Tidford Cottages Management Limited LECHLADE


Founded in 1997, Tidford Cottages Management, classified under reg no. 03308294 is an active company. Currently registered at 8 Tidford Cottages GL7 3AL, Lechlade the company has been in the business for 27 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 3rd August 2016 Tidford Cottages Management Limited is no longer carrying the name Paragon Finance Group.

The firm has 3 directors, namely Daria S., Oliver G. and Richard H.. Of them, Oliver G., Richard H. have been with the company the longest, being appointed on 3 January 2019 and Daria S. has been with the company for the least time - from 19 May 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tidford Cottages Management Limited Address / Contact

Office Address 8 Tidford Cottages
Office Address2 Bell Lane
Town Lechlade
Post code GL7 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308294
Date of Incorporation Wed, 22nd Jan 1997
Industry Non-trading company
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Daria S.

Position: Director

Appointed: 19 May 2019

Oliver G.

Position: Director

Appointed: 03 January 2019

Richard H.

Position: Director

Appointed: 03 January 2019

Anne C.

Position: Secretary

Appointed: 09 December 2018

Resigned: 07 March 2022

Amanda C.

Position: Director

Appointed: 09 August 2018

Resigned: 09 December 2018

Michael M.

Position: Director

Appointed: 10 July 2018

Resigned: 22 February 2019

Richard W.

Position: Secretary

Appointed: 10 July 2018

Resigned: 09 December 2018

Keith A.

Position: Director

Appointed: 23 September 2015

Resigned: 10 July 2018

Pandora S.

Position: Secretary

Appointed: 30 June 2014

Resigned: 10 July 2018

Richard W.

Position: Director

Appointed: 25 April 2014

Resigned: 10 July 2018

Rutland Directors Limited

Position: Director

Appointed: 22 January 1997

Resigned: 22 January 1997

Nicholas K.

Position: Director

Appointed: 22 January 1997

Resigned: 13 May 2014

Rutland Secretaries Limited

Position: Secretary

Appointed: 22 January 1997

Resigned: 22 January 1997

John G.

Position: Director

Appointed: 22 January 1997

Resigned: 11 June 2014

Richard S.

Position: Director

Appointed: 22 January 1997

Resigned: 10 July 2018

John G.

Position: Secretary

Appointed: 22 January 1997

Resigned: 11 June 2014

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Redbrick Survey and Valuation Limited from Solihull, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redbrick Survey And Valuation Limited

51 Homer Road, Solihull, West Midlands, B91 3QJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House Uk
Registration number 5390659
Notified on 26 July 2016
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paragon Finance Group August 3, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets2     
Net Assets Liabilities222111212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22111212
Net Current Assets Liabilities2     
Total Assets Less Current Liabilities222111212

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 22nd, June 2023
Free Download (3 pages)

Company search