TYDD MANOR ESTATES LIMITED

Victoria House Victoria House, Maldon, CM9 4LL, Essex
StatusDISSOLVED
Company No.01994206
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years7 months, 9 days

SUMMARY

TYDD MANOR ESTATES LIMITED is an dissolved private limited company with number 01994206. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986 and it was dissolved 7 months, 9 days ago, on 19 September 2023. The company address is Victoria House Victoria House, Maldon, CM9 4LL, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Tindall Carter

Change date: 2019-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Anthony John Tindall Carter

Change date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Tindall Carter

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Anthony John Tindall Carter

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Tindall Carter

Change date: 2018-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-05

Officer name: Mr Anthony John Tindall Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mr Graeme Fram Sinclair

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Anthony John Tindall Carter

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Carolyn Rachel House

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Plimsoll

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 07/08/03 from: 75 church road tiptree colchester essex CO5 0HB

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 13/01/95 from: east wood house eastwood drive highwoods colchester, essex CO4 4EB

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 27/11/91; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swift 1874 LIMITED\certificate issued on 22/01/92

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 28/11/91 from: "waverney" baronia croft highwoods colchester, essex CO4 4EE

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 21/11/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/11/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 19/03/90 from: lawley house butt road colchester essex CO3 3DG

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/11/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/11/87; full list of members

Documents

Accounts with accounts type full

Date: 06 Jan 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Legacy

Date: 25 Nov 1987

Category: Address

Type: 287

Description: Registered office changed on 25/11/87 from: cromwell chambers 1-3 pelham's lane colchester essex CO1 1JT

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 27 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 27/04/87 from: 7 south brink wisbech cambridgeshire

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 31 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 31/10/86 from: 23 berkeley square mayfair london W1X 6AL

Documents

View document PDF


Some Companies

AUDIT LIMITED

1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:08540074
Status:ACTIVE
Category:Private Limited Company

CRITCHLOW AND ASSOCIATES LIMITED

22-24 RED LION COURT,LONDON,EC4A 3EB

Number:09982225
Status:ACTIVE
Category:Private Limited Company

HALLMARK PROPERTY INVESTMENTS LIMITED

UNIT 2 OXCLOSE LANE,MANSFIELD,NG19 8DF

Number:11767030
Status:ACTIVE
Category:Private Limited Company

HONGBANGJIAMEI TRADE CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11851866
Status:ACTIVE
Category:Private Limited Company

IFRIM LIMITED

103A HIGH STREET,HARROW,HA3 5DL

Number:09491564
Status:ACTIVE
Category:Private Limited Company

LEES BACARO LTD

13 ELLIOTT STREET,OLDHAM,OL4 3DY

Number:10138270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source