Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANCHESTER DEVELOPMENTS LIMITED
Company Information for

TANCHESTER DEVELOPMENTS LIMITED

The Stables Little Coldharbour Farm, Tong Lane Lamberhurst, Tunbridge Wells, KENT, TN3 8AD,
Company Registration Number
03361855
Private Limited Company
Active

Company Overview

About Tanchester Developments Ltd
TANCHESTER DEVELOPMENTS LIMITED was founded on 1997-04-29 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Tanchester Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TANCHESTER DEVELOPMENTS LIMITED
 
Legal Registered Office
The Stables Little Coldharbour Farm
Tong Lane Lamberhurst
Tunbridge Wells
KENT
TN3 8AD
Other companies in TN3
 
Filing Information
Company Number 03361855
Company ID Number 03361855
Date formed 1997-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB232054352  
Last Datalog update: 2024-05-09 11:35:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANCHESTER DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TANCHESTER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
AUKER HUTTON SECRETARIES LIMITED
Company Secretary 2016-04-01
VICTORIA ANNE IRVING
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
AUKER HUTTON LIMITED
Company Secretary 2015-02-05 2016-04-01
DAVID NICHOLAS BAKER
Director 2006-11-16 2016-01-27
AUKER HUTTON LIMITED
Company Secretary 2005-08-31 2015-02-05
CRIPPS TRUST CORPORATION LIMITED
Director 2006-08-18 2013-04-12
CRIPPS TRUST CORPORATION LIMITED
Company Secretary 2006-08-18 2006-08-18
DEREK GEORGE HULL
Company Secretary 2004-05-01 2005-08-31
ROBERT ANDREW IRVING
Company Secretary 2000-06-05 2004-03-31
ROBERT ANDREW IRVING
Director 2002-11-12 2004-03-31
DEREK GEORGE HULL
Director 1997-07-01 2002-05-01
VICTORIA ANNE IRVING
Company Secretary 1997-07-01 2000-06-05
DAVID BAKER
Director 1997-07-01 1999-11-19
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-04-29 1997-07-01
WILDMAN & BATTELL LIMITED
Nominated Director 1997-04-29 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUKER HUTTON SECRETARIES LIMITED MIPA SERVICES LIMITED Company Secretary 2018-02-27 CURRENT 2015-02-26 Liquidation
AUKER HUTTON SECRETARIES LIMITED ROWE PIGS LIMITED Company Secretary 2018-02-13 CURRENT 1978-02-15 Active
AUKER HUTTON SECRETARIES LIMITED 439 BR (COMMERCIAL) LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED P.J. MERCER AGENCIES LIMITED Company Secretary 2018-01-01 CURRENT 2009-11-24 Active
AUKER HUTTON SECRETARIES LIMITED 439 BR LIMITED Company Secretary 2017-10-08 CURRENT 2015-10-07 Liquidation
AUKER HUTTON SECRETARIES LIMITED BEVERLY LANDAIS LIMITED Company Secretary 2017-09-15 CURRENT 2016-09-15 Active
AUKER HUTTON SECRETARIES LIMITED PJPN SERVICES LIMITED Company Secretary 2017-09-05 CURRENT 2014-10-02 Active
AUKER HUTTON SECRETARIES LIMITED ECLARE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-30 Active
AUKER HUTTON SECRETARIES LIMITED THE WHISKY SOURCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
AUKER HUTTON SECRETARIES LIMITED FUEL PROPERTIES LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
AUKER HUTTON SECRETARIES LIMITED IDC CONSULT LIMITED Company Secretary 2017-04-14 CURRENT 2016-04-15 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED TERRY COODE CONSULTING LIMITED Company Secretary 2017-04-01 CURRENT 2014-12-03 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED T A K K LIMITED Company Secretary 2017-03-01 CURRENT 2012-02-29 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED MAPLE MANAGEMENT LIMITED Company Secretary 2017-02-28 CURRENT 1998-02-27 Active
AUKER HUTTON SECRETARIES LIMITED FLOW TUNBRIDGE WELLS LIMITED Company Secretary 2017-02-28 CURRENT 2006-02-27 Active
AUKER HUTTON SECRETARIES LIMITED ADE RESEARCH AND DEVELOPMENT LTD Company Secretary 2017-02-26 CURRENT 2009-02-25 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED ARMADILLO SHIELD LIMITED Company Secretary 2017-02-24 CURRENT 2009-02-23 Active
AUKER HUTTON SECRETARIES LIMITED ANTHONY LANE DESIGN CONSULTANCY LIMITED Company Secretary 2017-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED IDC REAL ESTATE LIMITED Company Secretary 2017-02-04 CURRENT 2011-02-03 Active
