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

TINDLE CONFERENCES AND EDUCATION LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
03724161
Private Limited Company
Active

Company Overview

About Tindle Conferences And Education Ltd
TINDLE CONFERENCES AND EDUCATION LIMITED was founded on 1999-02-25 and has its registered office in Farnham. The organisation's status is listed as "Active". Tindle Conferences And Education 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
TINDLE CONFERENCES AND EDUCATION LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Filing Information
Company Number 03724161
Company ID Number 03724161
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703114785  
Last Datalog update: 2024-01-05 08:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINDLE CONFERENCES AND EDUCATION 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 TINDLE CONFERENCES AND EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2018-03-05
BERYL JULIA TINDLE
Director 1999-02-25
OWEN CHARLES TINDLE
Director 1999-02-25
RAYMOND STANLEY TINDLE
Director 1999-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN CHARLES TINDLE
Company Secretary 1999-02-25 2018-03-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-02-25
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERYL JULIA TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
BERYL JULIA TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1992-10-04 CURRENT 1979-08-06 Active
BERYL JULIA TINDLE MONMOUTHSHIRE BEACON COMPANY LIMITED Director 1992-10-04 CURRENT 1959-07-31 Active - Proposal to Strike off
BERYL JULIA TINDLE TINDLE NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1964-03-31 Active
BERYL JULIA TINDLE TENBY OBSERVER LIMITED Director 1992-10-04 CURRENT 1975-09-23 Active - Proposal to Strike off
BERYL JULIA TINDLE SURREY & HANTS NEWS LIMITED Director 1992-10-04 CURRENT 1978-12-22 Active - Proposal to Strike off
BERYL JULIA TINDLE PRINCES WEEKLY NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1972-04-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2017-06-30 CURRENT 2011-09-23 Liquidation
OWEN CHARLES TINDLE TINDLE CI BROADCASTING LIMITED Director 2013-08-21 CURRENT 2011-04-19 Active
OWEN CHARLES TINDLE LATEST HOMES UK LIMITED Director 2006-09-01 CURRENT 2006-03-03 Dissolved 2018-08-07
OWEN CHARLES TINDLE TINDLE NEWSPAPERS LIMITED Director 2003-12-01 CURRENT 1964-03-31 Active
OWEN CHARLES TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
OWEN CHARLES TINDLE POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
OWEN CHARLES TINDLE P M PUBLICATIONS LIMITED Director 1998-01-01 CURRENT 1981-06-30 Active - Proposal to Strike off
OWEN CHARLES TINDLE 5 MONTPELIER TERRACE LIMITED Director 1994-04-25 CURRENT 1994-04-20 Active
OWEN CHARLES TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1994-04-05 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE MERCURY LOCAL NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 2002-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE COMMUNITY NEWSPAPERS LIMITED Director 2014-06-13 CURRENT 1999-01-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE RADIO HOLDINGS LIMITED Director 2014-05-01 CURRENT 2003-03-20 Liquidation
RAYMOND STANLEY TINDLE WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2012-01-04 CURRENT 2008-12-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
RAYMOND STANLEY TINDLE FORESTER NEWSPAPERS LIMITED Director 2010-09-20 CURRENT 1998-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LEIGH TIMES SERIES LIMITED Director 2008-09-11 CURRENT 2005-03-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE PRESS HOLDINGS LIMITED Director 2003-11-10 CURRENT 2003-11-10 Active
RAYMOND STANLEY TINDLE PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2003-09-12 CURRENT 1994-02-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LDDS SERIES OF NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2002-01-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NEW LIFE MAGAZINES LIMITED Director 2003-08-27 CURRENT 1995-12-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY ON SUNDAY LIMITED Director 2003-08-27 CURRENT 2003-04-01 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE DIARY (SOUTH WEST) LIMITED Director 2003-08-27 CURRENT 2003-04-24 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TOWN AND COUNTRY ADMART LIMITED Director 2003-08-27 CURRENT 1994-04-19 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE DISTRIBUTION CENTRE LIMITED Director 2003-08-27 CURRENT 1991-03-28 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE FARINGDON NEWSPAPERS LIMITED Director 2003-08-27 CURRENT 2000-06-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GOLDCREST BROADCASTING LIMITED Director 2002-07-05 CURRENT 1992-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2001-07-09 CURRENT 1992-01-14 Active
RAYMOND STANLEY TINDLE BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 1998-10-16 CURRENT 1957-12-11 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CAMBRIAN NEWS LIMITED Director 1998-10-09 CURRENT 1998-08-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ROSS GAZETTE.LIMITED(THE) Director 1998-06-25 CURRENT 1909-06-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE ADVERTISING DIRECTORATE LIMITED Director 1998-02-05 CURRENT 1995-04-10 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PULMANS WEEKLY NEWS LIMITED Director 1998-02-05 CURRENT 1995-10-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE DAWLISH NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1972-10-09 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE REVIEW AND FORESTER NEWSPAPERS LIMITED Director 1998-01-23 CURRENT 1982-04-20 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE GLAMORGAN GEM LIMITED Director 1998-01-23 CURRENT 1989-01-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 1997-10-02 CURRENT 1997-09-17 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS DEVON LIMITED Director 1997-06-30 CURRENT 1985-12-06 Active
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS CORNWALL LIMITED Director 1993-10-04 CURRENT 1961-08-22 Active
RAYMOND STANLEY TINDLE NORTH CORNWALL ADVERTISER LIMITED Director 1993-02-07 CURRENT 1990-02-07 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE COUNTY ECHO NEWSPAPERS LIMITED Director 1992-12-13 CURRENT 1988-12-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE ABERGAVENNY CHRONICLE LIMITED Director 1992-10-04 CURRENT 1983-08-16 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 1992-10-04 CURRENT 1979-08-06 Active
RAYMOND STANLEY TINDLE MONMOUTHSHIRE BEACON COMPANY LIMITED Director 1992-10-04 CURRENT 1959-07-31 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE BIGGIN HILL NEWS LIMITED Director 1992-10-04 CURRENT 1974-01-08 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1964-03-31 Active
RAYMOND STANLEY TINDLE TORBAY NEWS LIMITED Director 1992-10-04 CURRENT 1986-01-30 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SOUTH HAMS NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1941-06-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TENBY OBSERVER LIMITED Director 1992-10-04 CURRENT 1975-09-23 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE SURREY & HANTS NEWS LIMITED Director 1992-10-04 CURRENT 1978-12-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PRINCES WEEKLY NEWSPAPERS LIMITED Director 1992-10-04 CURRENT 1972-04-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE CORNISH AND DEVON POST,LIMITED Director 1992-10-04 CURRENT 1913-06-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TAVISTOCK NEWSPAPERS LIMITED Director 1992-09-09 CURRENT 1987-01-22 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE WEST SOMERSET FREE PRESS LIMITED Director 1992-05-18 CURRENT 1899-10-18 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE INTERNET-TODAY(TINDLE).CO.UK. LTD Director 1991-12-13 CURRENT 1991-04-12 Active - Proposal to Strike off

