Tingdene Homes Limited

DataGardener
tingdene homes limited
dissolved
Unknown

Tingdene Homes Limited

01026405Private Limited With Share Capital

Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL13RD
Incorporated

06/10/1971

Company Age

54 years

Directors

1

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Tingdene Homes Limited (01026405) is a private limited with share capital incorporated on 06/10/1971 (54 years old) and registered in st albans, AL13RD. The company operates under SIC code 32990 - other manufacturing n.e.c..

Since 1969, tingdene homes has been one of the uk’s leading manufacturers of park homes and holiday lodges. a proudly independent business, its continued success is built on an unwavering commitment to quality and innovation, with a proven record spanning 50 years. based in wellingborough, northampt...

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 06/10/1971
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

PSCs

20

CCJs

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-01-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-01-2024
Resolution
Category:Resolution
Date:09-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2020
Capital Return Purchase Own Shares
Category:Capital
Date:14-09-2020
Capital Cancellation Shares
Category:Capital
Date:07-09-2020
Resolution
Category:Resolution
Date:03-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2014
Auditors Resignation Company
Category:Auditors
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2013
Termination Secretary Company With Name
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Termination Director Company With Name
Category:Officers
Date:17-08-2012
Capital Allotment Shares
Category:Capital
Date:16-08-2012
Resolution
Category:Resolution
Date:16-08-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:16-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:18-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:15-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Legacy
Category:Mortgage
Date:26-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2010
Legacy
Category:Mortgage
Date:14-11-2009
Legacy
Category:Annual Return
Date:21-08-2009
Legacy
Category:Annual Return
Date:03-03-2009
Legacy
Category:Officers
Date:03-03-2009
Legacy
Category:Officers
Date:12-02-2009
Legacy
Category:Officers
Date:24-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2008
Legacy
Category:Mortgage
Date:18-07-2008
Legacy
Category:Officers
Date:27-06-2008
Legacy
Category:Officers
Date:19-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date30/06/2022
Latest Accounts30/09/2021

Trading Addresses

134 Horncastle Road, Roughton Moor, Woodhall Spa, Lincolnshire, LN106UX
4 Alpha House, 9 Beaconsfield Road, St. Albans, AL13RDRegistered
45-49 Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN84HB
Broadway Park, The Causeway, Petersfield, Hampshire, GU314NF

Contact

01933230130
info@tingdene.co.uksales@tingdene.co.uk
tingdene.co.uk
Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, AL13RD