AUKER HUTTON SECRETARIES LIMITED J BENSON CONSULTANCY LIMITED Company Secretary 2016-10-18 CURRENT 2013-03-14 Active
AUKER HUTTON SECRETARIES LIMITED GOLDEN INGOT LIMITED Company Secretary 2016-10-17 CURRENT 2011-02-03 Active
AUKER HUTTON SECRETARIES LIMITED AMK TECHNOLOGIES LIMITED Company Secretary 2016-09-27 CURRENT 2013-09-18 Active
AUKER HUTTON SECRETARIES LIMITED DEBRA PRICE ASSOCIATES LIMITED Company Secretary 2016-09-15 CURRENT 2015-09-15 Active
AUKER HUTTON SECRETARIES LIMITED GREY & BLACK LTD. Company Secretary 2016-08-31 CURRENT 2014-12-22 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SOLAR SPECTRUM LIMITED Company Secretary 2016-08-06 CURRENT 2010-08-04 Active
AUKER HUTTON SECRETARIES LIMITED IDC DEVELOP LIMITED Company Secretary 2016-05-18 CURRENT 2012-05-17 Active
AUKER HUTTON SECRETARIES LIMITED GOLDCARE OFFICE SYSTEMS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-31 Dissolved 2016-08-16
AUKER HUTTON SECRETARIES LIMITED A & T ENTERPRISES LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-19 Dissolved 2017-01-31
AUKER HUTTON SECRETARIES LIMITED GSA ASSOCIATES LIMITED Company Secretary 2016-04-01 CURRENT 2009-05-18 Dissolved 2017-04-11
AUKER HUTTON SECRETARIES LIMITED CUTTLEFISH PUBLISHING LIMITED Company Secretary 2016-04-01 CURRENT 2012-06-28 Dissolved 2017-04-18
AUKER HUTTON SECRETARIES LIMITED BATCHMORE LIMITED Company Secretary 2016-04-01 CURRENT 2011-10-24 Dissolved 2017-07-25
AUKER HUTTON SECRETARIES LIMITED DADONE LIMITED Company Secretary 2016-04-01 CURRENT 2008-12-02 Dissolved 2017-11-21
AUKER HUTTON SECRETARIES LIMITED AMANDA EASTER DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 2003-06-04 Dissolved 2018-01-16
AUKER HUTTON SECRETARIES LIMITED BROOKCOURT SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-08 Active
AUKER HUTTON SECRETARIES LIMITED DAVEY LAMP LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-11 Active
AUKER HUTTON SECRETARIES LIMITED LINGLEY HOUSE LIMITED Company Secretary 2016-04-01 CURRENT 2005-03-23 Liquidation
AUKER HUTTON SECRETARIES LIMITED ANDREE ASSOCIATES LIMITED Company Secretary 2016-04-01 CURRENT 2006-03-08 Active
AUKER HUTTON SECRETARIES LIMITED EXTRA BUSINESS LIMITED Company Secretary 2016-04-01 CURRENT 2006-05-09 Active
AUKER HUTTON SECRETARIES LIMITED ATL UTILITIES LIMITED Company Secretary 2016-04-01 CURRENT 2006-05-23 Active
AUKER HUTTON SECRETARIES LIMITED JL UTILITIES UK LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-26 Active
AUKER HUTTON SECRETARIES LIMITED GARRARD KING LIMITED Company Secretary 2016-04-01 CURRENT 2008-05-29 Active
AUKER HUTTON SECRETARIES LIMITED CIRCE DEVELOPMENT LIMITED Company Secretary 2016-04-01 CURRENT 2011-03-15 Active
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LIVING (WARLINGHAM) LIMITED Company Secretary 2016-04-01 CURRENT 2011-10-17 Active
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED Company Secretary 2016-04-01 CURRENT 2012-11-02 Liquidation
AUKER HUTTON SECRETARIES LIMITED ASCM KENT LIMITED Company Secretary 2016-04-01 CURRENT 2015-02-06 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED ESSENTIAL LIVING FUTURE CIC Company Secretary 2016-04-01 CURRENT 2016-01-27 Active
AUKER HUTTON SECRETARIES LIMITED PURPOSE CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2001-07-30 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SPECTRUM - E H C S LIMITED Company Secretary 2016-04-01 CURRENT 2001-12-18 Active
AUKER HUTTON SECRETARIES LIMITED M. J. OLEY BUILDING SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2003-08-05 Active
AUKER HUTTON SECRETARIES LIMITED SPROCKET ROCKET SOHO LIMITED Company Secretary 2016-04-01 CURRENT 2003-12-29 Active
AUKER HUTTON SECRETARIES LIMITED RICHARD ROBERTSON PHOTOGRAPHY LIMITED Company Secretary 2016-04-01 CURRENT 2009-01-20 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED TANDEM COMMUNICATIONS LIMITED Company Secretary 2016-04-01 CURRENT 2009-03-18 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED SILVERDALE TW LIMITED Company Secretary 2016-04-01 CURRENT 2011-05-19 Active
AUKER HUTTON SECRETARIES LIMITED MN PROPERTY CONSULTANTS LTD Company Secretary 2016-04-01 CURRENT 2011-12-29 Active
AUKER HUTTON SECRETARIES LIMITED NEIL SLATER & ASSOCIATES OPINIONS LIMITED Company Secretary 2016-04-01 CURRENT 2012-02-13 Active