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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-15CONFIRMATION STATEMENT MADE ON 15/11/23, WITH UPDATES
2023-10-17CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-25AD02Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to The Old Court House Union Road Farnham Surrey GU9 7PT
2022-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY DIANE CRAIG
2022-07-18PSC07CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-10-25AP03Appointment of Mr Danny Cammiade as company secretary on 2021-10-22
2021-10-25TM02Termination of appointment of Alastair James Manson on 2021-10-22
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2021-01-10CH01Director's details changed for Mr Owen Charles Tindle on 2020-10-24
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20SH08Change of share class name or designation
2019-11-20RES12Resolution of varying share rights or name
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-19PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2016-04-06
2018-03-16CH01Director's details changed for Sir Raymond Stanley Tindle on 2018-03-16
2018-03-16AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2018-03-05
2018-03-16TM02Termination of appointment of Owen Charles Tindle on 2018-03-05
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-11-06PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-11-01
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-03-29CH01Director's details changed for Lady Beryl Julia Tindle on 2017-03-08
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-17AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-18AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-19AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AUDAUDITOR'S RESIGNATION
2013-03-20AR0125/02/13 ANNUAL RETURN FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-04AR0125/02/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0125/02/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21RES13GENERAL ACTIVITIES 16/12/2009
2009-03-23363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-11RES04GBP NC 100/100000 22/01/2009
2009-03-11123NC INC ALREADY ADJUSTED 22/01/09
2009-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-03-1188(2)AD 22/01/09 GBP SI 99998@1=99998 GBP IC 2/100000
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-03-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-09363aRETURN MADE UP TO 25/02/05; NO CHANGE OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 5 MONTPELIER TERRACE BRIGHTON BN1 3DF
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363aRETURN MADE UP TO 25/02/02; NO CHANGE OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-20363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-07288aNEW DIRECTOR APPOINTED
2000-05-12363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-31225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-12288bSECRETARY RESIGNED
1999-03-12288bDIRECTOR RESIGNED
1999-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1999-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

85 - Education
855 - Other education
85590 - Other education n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities


Licences & Regulatory approval
We could not find any licences issued to TINDLE CONFERENCES AND EDUCATION 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 TINDLE CONFERENCES AND EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TINDLE CONFERENCES AND EDUCATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
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 TINDLE CONFERENCES AND EDUCATION LIMITED

Intangible Assets
Patents
We have not found any records of TINDLE CONFERENCES AND EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINDLE CONFERENCES AND EDUCATION LIMITED
Trademarks
We have not found any records of TINDLE CONFERENCES AND EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TINDLE CONFERENCES AND EDUCATION 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 (55100 - Hotels and similar accommodation) as TINDLE CONFERENCES AND EDUCATION LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where TINDLE CONFERENCES AND EDUCATION 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 TINDLE CONFERENCES AND EDUCATION 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 TINDLE CONFERENCES AND EDUCATION 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.