You are here: bizstats.co.uk > a-z index > T list > TD list

Tdh Property Developments Ltd SWINDON


Tdh Property Developments started in year 2014 as Private Limited Company with registration number 09137904. The Tdh Property Developments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Swindon at Pennyhooks Farmhouse Pennyhooks. Postal code: SN6 8EX. Since 2020-09-07 Tdh Property Developments Ltd is no longer carrying the name A & D Masonry.

The company has 2 directors, namely Antony H., Tony H.. Of them, Tony H. has been with the company the longest, being appointed on 22 July 2015 and Antony H. has been with the company for the least time - from 1 September 2020. As of 29 May 2024, there were 7 ex directors - Dawn H., Claire H. and others listed below. There were no ex secretaries.

Tdh Property Developments Ltd Address / Contact

Office Address Pennyhooks Farmhouse Pennyhooks
Office Address2 Shrivenham
Town Swindon
Post code SN6 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137904
Date of Incorporation Fri, 18th Jul 2014
Industry Buying and selling of own real estate
End of financial Year 30th October
Company age 10 years old
Account next due date Tue, 30th Jul 2024 (62 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Antony H.

Position: Director

Appointed: 01 September 2020

Tony H.

Position: Director

Appointed: 22 July 2015

Dawn H.

Position: Director

Appointed: 01 September 2020

Resigned: 11 January 2023

Claire H.

Position: Director

Appointed: 01 September 2020

Resigned: 11 January 2023

Paul H.

Position: Director

Appointed: 22 July 2015

Resigned: 01 September 2020

Karl H.

Position: Director

Appointed: 22 July 2015

Resigned: 01 August 2020

Liam H.

Position: Director

Appointed: 22 July 2015

Resigned: 01 October 2020

Antony H.

Position: Director

Appointed: 18 July 2014

Resigned: 22 July 2015

Dawn H.

Position: Director

Appointed: 18 July 2014

Resigned: 22 July 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Antony H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Tony H. This PSC has significiant influence or control over the company,. Moving on, there is Dawn H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Antony H.

Notified on 1 November 2021
Nature of control: significiant influence or control

Tony H.

Notified on 1 May 2016
Nature of control: significiant influence or control

Dawn H.

Notified on 1 November 2021
Ceased on 14 April 2023
Nature of control: significiant influence or control

A & D Corporate Group Limited

Pennyhooks Farmhouse Pennyhooks, Shrivenham, Swindon, SN6 8EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09137878
Notified on 1 November 2021
Ceased on 5 January 2023
Nature of control: 75,01-100% shares

Company previous names

A & D Masonry September 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-302022-10-30
Net Worth200200      
Balance Sheet
Cash Bank On Hand 2002002002002002001 172
Debtors       1 364
Net Assets Liabilities   200200 200-8 357
Total Inventories      14 299515 433
Cash Bank In Hand200200      
Net Assets Liabilities Including Pension Asset Liability200200      
Reserves/Capital
Shareholder Funds200200      
Other
Average Number Employees During Period      11
Creditors      14 299360 126
Net Current Assets Liabilities  200200200200200157 843
Number Shares Allotted200200200200 200200200
Par Value Share1111 111
Total Assets Less Current Liabilities 200200200200200200157 843
Work In Progress      14 299515 433
Share Capital Allotted Called Up Paid200200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 091379040003, created on 2023-12-05
filed on: 12th, December 2023
Free Download (4 pages)

Company search