Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TINGDENE (MJ) LIMITED
Company Information for

TINGDENE (MJ) LIMITED

34-36 34-36 BRADFIELD ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 4HB,
Company Registration Number
05434628
Private Limited Company
Active

Company Overview

About Tingdene (mj) Ltd
TINGDENE (MJ) LIMITED was founded on 2005-04-25 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Tingdene (mj) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TINGDENE (MJ) LIMITED
 
Legal Registered Office
34-36 34-36 BRADFIELD ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NN8 4HB
Other companies in NN8
 
Filing Information
Company Number 05434628
Company ID Number 05434628
Date formed 2005-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB897396249  
Last Datalog update: 2025-01-05 06:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINGDENE (MJ) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TINGDENE (MJ) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD LIEBSCHER
Company Secretary 2008-10-03
IAN CHARLES COLLIER
Director 2005-04-25
MATTHEW CHARLES GIBBARD
Director 2005-04-25
CHARLES RICHARD LIEBSCHER
Director 2006-06-19
JEREMY MICHAEL WILLIAM PEARSON
Director 2005-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHARLES GIBBARD
Director 2005-04-25 2014-07-23
PETER ROY WHITNEY
Company Secretary 2005-04-25 2008-10-03
PETER ROY WHITNEY
Director 2005-04-25 2008-10-03
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-04-25 2005-04-25
L & A REGISTRARS LIMITED
Nominated Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD LIEBSCHER ARUNWORTH LIMITED Company Secretary 2008-10-03 CURRENT 2007-04-27 Dissolved 2015-09-01
CHARLES RICHARD LIEBSCHER ASTONHURST LIMITED Company Secretary 2008-10-03 CURRENT 2006-12-18 Dissolved 2017-03-08
CHARLES RICHARD LIEBSCHER FALCON RESIDENTIAL TRAILER PARKS LIMITED Company Secretary 2008-10-03 CURRENT 1961-12-15 Active
CHARLES RICHARD LIEBSCHER NIGHTCLOUD LIMITED Company Secretary 2008-10-03 CURRENT 1992-06-30 Active
CHARLES RICHARD LIEBSCHER PYRFORD MARINA LIMITED Company Secretary 2008-10-03 CURRENT 1998-01-15 Active
CHARLES RICHARD LIEBSCHER TINGDENE PARKS LIMITED Company Secretary 2008-10-03 CURRENT 2000-04-13 Active
CHARLES RICHARD LIEBSCHER TINGDENE (EAST BEACH) LIMITED Company Secretary 2008-10-03 CURRENT 2003-12-18 Active
CHARLES RICHARD LIEBSCHER TINGDENE GROUP LTD Company Secretary 2008-10-03 CURRENT 2005-12-01 Active
CHARLES RICHARD LIEBSCHER TINGDENE HOLIDAY PARKS LIMITED Company Secretary 2008-10-03 CURRENT 2007-12-03 Active
CHARLES RICHARD LIEBSCHER JOHN ANDERSON (PARK HOMES) LIMITED Company Secretary 2008-10-03 CURRENT 1994-03-28 Active
CHARLES RICHARD LIEBSCHER BRUNDALL BAY MARINA LIMITED Company Secretary 2008-10-03 CURRENT 2002-09-25 Active
CHARLES RICHARD LIEBSCHER FLEETPARK LIMITED Company Secretary 2008-10-03 CURRENT 2004-12-08 Active
CHARLES RICHARD LIEBSCHER TINGDENE BOAT SALES LIMITED Company Secretary 2008-10-03 CURRENT 1986-07-29 Active
CHARLES RICHARD LIEBSCHER TINGDENE DEVELOPMENTS LIMITED Company Secretary 2008-10-03 CURRENT 1987-03-18 Active
CHARLES RICHARD LIEBSCHER STOURPORT MARINA LIMITED Company Secretary 2008-10-03 CURRENT 1979-02-09 Active
CHARLES RICHARD LIEBSCHER THAMES & KENNET MARINA LTD Company Secretary 2008-10-03 CURRENT 1982-07-16 Active
CHARLES RICHARD LIEBSCHER UPTON MARINA LIMITED Company Secretary 2008-10-03 CURRENT 1987-09-30 Active
CHARLES RICHARD LIEBSCHER WALTON MARINA LIMITED Company Secretary 2008-10-03 CURRENT 1961-03-29 Active