AUKER HUTTON SECRETARIES LIMITED UNDERHILL INVESTMENT CONSULTANCY LIMITED Company Secretary 2016-04-01 CURRENT 2012-10-10 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED RETAIL ELECTRICAL SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2013-01-07 Active
AUKER HUTTON SECRETARIES LIMITED UNITED DIGITAL MEDIA LTD. Company Secretary 2016-04-01 CURRENT 2013-04-30 Liquidation
AUKER HUTTON SECRETARIES LIMITED MICK MCCARTHY CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2014-04-07 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED EAMONN DILLON COACHING LIMITED Company Secretary 2016-04-01 CURRENT 2007-11-08 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED H S INFORMATION DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 1989-05-03 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED INNOVATIONS BY DESIGN LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-01 Active
AUKER HUTTON SECRETARIES LIMITED HERONS HEAD DYNAMICS LIMITED Company Secretary 2016-04-01 CURRENT 2001-04-05 Active
AUKER HUTTON SECRETARIES LIMITED FORMOLOGY CORPORATION LIMITED Company Secretary 2016-04-01 CURRENT 2002-07-23 Active
AUKER HUTTON SECRETARIES LIMITED QHSE SUPPORT SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2003-06-23 Liquidation
AUKER HUTTON SECRETARIES LIMITED MPM SOLUTIONS UK LIMITED Company Secretary 2016-04-01 CURRENT 2004-01-20 Active
AUKER HUTTON SECRETARIES LIMITED DREAMFINCH HOMES LIMITED Company Secretary 2016-04-01 CURRENT 2004-06-28 Active
AUKER HUTTON SECRETARIES LIMITED PETER BREEN CLEANING SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2007-03-01 Active
AUKER HUTTON SECRETARIES LIMITED ACR PROPERTY LIMITED Company Secretary 2016-04-01 CURRENT 2007-04-03 Active
AUKER HUTTON SECRETARIES LIMITED KINGS HILL BUSINESS SERVICES LIMITED Company Secretary 2016-04-01 CURRENT 2007-04-12 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED KALL KWIK SEVENOAKS LIMITED Company Secretary 2016-04-01 CURRENT 2008-07-09 Active
AUKER HUTTON SECRETARIES LIMITED DATALINX LABELLING LTD. Company Secretary 2016-04-01 CURRENT 2008-11-17 Active
AUKER HUTTON SECRETARIES LIMITED ELY JAMES LIMITED Company Secretary 2016-04-01 CURRENT 2011-07-08 Active
AUKER HUTTON SECRETARIES LIMITED FINCHWOOD PROPERTIES LIMITED Company Secretary 2016-04-01 CURRENT 2011-09-28 Active
AUKER HUTTON SECRETARIES LIMITED JE BENNETT LAW LIMITED Company Secretary 2016-04-01 CURRENT 2011-12-08 Active
AUKER HUTTON SECRETARIES LIMITED BUXTED CONSULTING LIMITED Company Secretary 2016-04-01 CURRENT 2012-01-20 Active
AUKER HUTTON SECRETARIES LIMITED GRESHAM PARTNERS LIMITED Company Secretary 2016-04-01 CURRENT 2012-09-27 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED HATTIE'S WINE LIMITED Company Secretary 2016-04-01 CURRENT 2012-11-07 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED PHLX LIMITED Company Secretary 2016-04-01 CURRENT 2013-11-18 Active
AUKER HUTTON SECRETARIES LIMITED LINGLEY ELECTRICAL LIMITED Company Secretary 2016-04-01 CURRENT 1979-06-04 Active - Proposal to Strike off
AUKER HUTTON SECRETARIES LIMITED JULIE MARTIN LIMITED Company Secretary 2016-04-01 CURRENT 2001-06-15 Active
AUKER HUTTON SECRETARIES LIMITED NJW SOLUTIONS LIMITED Company Secretary 2016-04-01 CURRENT 2004-05-25 Liquidation
AUKER HUTTON SECRETARIES LIMITED CHERRY UK LIMITED Company Secretary 2016-04-01 CURRENT 2005-11-16 Active
AUKER HUTTON SECRETARIES LIMITED AMELCO UK LIMITED Company Secretary 2016-04-01 CURRENT 2006-03-01 Active
AUKER HUTTON SECRETARIES LIMITED BUTTNAKED DRINKS LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-02 Active
AUKER HUTTON SECRETARIES LIMITED ENGAGING KENT CIC Company Secretary 2016-04-01 CURRENT 2013-03-14 Active
AUKER HUTTON SECRETARIES LIMITED AT FRUIT LIMITED Company Secretary 2016-04-01 CURRENT 2014-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Director's details changed for Mrs Victoria Anne Irving on 2024-04-28
2024-05-09CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-04-24Director's details changed for Mrs Victoria Anne Irving on 2023-04-01
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-03-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 240
