Company NameTidelines Properties Limited
DirectorsDeborah Ann Lawrence and Jacob Lawrence
Company StatusActive
Company Number08801725
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Ann Lawrence
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Colin Mark Lawrence
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameJacob Lawrence
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(9 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

20 October 2021Delivered on: 21 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 97 old road, frinton-on-sea, CO13 9BX registered under title number EX606425.
Outstanding
24 April 2015Delivered on: 13 May 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 8 charnock close, kirby cross, frinton on sea, essex CO13 0RT as registered under title number EX311029.
Outstanding
6 May 2015Delivered on: 11 May 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 119 hadleigh road, frinton-on-sea, essex CO13 9HU registered under title number EX645184.
Outstanding

Filing History

17 October 2023Appointment of Jacob Lawrence as a director on 17 October 2023 (2 pages)
22 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
30 August 2023Confirmation statement made on 22 October 2021 with updates (5 pages)
25 August 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
14 October 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
7 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
2 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
21 October 2021Registration of charge 088017250003, created on 20 October 2021 (4 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
4 March 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
21 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
10 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
29 January 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
22 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Registration of charge 088017250002, created on 24 April 2015 (3 pages)
13 May 2015Registration of charge 088017250002, created on 24 April 2015 (3 pages)
11 May 2015Registration of charge 088017250001, created on 6 May 2015 (3 pages)
11 May 2015Registration of charge 088017250001, created on 6 May 2015 (3 pages)
11 May 2015Registration of charge 088017250001, created on 6 May 2015 (3 pages)
8 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)