CHARLES RICHARD LIEBSCHER WALTON MARINE SALES LIMITED Company Secretary 2008-10-03 CURRENT 1973-05-22 Active
CHARLES RICHARD LIEBSCHER REDLANE SITES LIMITED Company Secretary 2008-10-03 CURRENT 1964-11-27 Active
CHARLES RICHARD LIEBSCHER HAMPTON MARINE LIMITED Company Secretary 2008-10-03 CURRENT 1970-12-14 Active
CHARLES RICHARD LIEBSCHER TINGDENE MARINAS LIMITED Company Secretary 2008-10-03 CURRENT 2005-04-18 Active
IAN CHARLES COLLIER TINGDENE HOLIDAY PARKS LIMITED Director 2007-12-06 CURRENT 2007-12-03 Active
IAN CHARLES COLLIER ARUNWORTH LIMITED Director 2007-11-09 CURRENT 2007-04-27 Dissolved 2015-09-01
IAN CHARLES COLLIER TINGDENE GROUP LTD Director 2005-12-01 CURRENT 2005-12-01 Active
IAN CHARLES COLLIER PYRFORD MARINA LIMITED Director 2005-07-19 CURRENT 1998-01-15 Active
IAN CHARLES COLLIER BRUNDALL BAY MARINA LIMITED Director 2005-07-19 CURRENT 2002-09-25 Active
IAN CHARLES COLLIER TINGDENE BOAT SALES LIMITED Director 2005-07-19 CURRENT 1986-07-29 Active
IAN CHARLES COLLIER WALTON MARINA LIMITED Director 2005-07-19 CURRENT 1961-03-29 Active
IAN CHARLES COLLIER WALTON MARINE SALES LIMITED Director 2005-07-19 CURRENT 1973-05-22 Active
IAN CHARLES COLLIER HAMPTON MARINE LIMITED Director 2005-07-19 CURRENT 1970-12-14 Active
IAN CHARLES COLLIER FLEETPARK LIMITED Director 2005-07-04 CURRENT 2004-12-08 Active
IAN CHARLES COLLIER TINGDENE MARINAS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
IAN CHARLES COLLIER TINGDENE PARKS LIMITED Director 2001-01-01 CURRENT 2000-04-13 Active
IAN CHARLES COLLIER TINGDENE DEVELOPMENTS LIMITED Director 1999-03-01 CURRENT 1987-03-18 Active
MATTHEW CHARLES GIBBARD LOWICK VINEYARD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
MATTHEW CHARLES GIBBARD HOWPER 760 LIMITED Director 2014-10-03 CURRENT 2014-09-02 Active
MATTHEW CHARLES GIBBARD TINGDENE HOMES LIMITED Director 2012-08-09 CURRENT 1971-10-06 Liquidation
MATTHEW CHARLES GIBBARD TINGDENE (NORTH DENES) LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MATTHEW CHARLES GIBBARD STOURPORT MARINA LIMITED Director 2008-04-01 CURRENT 1979-02-09 Active
MATTHEW CHARLES GIBBARD TINGDENE HOLIDAY PARKS LIMITED Director 2007-12-06 CURRENT 2007-12-03 Active
MATTHEW CHARLES GIBBARD ARUNWORTH LIMITED Director 2007-11-09 CURRENT 2007-04-27 Dissolved 2015-09-01
MATTHEW CHARLES GIBBARD ASTONHURST LIMITED Director 2007-02-13 CURRENT 2006-12-18 Dissolved 2017-03-08
MATTHEW CHARLES GIBBARD TINGDENE GROUP LTD Director 2005-12-01 CURRENT 2005-12-01 Active
MATTHEW CHARLES GIBBARD PYRFORD MARINA LIMITED Director 2005-07-19 CURRENT 1998-01-15 Active
MATTHEW CHARLES GIBBARD BRUNDALL BAY MARINA LIMITED Director 2005-07-19 CURRENT 2002-09-25 Active
MATTHEW CHARLES GIBBARD TINGDENE BOAT SALES LIMITED Director 2005-07-19 CURRENT 1986-07-29 Active
MATTHEW CHARLES GIBBARD UPTON MARINA LIMITED Director 2005-07-19 CURRENT 1987-09-30 Active
MATTHEW CHARLES GIBBARD WALTON MARINA LIMITED Director 2005-07-19 CURRENT 1961-03-29 Active
MATTHEW CHARLES GIBBARD WALTON MARINE SALES LIMITED Director 2005-07-19 CURRENT 1973-05-22 Active
MATTHEW CHARLES GIBBARD HAMPTON MARINE LIMITED Director 2005-07-19 CURRENT 1970-12-14 Active
MATTHEW CHARLES GIBBARD FLEETPARK LIMITED Director 2005-06-21 CURRENT 2004-12-08 Active
MATTHEW CHARLES GIBBARD TINGDENE MARINAS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
MATTHEW CHARLES GIBBARD THAMES & KENNET MARINA LTD Director 2004-06-08 CURRENT 1982-07-16 Active
