About

Registered Number: 06080671
Date of Incorporation: 02/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Holywood House, Wolsingham, Bishop Auckland, Durham, DL13 3HE

 

Based in Bishop Auckland in Durham, Tandem Properties Ltd was established in 2007, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Andrea 02 April 2011 - 1
KAIGG, Richard 02 February 2007 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Anne 02 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 July 2019
MR04 - N/A 25 February 2019
MR04 - N/A 25 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 28 April 2008
225 - Change of Accounting Reference Date 15 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
395 - Particulars of a mortgage or charge 23 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 February 2007 Fully Satisfied

N/A

Mortgage debenture 20 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.