETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-15SASHARES AGREEMENT OTC
1999-09-1588(2)PAD 19/01/98--------- £ SI 100@1
1998-12-29225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-29363sRETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-16395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-02-03CERTNMCOMPANY NAME CHANGED RALLYVISOR LIMITED CERTIFICATE ISSUED ON 04/02/98
1997-12-23SRES01ALTER MEM AND ARTS 12/12/97
1997-12-22288aNEW DIRECTOR APPOINTED
1997-12-22288bDIRECTOR RESIGNED
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-22288bSECRETARY RESIGNED
1997-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to TINGDENE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TINGDENE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-05 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-07-05 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2011-07-05 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
DEED SUPPLEMENTAL TO A LEGAL CHARGE 1998-04-16 Satisfied BARCLAYS BANK PLC
DEED SUPPLEMENTAL TO A LEGAL CHARGE 1998-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TINGDENE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TINGDENE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINGDENE ESTATES LIMITED
Trademarks
We have not found any records of TINGDENE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINGDENE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as TINGDENE ESTATES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where TINGDENE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TINGDENE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TINGDENE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.