MATTHEW CHARLES GIBBARD TINGDENE (EAST BEACH) LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
MATTHEW CHARLES GIBBARD FALCON RESIDENTIAL TRAILER PARKS LIMITED Director 2003-07-28 CURRENT 1961-12-15 Active
MATTHEW CHARLES GIBBARD NIGHTCLOUD LIMITED Director 2001-08-09 CURRENT 1992-06-30 Active
MATTHEW CHARLES GIBBARD JOHN ANDERSON (PARK HOMES) LIMITED Director 2001-08-09 CURRENT 1994-03-28 Active
MATTHEW CHARLES GIBBARD REDLANE SITES LIMITED Director 2001-08-09 CURRENT 1964-11-27 Active
MATTHEW CHARLES GIBBARD TINGDENE PARKS LIMITED Director 2000-04-13 CURRENT 2000-04-13 Active
MATTHEW CHARLES GIBBARD TINGDENE HOLDINGS LIMITED Director 1999-03-31 CURRENT 1989-06-13 Active
MATTHEW CHARLES GIBBARD TINGDENE DEVELOPMENTS LIMITED Director 1994-03-30 CURRENT 1987-03-18 Active
MATTHEW CHARLES GIBBARD VEGETATION MANAGEMENT SERVICES LIMITED Director 1994-03-30 CURRENT 1978-04-17 Active
CHARLES RICHARD LIEBSCHER VEGETATION MANAGEMENT SERVICES LIMITED Director 2018-02-21 CURRENT 1978-04-17 Active
CHARLES RICHARD LIEBSCHER TINGDENE HOLIDAY PARKS LIMITED Director 2007-12-06 CURRENT 2007-12-03 Active
CHARLES RICHARD LIEBSCHER TINGDENE PARKS LIMITED Director 2006-06-19 CURRENT 2000-04-13 Active
CHARLES RICHARD LIEBSCHER TINGDENE GROUP LTD Director 2006-06-19 CURRENT 2005-12-01 Active
CHARLES RICHARD LIEBSCHER TINGDENE MARINAS LIMITED Director 2006-06-19 CURRENT 2005-04-18 Active
JEREMY MICHAEL WILLIAM PEARSON TINGDENE HOLIDAY PARKS LIMITED Director 2007-12-06 CURRENT 2007-12-03 Active
JEREMY MICHAEL WILLIAM PEARSON ARUNWORTH LIMITED Director 2007-11-09 CURRENT 2007-04-27 Dissolved 2015-09-01
JEREMY MICHAEL WILLIAM PEARSON TINGDENE GROUP LTD Director 2005-12-01 CURRENT 2005-12-01 Active
JEREMY MICHAEL WILLIAM PEARSON PYRFORD MARINA LIMITED Director 2005-08-15 CURRENT 1998-01-15 Active
JEREMY MICHAEL WILLIAM PEARSON BRUNDALL BAY MARINA LIMITED Director 2005-08-15 CURRENT 2002-09-25 Active
JEREMY MICHAEL WILLIAM PEARSON TINGDENE BOAT SALES LIMITED Director 2005-08-15 CURRENT 1986-07-29 Active
JEREMY MICHAEL WILLIAM PEARSON UPTON MARINA LIMITED Director 2005-08-15 CURRENT 1987-09-30 Active
JEREMY MICHAEL WILLIAM PEARSON WALTON MARINA LIMITED Director 2005-08-15 CURRENT 1961-03-29 Active
JEREMY MICHAEL WILLIAM PEARSON WALTON MARINE SALES LIMITED Director 2005-08-15 CURRENT 1973-05-22 Active
JEREMY MICHAEL WILLIAM PEARSON HAMPTON MARINE LIMITED Director 2005-08-15 CURRENT 1970-12-14 Active
JEREMY MICHAEL WILLIAM PEARSON TINGDENE MARINAS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
JEREMY MICHAEL WILLIAM PEARSON TINGDENE DEVELOPMENTS LIMITED Director 2001-06-01 CURRENT 1987-03-18 Active
JEREMY MICHAEL WILLIAM PEARSON TINGDENE PARKS LIMITED Director 2001-01-01 CURRENT 2000-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-10-23REGISTERED OFFICE CHANGED ON 23/10/24 FROM Bradfield Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HB
2024-10-23CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2024-09-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04Change of details for Mrs Suzanne Helen Gibbard as a person with significant control on 2021-12-16
2022-07-04PSC04Change of details for Mrs Suzanne Helen Gibbard as a person with significant control on 2021-12-16
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-23DIRECTOR APPOINTED MR ETHAN CONNOR ZONE
2022-05-23AP01DIRECTOR APPOINTED MR ETHAN CONNOR ZONE
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-08RES01ADOPT ARTICLES 08/04/22
2022-04-08SH08Change of share class name or designation
