About

Registered Number: 03368266
Date of Incorporation: 09/05/1997 (27 years ago)
Company Status: Active
Registered Address: 96 Heath Park Road, Romford, RM2 5XH,

 

Tydeman Homes Ltd was founded on 09 May 1997, it's status at Companies House is "Active". The companies directors are listed as Tydeman, Wendy, Tydeman, Lee Roger. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYDEMAN, Lee Roger 01 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TYDEMAN, Wendy 27 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 15 June 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 03 June 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 July 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 16 June 2012
AD01 - Change of registered office address 16 June 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 12 September 2010
AR01 - Annual Return 24 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 18 June 2008
363s - Annual Return 29 May 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 29 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 05 May 2004
288b - Notice of resignation of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 30 August 2003
225 - Change of Accounting Reference Date 02 November 2002
363s - Annual Return 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 31 January 2002
395 - Particulars of a mortgage or charge 22 December 2001
AA - Annual Accounts 14 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 16 August 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 30 May 2000
395 - Particulars of a mortgage or charge 12 August 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 30 January 2002 Outstanding

N/A

Legal charge 21 December 2001 Outstanding

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Mortgage deed 02 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.