TIDYLAND PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | TIDYLAND PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01637641 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIDYLAND PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TIDYLAND PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Jason House Kerry Hill Horsforth LS18 4JR Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIDYLAND PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TIDYLAND PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for TIDYLAND PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Katy Thompson as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Macfarlane as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 23, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House Kerry Hill Horsforth Leeds LS18 4JR on Mar 09, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Macfarlane as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Victoria Louise Thomas as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 23, 2018 with updates | 4 pages | CS01 | ||
Appointment of Miss Victoria Louise Thomas as a director on Sep 05, 2017 | 2 pages | AP01 | ||
Termination of appointment of Victoria Louise Thomas as a secretary on Sep 05, 2017 | 1 pages | TM02 | ||
Appointment of Miss Victoria Louise Thomas as a secretary on Aug 30, 2017 | 2 pages | AP03 | ||
Termination of appointment of John Payne as a director on Aug 30, 2017 | 1 pages | TM01 | ||
Who are the officers of TIDYLAND PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Katy | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 302426730001 | |||||
| HORSFIELD, Robin | Secretary | 6 Hallgate Court Nursery Lane LS17 7HN Leeds | British | 34901800001 | ||||||
| LISTER, Pauline | Secretary | Quarry Bank 77 Vesper Gate Mount LS5 3NL Leeds West Yorkshire | British | 81434170001 | ||||||
| NARCROSS, Helen | Secretary | 6 Hallgate Court LS17 7HN Leeds West Yorkshire | British | 13487500001 | ||||||
| PAYNE, John | Secretary | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire United Kingdom | 154877140001 | |||||||
| PLOWMAN, Helen Sara | Secretary | 6 Grosvenor Terrace LS21 1HJ Otley West Yorkshire | British | 113439150001 | ||||||
| ROSE, Simon David | Secretary | 21 Ducket Close DL10 5QD Richmond | British | 49643390004 | ||||||
| STANKLER, Jonathan Simon | Secretary | 4 Hallgate Court Nursery Lane LS17 7HN Leeds West Yorkshire | British | 40176290001 | ||||||
| THOMAS, Victoria Louise | Secretary | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | 237358470001 | |||||||
| BAXTER, David Jon | Director | Rowan Cottage Main Street Scotton HG5 9HS Knaresborough | British | 41478460001 | ||||||
| DENTON, Michael Roxbrough | Director | Linton Hills Road Linton LS22 4HQ Wetherby The Lodge West Yorkshire United Kingdom | England | British | 90633700002 | |||||
| FEARN, Philip Leslie | Director | 3 Northcliffe Drive Totteridge N20 8JX London | England | British | 142516960001 | |||||
| GEDDES, Audrey | Director | 8 Hallgate Court LS17 7HN Leeds West Yorkshire | British | 13487510001 | ||||||
| LEE, Paul Edward | Director | Flat 3 Hallgate Court Nursery Lane LS17 7HN Leeds | British | 45942590001 | ||||||
| LEVINE, Belinda | Director | 10 Hallgate Court LS17 7HN Leeds West Yorkshire | British | 13487520001 | ||||||
| MACFARLANE, Christopher | Director | Kerry Hill Horsforth LS18 4JR Leeds Jason House England | England | British | 248851820001 | |||||
| MORRIS, Edward Mark | Director | Flat 1 Hallgate Court Nursery Lane LS17 7HN Leeds | British | 45942540001 | ||||||
| PAYNE, John | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire United Kingdom | England | British | 185421010001 | |||||
| PRIESTLEY, John | Director | 14 Hallgate Court LS17 7HN Leeds West Yorkshire | British | 13487530001 | ||||||
| ROSE, Simon David | Director | 21 Ducket Close DL10 5QD Richmond | British | 49643390004 | ||||||
| THOMAS, Victoria Louise | Director | 22 Station Road Horsforth LS18 5NT Leeds First Floor Sanderson House West Yorkshire | England | British | 237562530001 | |||||
| THOMASON, Helen Sara | Director | Grosvenor Terrace LS21 1HJ Otley 6 West Yorkshire | United Kingdom | British | 113439150002 |
What are the latest statements on persons with significant control for TIDYLAND PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0