Company NameThomas Dixon Developments Limited
Company StatusActive
Company Number05392465
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameBideawhile 462 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nelion Lorimer Edward Ridley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane, Hartford End
Chelmsford
Essex
CM3 1JZ
Director NameMr Guy Ridley Watt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Ravelston House Loan
Edinburgh
Midlothian
EH4 3LY
Scotland
Secretary NameMr Guy Ridley Watt
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Ravelston House Loan
Edinburgh
Midlothian
EH4 3LY
Scotland
Director NameMr Richard Andrew Young
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravelston House Loan
Edinburgh
EH4 3LY
Scotland
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressCage House Bridge Street
Great Bardfield
Braintree
Essex
CM7 4ST
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Bardfield
WardThree Fields
Built Up AreaGreat Bardfield

Financials

Year2013
Net Worth£340,884
Cash£33,500
Current Liabilities£768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 December 2017Appointment of Mr Richard Andrew Young as a director on 30 October 2017 (2 pages)
23 December 2017Appointment of Mr Richard Andrew Young as a director on 30 October 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 350,000
(6 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 350,000
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 350,000
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 350,000
(6 pages)
19 August 2014Registered office address changed from Mill House, Hartford End Chelmsford Essex CM3 1JZ to Cage House Bridge Street Great Bardfield Braintree Essex CM7 4ST on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Mill House, Hartford End Chelmsford Essex CM3 1JZ to Cage House Bridge Street Great Bardfield Braintree Essex CM7 4ST on 19 August 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350,000
(6 pages)
3 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 350,000
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
14 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (9 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (8 pages)
6 April 2009Return made up to 15/03/09; full list of members (8 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 15/03/08; full list of members (8 pages)
8 April 2008Return made up to 15/03/08; full list of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
26 March 2007Return made up to 15/03/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Registered office changed on 22/05/06 from: mill house, hartford end chelmsford essex CM3 1HG (1 page)
22 May 2006Registered office changed on 22/05/06 from: mill house, hartford end chelmsford essex CM3 1HG (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Registered office changed on 15/05/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
29 March 2006Return made up to 15/03/06; full list of members (6 pages)
29 March 2006Return made up to 15/03/06; full list of members (6 pages)
16 August 2005Nc inc already adjusted 30/06/05 (1 page)
16 August 2005Nc inc already adjusted 30/06/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2005Ad 30/06/05--------- £ si 349998@1=349998 £ ic 2/350000 (6 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 July 2005Ad 30/06/05--------- £ si 349998@1=349998 £ ic 2/350000 (6 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New secretary appointed;new director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
14 June 2005Company name changed bideawhile 462 LIMITED\certificate issued on 14/06/05 (3 pages)
14 June 2005Company name changed bideawhile 462 LIMITED\certificate issued on 14/06/05 (3 pages)
15 March 2005Incorporation (17 pages)
15 March 2005Incorporation (17 pages)