About

Registered Number: 05979625
Date of Incorporation: 26/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 4 months ago)
Registered Address: Cedar House, 91 High Street, Caterham, Surrey, CR3 5UH

 

Founded in 2006, Tinhamgrove Properties Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Freeland, Mark Alan for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELAND, Mark Alan 19 January 2011 13 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
TM02 - Termination of appointment of secretary 14 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 November 2011
MISC - Miscellaneous document 12 August 2011
AA - Annual Accounts 22 March 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP03 - Appointment of secretary 19 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 07 March 2008
363a - Annual Return 22 January 2008
395 - Particulars of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
225 - Change of Accounting Reference Date 12 June 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
MEM/ARTS - N/A 22 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2007 Outstanding

N/A

Debenture 13 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.