Company NameDavid Tindall Associates Ltd
DirectorDavid Philip Tindall
Company StatusActive
Company Number09331720
CategoryPrivate Limited Company
Incorporation Date28 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr David Philip Tindall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Mill Green
Congleton
Cheshire
CW12 1GD

Location

Registered Address103 Mill Green
Congleton
Cheshire
CW12 1GD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 October 2023 (7 months, 1 week ago)
Next Return Due22 October 2024 (5 months from now)

Charges

17 June 2022Delivered on: 20 June 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 82 wistaston road, crewe, CW2 7RE (and registered under title number CH55619).
Outstanding
8 November 2021Delivered on: 24 November 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 1, 4 partridge close, crewe, CW1 3FY.
Outstanding

Filing History

9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 June 2022Registration of charge 093317200002, created on 17 June 2022 (6 pages)
24 November 2021Registration of charge 093317200001, created on 8 November 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 July 2017Change of details for Mr David Philip Tindall as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr David Philip Tindall as a person with significant control on 23 May 2017 (2 pages)
17 July 2017Director's details changed for Mr David Philip Tindall on 17 June 2017 (2 pages)
17 July 2017Change of details for Mr David Philip Tindall as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr David Philip Tindall as a person with significant control on 23 May 2017 (2 pages)
17 July 2017Director's details changed for Mr David Philip Tindall on 17 June 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Registered office address changed from Flat 5, the Silk Mill Stonehouse Green Congleton Chesire CW12 1FR to 103 Mill Green Congleton Cheshire CW12 1GD on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from Flat 5, the Silk Mill Stonehouse Green Congleton Chesire CW12 1FR to 103 Mill Green Congleton Cheshire CW12 1GD on 29 November 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2014Incorporation
Statement of capital on 2014-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)