Tyndale Mews Management Company Limited BOURNE END


Tyndale Mews Management Company started in year 2005 as Private Limited Company with registration number 05426978. The Tyndale Mews Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bourne End at Thameslbourne Lodge. Postal code: SL8 5QH.

The company has 3 directors, namely Luke W., Kaviraj P. and Jaspal S.. Of them, Jaspal S. has been with the company the longest, being appointed on 22 October 2008 and Luke W. has been with the company for the least time - from 10 June 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul S. who worked with the the company until 5 December 2006.

Tyndale Mews Management Company Limited Address / Contact

Office Address Thameslbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05426978
Date of Incorporation Mon, 18th Apr 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Luke W.

Position: Director

Appointed: 10 June 2019

Kaviraj P.

Position: Director

Appointed: 20 November 2012

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Jaspal S.

Position: Director

Appointed: 22 October 2008

Engela H.

Position: Director

Appointed: 21 March 2007

Resigned: 03 July 2008

Vijay P.

Position: Director

Appointed: 21 March 2007

Resigned: 20 January 2010

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 05 December 2006

Resigned: 02 June 2011

Sara M.

Position: Director

Appointed: 18 April 2005

Resigned: 26 November 2006

Paul S.

Position: Secretary

Appointed: 18 April 2005

Resigned: 05 December 2006

Paul S.

Position: Director

Appointed: 18 April 2005

Resigned: 05 December 2006

Angela C.

Position: Director

Appointed: 18 April 2005

Resigned: 05 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2005

Resigned: 18 April 2005

Cotter M.

Position: Director

Appointed: 18 April 2005

Resigned: 05 December 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 4529 64612 40315 00616 751
Net Assets Liabilities4 2885 5036 7888 1789 568
Other
Creditors4 1644 1435 6156 8287 183
Net Current Assets Liabilities4 2885 5036 7888 1789 568
Total Assets Less Current Liabilities4 2885 5036 7888 1789 568

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
Free Download (3 pages)

Company search