Company NameTyndale Properties Limited
DirectorJoe Niranjan Swampillai
Company StatusActive
Company Number06352769
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Secretary NameRowena Nirthika Swampillai
NationalitySri Lankan
StatusCurrent
Appointed10 September 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 7 months
RoleHousewife
Correspondence Address16 Lilian Impey
Highwoods
Colchester
CO4 9GP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address6 Barncroft Close, Highwoods
Colchester
Essex
CO4 4SF
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Herman Swampillai
25.00%
Ordinary
1 at £1Joe Niranjan Swampillai
25.00%
Ordinary
1 at £1Rohan Swampillai
25.00%
Ordinary
1 at £1Rowena Swampillai
25.00%
Ordinary

Financials

Year2014
Net Worth£404
Cash£629
Current Liabilities£39,262

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

5 December 2007Delivered on: 12 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 tynedale square highwoods colchester essex t/no EX450548 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

12 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
12 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(5 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(5 pages)
25 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
7 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 August 2009Return made up to 28/08/09; full list of members (4 pages)
31 August 2009Return made up to 28/08/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 October 2008Return made up to 28/08/08; full list of members (4 pages)
6 October 2008Return made up to 28/08/08; full list of members (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
26 September 2007Ad 10/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 September 2007Ad 10/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Incorporation (9 pages)
28 August 2007Incorporation (9 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)