About

Registered Number: 09893984
Date of Incorporation: 30/11/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, BS31 1HL,

 

Tyndale Management Company Ltd was registered on 30 November 2015, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Tarr, James Daniel, Burge, Ian Henry, Carmel, Helen Elizabeth, Johnson, Trevor James, Dr, Hodkinson, Simon Christopher Imaz, Matthews, Ian Alexander, Wyatt, Ann Margaret, Wyatt, Paul Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGE, Ian Henry 07 August 2018 - 1
CARMEL, Helen Elizabeth 29 August 2019 - 1
JOHNSON, Trevor James, Dr 21 August 2017 - 1
HODKINSON, Simon Christopher Imaz 20 October 2017 09 September 2019 1
MATTHEWS, Ian Alexander 20 October 2017 07 August 2018 1
WYATT, Ann Margaret 30 November 2015 25 August 2017 1
WYATT, Paul Charles 30 November 2015 25 August 2017 1
Secretary Name Appointed Resigned Total Appointments
TARR, James Daniel 01 September 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 29 November 2019
PSC08 - N/A 31 October 2019
AD01 - Change of registered office address 31 October 2019
PSC07 - N/A 31 October 2019
PSC07 - N/A 31 October 2019
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 30 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 November 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 02 July 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 30 November 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AD01 - Change of registered office address 08 September 2017
AP03 - Appointment of secretary 08 September 2017
AA - Annual Accounts 04 September 2017
CH01 - Change of particulars for director 29 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 15 December 2016
NEWINC - New incorporation documents 30 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.