Tindle Limited


Founded in 1984, Tindle, classified under reg no. 01789108 is an active company. Currently registered at 142 Abbey Road NW6 4SR, the company has been in the business for 40 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2023.

The company has 5 directors, namely Andrew G., Benjamin S. and Steve C. and others. Of them, Sara D. has been with the company the longest, being appointed on 14 November 2002 and Andrew G. and Benjamin S. have been with the company for the least time - from 31 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tindle Limited Address / Contact

Office Address 142 Abbey Road
Office Address2 London
Town
Post code NW6 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789108
Date of Incorporation Mon, 6th Feb 1984
Industry Residents property management
End of financial Year 31st July
Company age 40 years old
Account next due date Wed, 30th Apr 2025 (368 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Andrew G.

Position: Director

Appointed: 31 May 2023

Benjamin S.

Position: Director

Appointed: 31 May 2023

Steve C.

Position: Director

Appointed: 01 August 2011

Kim C.

Position: Director

Appointed: 01 August 2011

Sara D.

Position: Director

Appointed: 14 November 2002

Iain M.

Position: Director

Appointed: 01 January 2011

Resigned: 07 September 2012

Iain M.

Position: Secretary

Appointed: 02 November 2009

Resigned: 22 September 2012

Elizabeth M.

Position: Director

Appointed: 28 August 2007

Resigned: 07 September 2012

Daniel S.

Position: Secretary

Appointed: 15 September 2006

Resigned: 02 November 2009

Daniel S.

Position: Director

Appointed: 15 September 2006

Resigned: 18 October 2010

Anna S.

Position: Director

Appointed: 20 February 1999

Resigned: 15 September 2006

Anna S.

Position: Secretary

Appointed: 20 February 1999

Resigned: 15 September 2006

James W.

Position: Secretary

Appointed: 19 October 1998

Resigned: 25 January 2002

Heidie G.

Position: Director

Appointed: 18 November 1994

Resigned: 20 February 1999

James W.

Position: Director

Appointed: 18 November 1994

Resigned: 04 October 2002

Heidie G.

Position: Secretary

Appointed: 18 November 1994

Resigned: 20 February 1999

Ruth J.

Position: Director

Appointed: 18 November 1994

Resigned: 28 August 2007

Tempe B.

Position: Director

Appointed: 18 October 1992

Resigned: 18 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets12 69714 9033 4454 235
Net Assets Liabilities12 49114 6913 2334 005
Other
Creditors210216216234
Fixed Assets4444
Net Current Assets Liabilities12 48714 6873 2294 001
Total Assets Less Current Liabilities12 49114 6913 2334 005

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements