Tinn Criddle Properties Limited ALFORD


Tinn Criddle Properties started in year 2011 as Private Limited Company with registration number 07850587. The Tinn Criddle Properties company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Alford at 6 High Street. Postal code: LN13 9DX.

The firm has 3 directors, namely David A., Simon G. and John H.. Of them, John H. has been with the company the longest, being appointed on 17 November 2011 and David A. and Simon G. have been with the company for the least time - from 10 August 2018. As of 6 February 2025, there was 1 ex director - Geoffrey A.. There were no ex secretaries.

Tinn Criddle Properties Limited Address / Contact

Office Address 6 High Street
Town Alford
Post code LN13 9DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850587
Date of Incorporation Thu, 17th Nov 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (403 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

David A.

Position: Director

Appointed: 10 August 2018

Simon G.

Position: Director

Appointed: 10 August 2018

John H.

Position: Director

Appointed: 17 November 2011

Geoffrey A.

Position: Director

Appointed: 17 November 2011

Resigned: 29 October 2024

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Tc Property Holdings Limited from Alford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David A. This PSC has significiant influence or control over the company,. The third one is Simon G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tc Property Holdings Limited

6 High Street, Alford, LN13 9DX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 October 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David A.

Notified on 31 March 2022
Nature of control: significiant influence or control

Simon G.

Notified on 31 March 2022
Nature of control: significiant influence or control

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Geoffrey A.

Notified on 6 April 2016
Ceased on 29 October 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand45 32633 49156 18361 66493 323
Current Assets47 87836 60559 96091 563102 087
Debtors2 5523 1143 77729 8998 764
Net Assets Liabilities539 719581 015617 006934 632963 870
Other Debtors2 5523 1143 77729 8998 764
Property Plant Equipment714 914762 473765 5731 101 0001 101 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment 47 5593 100  
Amounts Owed To Directors 255256  
Amounts Owed To Other Related Parties Other Than Directors   25555
Balances Amounts Owed To Related Parties 25625625555
Bank Borrowings Overdrafts9 7269 96310 11510 32010 181
Corporation Tax Payable9 9919 6878 62010 4996 747
Creditors147 780149 466148 601145 434135 512
Loans From Directors  256255 
Net Current Assets Liabilities-99 902-112 861-88 641-53 871-33 425
Other Creditors127 808129 561129 610122 160116 330
Other Remaining Borrowings255255   
Property Plant Equipment Gross Cost714 914762 473765 5731 101 0001 101 000
Taxation Including Deferred Taxation Balance Sheet Subtotal10 86010 86012 26075 46475 629
Total Assets Less Current Liabilities615 012649 612676 9321 047 1291 067 575
Total Increase Decrease From Revaluations Property Plant Equipment   335 427 
Trade Creditors Trade Payables   2 2002 199
Employees Total 44  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st December 2024: 1.00 GBP
filed on: 31st, December 2024
Free Download (3 pages)

Company search

Advertisements