Tyndale Management Company Limited CORSHAM


Founded in 2015, Tyndale Management Company, classified under reg no. 09893984 is an active company. Currently registered at Office F1 SN13 9RS, Corsham the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 5 directors, namely Walter B., Gillian G. and Helen C. and others. Of them, Trevor J. has been with the company the longest, being appointed on 21 August 2017 and Walter B. has been with the company for the least time - from 22 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James T. who worked with the the company until 30 September 2020.

Tyndale Management Company Limited Address / Contact

Office Address Office F1
Office Address2 Unit 23 Leafield Industrial Estate
Town Corsham
Post code SN13 9RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09893984
Date of Incorporation Mon, 30th Nov 2015
Industry Residents property management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Spg Property Ltd

Position: Corporate Secretary

Appointed: 08 June 2022

Walter B.

Position: Director

Appointed: 22 March 2022

Gillian G.

Position: Director

Appointed: 22 February 2022

Helen C.

Position: Director

Appointed: 29 August 2019

Ian B.

Position: Director

Appointed: 07 August 2018

Trevor J.

Position: Director

Appointed: 21 August 2017

Pm Property Services (wessex) Ltd

Position: Corporate Secretary

Appointed: 22 March 2022

Resigned: 08 June 2022

Andrews Leasehold Management

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 22 February 2022

Ian M.

Position: Director

Appointed: 20 October 2017

Resigned: 07 August 2018

Simon H.

Position: Director

Appointed: 20 October 2017

Resigned: 09 September 2019

James T.

Position: Secretary

Appointed: 01 September 2017

Resigned: 30 September 2020

Ann W.

Position: Director

Appointed: 30 November 2015

Resigned: 25 August 2017

Paul W.

Position: Director

Appointed: 30 November 2015

Resigned: 25 August 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Paul W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Ann W. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Ann W.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302021-12-312022-12-31
Net Worth20  
Balance Sheet
Net Assets Liabilities 99
Net Assets Liabilities Including Pension Asset Liability20  
Reserves/Capital
Shareholder Funds20  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2099

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search