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 240
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-10AP04Appointment of Auker Hutton Secretaries Limited as company secretary on 2016-04-01
2016-05-10TM02Termination of appointment of Auker Hutton Limited on 2016-04-01
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS BAKER
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 240
2015-05-15AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-10AP04Appointment of Auker Hutton Limited as company secretary on 2015-02-05
2015-02-05TM02Termination of appointment of Auker Hutton Limited on 2015-02-05
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 240
2014-05-13AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21CH01Director's details changed for Mrs Victoria Anne Irving on 2013-09-23
2013-05-02AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CRIPPS TRUST CORPORATION LIMITED
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0128/04/12 ANNUAL RETURN FULL LIST
2012-02-09RES12VARYING SHARE RIGHTS AND NAMES
2012-02-09RES12VARYING SHARE RIGHTS AND NAMES
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0128/04/11 ANNUAL RETURN FULL LIST
2011-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE IRVING / 05/07/2010
2010-05-21AR0128/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS BAKER / 01/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE IRVING / 01/10/2009
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CRIPPS TRUST CORPORATION LIMITED / 01/10/2009
2010-05-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BAKER / 24/11/2006
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRVING / 03/07/2008
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM AUKER HUTTON MLS BUSINESS CENTRE CENTURY PLACE LAMBERTS ROAD TUNBRIDGE WELLS KENT TN2 3EH
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRVING / 01/02/2008
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-01288aNEW DIRECTOR APPOINTED
2007-02-21288bSECRETARY RESIGNED
2007-01-08RES12VARYING SHARE RIGHTS AND NAMES
2007-01-0888(2)RAD 16/11/06--------- £ SI 140@1=140 £ IC 100/240
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED
2006-05-09363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-07-18363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: BARBER TOUCAN LIMITED CHARTERED ACCOUNTANTS CHELSHAM PLACE WARLINGHAM SURREY CR6 9DZ
2005-03-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-15225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-06-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-30225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 28/02/03
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29288aNEW DIRECTOR APPOINTED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: C/O BARBER & CO ABERDEEN HOUSE LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9LA
2002-07-03288bDIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to TANCHESTER DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TANCHESTER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-05-08 Outstanding ARTHUR ROBERT GRAVES
LEGAL CHARGE 2002-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-02-20 Outstanding ARTHUR ROBERT GRAVES
LEGAL CHARGE OF LICENSED PREMISES 2001-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 20,476

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TANCHESTER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 240
Cash Bank In Hand 2012-04-01 £ 26,576
Current Assets 2012-04-01 £ 110,574
Debtors 2012-04-01 £ 83,998
Fixed Assets 2012-04-01 £ 836,811
Shareholder Funds 2012-04-01 £ 926,909
Tangible Fixed Assets 2012-04-01 £ 6,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANCHESTER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANCHESTER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TANCHESTER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANCHESTER DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TANCHESTER DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TANCHESTER DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANCHESTER DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TANCHESTER DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.