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

TREDEGAR DEVELOPMENT COMPANY LIMITED

LONDON, UNITED KINGDOM, N1,
Company Registration Number
05063402
Private Limited Company
Dissolved

Dissolved 2013-10-01

Company Overview

About Tredegar Development Company Ltd
TREDEGAR DEVELOPMENT COMPANY LIMITED was founded on 2004-03-04 and had its registered office in London. The company was dissolved on the 2013-10-01 and is no longer trading or active.

Key Data
Company Name
TREDEGAR DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 05063402
Date formed 2004-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-20 05:16:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREDEGAR DEVELOPMENT COMPANY 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 TREDEGAR DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH UPTON
Company Secretary 2012-06-29
DUNCAN INGLIS CANNEY
Director 2004-10-13
ANDREW JAMES WILLIAM TELFER
Director 2009-11-12
DEBORAH JOSEPHINE UPTON
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JUNE FIRMAN
Company Secretary 2009-04-06 2012-06-29
ANGELA JUNE FIRMAN
Director 2011-04-28 2012-06-29
DAVID JOHN WILLIAMS
Director 2004-10-13 2011-04-28
MADELEINE FORSTER
Director 2006-07-19 2010-05-28
DAVID MARTIN BUTCHER
Director 2004-10-13 2010-05-13
CHRISTOPHER SIMON DURKIN
Director 2004-10-13 2009-11-12
HOWARD WILLIAM HUGHES
Director 2004-10-13 2009-04-30
KIRSTY SEMPLE
Company Secretary 2009-03-19 2009-04-06
MARIANNE CLARE WYLES
Company Secretary 2004-10-13 2009-03-20
FRASER JOHN WELLS
Director 2004-10-13 2009-01-23
COLLYER BRISTOW SECRETARIES LIMITED
Company Secretary 2004-03-04 2004-10-13
COLLYER-BRISTOW NOMINEES LIMITED
Director 2004-03-04 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN INGLIS CANNEY WOODGREEN PETS CHARITY Director 2016-07-21 CURRENT 1986-11-13 Active
DUNCAN INGLIS CANNEY WILLMOTT DIXON RE-THINKING LIMITED Director 2012-07-17 CURRENT 2004-04-08 Active
DUNCAN INGLIS CANNEY T3B DEVELOPMENT COMPANY LIMITED Director 2006-06-09 CURRENT 2006-01-06 Dissolved 2013-10-01
ANDREW JAMES WILLIAM TELFER BE:HERE HOLDINGS LIMITED Director 2018-05-30 CURRENT 1988-05-13 Active
ANDREW JAMES WILLIAM TELFER KEW BRIDGE GATE (BTR) LIMITED Director 2018-03-09 CURRENT 2015-12-08 Active
ANDREW JAMES WILLIAM TELFER BE (M&J RETAIL) LIMITED Director 2016-02-25 CURRENT 2013-06-26 Active
ANDREW JAMES WILLIAM TELFER T3B DEVELOPMENT COMPANY LIMITED Director 2009-11-12 CURRENT 2006-01-06 Dissolved 2013-10-01
ANDREW JAMES WILLIAM TELFER WIDACRE HOMES (PERSHORE) LIMITED Director 2009-11-12 CURRENT 2004-04-26 Dissolved 2017-11-14
ANDREW JAMES WILLIAM TELFER DEE PARK MANAGEMENT SERVICES LIMITED Director 2009-11-12 CURRENT 2006-09-01 Active
ANDREW JAMES WILLIAM TELFER MICA POINT MANAGEMENT LIMITED Director 2009-05-01 CURRENT 2008-07-07 Dissolved 2015-10-27
DEBORAH JOSEPHINE UPTON T3B DEVELOPMENT COMPANY LIMITED Director 2012-06-29 CURRENT 2006-01-06 Dissolved 2013-10-01

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
2013-10-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-06-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-07DS01APPLICATION FOR STRIKING-OFF
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-27LATEST SOC27/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-27AR0104/03/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-07-10AP01DIRECTOR APPOINTED MS DEBORAH JOSEPHINE UPTON
2012-07-09AP03SECRETARY APPOINTED DEBORAH UPTON
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA FIRMAN
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FIRMAN
2012-03-09AR0104/03/12 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED ANGELA JUNE FIRMAN
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JUNE FIRMAN / 01/04/2011
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 1-3 HIGHBURY STATION ROAD LONDON N1 1SE
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-03-30AR0104/03/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE FORSTER
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE FORSTER / 17/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 17/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE FORSTER / 17/05/2010
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTCHER
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JUNE FIRMAN / 17/05/2010
2010-03-26AR0104/03/10 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DURKIN
2009-11-20AP01DIRECTOR APPOINTED ANDREW JAMES WILLIAM TELFER
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY KIRSTY SEMPLE
2009-05-28288aSECRETARY APPOINTED ANGELA JUNE FIRMAN
2009-05-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR HOWARD HUGHES
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY MARIANNE WYLES
2009-03-25288aSECRETARY APPOINTED KIRSTY SEMPLE
2009-03-09363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR FRASER WELLS
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-01-23AUDAUDITOR'S RESIGNATION
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26288aNEW DIRECTOR APPOINTED
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 1-7 CORSICA STREET LONDON N5 1JG
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14ELRESS386 DISP APP AUDS 02/09/05
2005-09-14ELRESS366A DISP HOLDING AGM 02/09/05
2005-04-01363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TREDEGAR DEVELOPMENT COMPANY 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 TREDEGAR DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF AGREEMENTS 2004-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TREDEGAR DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TREDEGAR DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of TREDEGAR DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TREDEGAR DEVELOPMENT COMPANY 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 (41202 - Construction of domestic buildings) as TREDEGAR DEVELOPMENT COMPANY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TREDEGAR DEVELOPMENT COMPANY 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 TREDEGAR DEVELOPMENT COMPANY 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 TREDEGAR DEVELOPMENT COMPANY 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.