2022-04-08MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07SH10Particulars of variation of rights attached to shares
2021-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-10CC04Statement of company's objects
2021-07-10SH08Change of share class name or designation
2021-07-10RES12Resolution of varying share rights or name
2021-07-10MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08SH10Particulars of variation of rights attached to shares
2021-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE HELEN GIBBARD
2021-06-24PSC07CESSATION OF MATTHEW CHARLES GIBBARD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-23CH01Director's details changed for Mr Ian Charles Collier on 2021-06-23
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR ANDREW DIXON
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-27AP01DIRECTOR APPOINTED MRS SUZANNE HELEN GIBBARD
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES GIBBARD
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 8000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-28CH01Director's details changed for Charles Richard Liebscher on 2017-02-28
2017-02-28CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES RICHARD LIEBSCHER on 2017-02-28
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-25AR0125/04/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 8000
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-20SH02Statement of capital on 2015-01-30 GBP8,000
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 054346280001
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES GIBBARD
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2008000
2014-04-28AR0125/04/14 ANNUAL RETURN FULL LIST
2014-02-13AUDAUDITOR'S RESIGNATION
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0125/04/13 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AR0125/04/12 ANNUAL RETURN FULL LIST
2012-01-08RES01ADOPT ARTICLES 08/01/12
2012-01-08MEM/ARTSARTICLES OF ASSOCIATION
2012-01-08RES13REDEEMABLE PREF SHARES CREATED 08/12/2011
2012-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-08SH0108/12/11 STATEMENT OF CAPITAL GBP 2008000.00
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0125/04/11 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0125/04/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER WHITNEY
2008-10-10288aSECRETARY APPOINTED CHARLES RICHARD LIEBSCHER
2008-05-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-13363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-03-27MISCSECTION 394
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288bSECRETARY RESIGNED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TINGDENE (MJ) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TINGDENE (MJ) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TINGDENE (MJ) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TINGDENE (MJ) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINGDENE (MJ) LIMITED
Trademarks
We have not found any records of TINGDENE (MJ) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINGDENE (MJ) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TINGDENE (MJ) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TINGDENE (MJ) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TINGDENE (MJ) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TINGDENE (MJ) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TINGDENE (MJ) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.