Tinos Homes Limited COBHAM


Founded in 1996, Tinos Homes, classified under reg no. 03184558 is an active company. Currently registered at Long Orchard Farm KT11 1EL, Cobham the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2006-02-04 Tinos Homes Limited is no longer carrying the name Tinos Developments (1996).

At the moment there are 2 directors in the the company, namely Ashley G. and Eliot R.. In addition one secretary - Eliot R. - is with the firm. At the moment 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.

Tinos Homes Limited Address / Contact

Office Address Long Orchard Farm
Office Address2 Portsmouth Road
Town Cobham
Post code KT11 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184558
Date of Incorporation Thu, 11th Apr 1996
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Ashley G.

Position: Director

Appointed: 01 October 2023

Eliot R.

Position: Secretary

Appointed: 20 November 2008

Eliot R.

Position: Director

Appointed: 09 May 2005

Emma M.

Position: Secretary

Appointed: 09 May 2005

Resigned: 20 November 2008

Eliot R.

Position: Secretary

Appointed: 02 March 2005

Resigned: 09 May 2005

Barbara E.

Position: Secretary

Appointed: 04 November 2003

Resigned: 02 March 2005

Philip E.

Position: Director

Appointed: 29 July 2003

Resigned: 04 November 2003

Philip E.

Position: Director

Appointed: 27 May 1998

Resigned: 02 April 2001

Philip E.

Position: Secretary

Appointed: 11 April 1996

Resigned: 04 November 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1996

Resigned: 11 April 1996

Kathleen R.

Position: Director

Appointed: 11 April 1996

Resigned: 01 August 2010

Simon R.

Position: Director

Appointed: 11 April 1996

Resigned: 01 October 2023

Andrew R.

Position: Director

Appointed: 11 April 1996

Resigned: 30 September 2008

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Simon R. The abovementioned PSC and has 75,01-100% shares.

Simon R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tinos Developments (1996) February 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 353 452-1 344 725-1 343 719      
Balance Sheet
Cash Bank In Hand11 7706 6197 603      
Cash Bank On Hand  7 60311 6157 8887 9036 4125 216727
Current Assets12 2799 15210 16011 615     
Debtors5092 5332 557      
Net Assets Liabilities  -1 343 719-1 342 999-1 346 204-1 346 160-1 347 682-1 348 877-1 353 379
Net Assets Liabilities Including Pension Asset Liability-1 353 452-1 344 725-1 343 719      
Other Debtors  2 557      
Property Plant Equipment  34313130   
Tangible Fixed Assets403634      
Reserves/Capital
Called Up Share Capital1 000 0001 000 0001 000 000      
Profit Loss Account Reserve-2 353 452-2 344 725-2 343 719      
Shareholder Funds-1 353 452-1 344 725-1 343 719      
Other
Accrued Liabilities  9001 632 1 0801 081  
Accumulated Depreciation Impairment Property Plant Equipment  80 00578 70778 70778 56878 59878 598 
Average Number Employees During Period   111111
Creditors  1 353 0131 353 0131 353 0131 353 0131 353 0131 353 0131 353 013
Creditors Due After One Year1 353 0131 353 0131 353 013      
Creditors Due Within One Year12 758900900      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 298 139   
Disposals Property Plant Equipment   1 301 140   
Net Current Assets Liabilities-4798 2529 2609 9836 7786 8235 3314 136-366
Number Shares Allotted 1 000 0001 000 000      
Number Shares Issued Fully Paid   1 000 000  1 000 000  
Other Creditors   1 353 0131 353 0131 353 0131 353 0131 353 0131 353 013
Par Value Share 111  1  
Profit Loss   720  -1 522  
Property Plant Equipment Gross Cost  80 03978 73878 73878 59878 59878 598 
Share Capital Allotted Called Up Paid1 000 0001 000 0001 000 000      
Tangible Fixed Assets Cost Or Valuation82 91880 58980 039      
Tangible Fixed Assets Depreciation82 87880 55380 005      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 325548      
Tangible Fixed Assets Disposals 2 329550      
Total Assets Less Current Liabilities-4398 2889 29410 0146 8096 8535 3314 136-366
Increase From Depreciation Charge For Year Property Plant Equipment      30  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 16th, December 2022
Free Download (8 pages)

Company search

Advertisements