Thomdell Developments Limited

DataGardener
live
Micro

Thomdell Developments Limited

07670085Private Limited With Share Capital

Regent House Business Centre, 13-15 George Street, Aylesbury, HP202HU
Incorporated

15/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

43390

Risk

moderate risk

Company Overview

Registration, classification & business activity

Thomdell Developments Limited (07670085) is a private limited with share capital incorporated on 15/06/2011 (14 years old) and registered in aylesbury, HP202HU. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Micro
Incorporated 15/06/2011
HP202HU

Financial Overview

Total Assets

£10.57M

Liabilities

£9.73M

Net Assets

£838.4K

Cash

£80.5K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Incorporation Company
Category:Incorporation
Date:15-06-2011

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date21/03/2025
Latest Accounts30/06/2024

Trading Addresses

Regent House Business Centre, 13-15 George Street, Aylesbury, Buckinghamshire Hp20 2Hu, HP202HURegistered

Contact

Regent House Business Centre, 13-15 George Street, Aylesbury, HP202HU