1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848103

Incorporation date

24/09/1999

Size

Dormant

Contacts

Registered address

Registered address

7 Tidenham Gardens, Croydon, Surrey CR0 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon02/04/2026
Registered office address changed from 63 Oakwood Avenue London N14 6QH England to 7 Tidenham Gardens Croydon Surrey CR0 5UT on 2026-04-02
dot icon02/04/2026
Appointment of Mr Gobi Gopalakrishnan as a secretary on 2026-04-02
dot icon02/04/2026
Termination of appointment of Ajay Kantilal Shah as a director on 2026-04-02
dot icon02/04/2026
Notification of Gobi Gopalakrishnan as a person with significant control on 2026-04-02
dot icon02/04/2026
Termination of appointment of Ajay Kantilal Shah as a secretary on 2026-04-02
dot icon02/04/2026
Cessation of Ajay Kantilal Shah as a person with significant control on 2026-04-02
dot icon17/11/2025
Registered office address changed from C/O Ajay Kantilal Shah 1 Tidenham Gardens Croydon Surrey CR0 5UT to 63 Oakwood Avenue London N14 6QH on 2025-11-17
dot icon13/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon04/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon16/11/2024
Director's details changed for Ms Smita Gayad on 2022-06-01
dot icon21/10/2024
Cessation of Barbara Jane Granger as a person with significant control on 2024-10-20
dot icon21/10/2024
Notification of Ajay Kantilal Shah as a person with significant control on 2024-10-21
dot icon21/10/2024
Termination of appointment of Barbara Jane Granger as a director on 2024-10-20
dot icon01/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon24/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon12/04/2023
Appointment of Mr. Swarnava Ghosh as a director on 2023-04-12
dot icon27/10/2022
Appointment of Miss Barbara Jane Granger as a director on 2022-10-27
dot icon01/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon24/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon18/08/2022
Termination of appointment of Sheila Trew as a director on 2022-08-18
dot icon01/10/2021
Accounts for a dormant company made up to 2021-10-01
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon03/06/2021
Termination of appointment of Henry Julius Walsh as a director on 2021-06-03
dot icon01/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon30/01/2018
Director's details changed for Mrs Smita Gayad on 2018-01-30
dot icon29/01/2018
Appointment of Mrs Smita Gayad as a director on 2018-01-28
dot icon28/01/2018
Termination of appointment of Jeremy Kirk Nicholson as a director on 2018-01-28
dot icon01/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon24/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon18/08/2016
Termination of appointment of Peter John Granger as a director on 2016-08-01
dot icon06/04/2016
Director's details changed for Dr Sheila Trew on 2016-04-06
dot icon02/02/2016
Termination of appointment of Roland Trevor Cartwright as a director on 2016-01-05
dot icon27/01/2016
Termination of appointment of Roland Trevor Cartwright as a director on 2016-01-05
dot icon01/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/02/2012
Registered office address changed from , Leach Rawlence & Hart (Solicitors), 53 Chatsworth Road, Croydon, Surrey, CR9 1LE on 2012-02-06
dot icon01/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon06/10/2010
Secretary's details changed for Mr Ajay Kantilal Shah on 2010-10-06
dot icon30/09/2010
Director's details changed for Miss Deborah Jenkins on 2010-09-30
dot icon30/09/2010
Director's details changed for Mr Roland Trevor Carwright on 2010-09-30
dot icon30/09/2010
Accounts for a dormant company made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Director's details changed for Dr Sheila Trew on 2010-09-24
dot icon24/09/2010
Director's details changed for Deborah Jenkins on 2010-09-24
dot icon24/09/2010
Director's details changed for Roland Trevor Carwright on 2010-09-24
dot icon24/09/2010
Director's details changed for Peter John Granger on 2010-09-24
dot icon24/09/2010
Director's details changed for Henry Julius Walsh on 2010-09-24
dot icon25/06/2010
Director's details changed for Ajay Shah on 2010-06-22
dot icon25/06/2010
Secretary's details changed for Ajay Kantilal Shah on 2010-06-22
dot icon25/02/2010
Termination of appointment of Peter Granger as a secretary
dot icon24/02/2010
Appointment of Ajay Kantilal Shah as a secretary
dot icon17/02/2010
Miscellaneous
dot icon15/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon08/08/2009
Registered office changed on 08/08/2009 from, innovis house 108 high street, crawley, west sussex, RH10 1AS
dot icon08/08/2009
Director appointed deborah jenkins
dot icon08/08/2009
Director appointed henry julius walsh
dot icon08/08/2009
Director appointed roland trevor carwright
dot icon08/08/2009
Director appointed dr sheila trew
dot icon08/08/2009
Director appointed professor jeremy kirk nicholson
dot icon08/08/2009
Director appointed ajay shah
dot icon21/07/2009
Appointment terminated secretary christopher nelson
dot icon21/07/2009
Appointment terminated director christopher nelson
dot icon16/07/2009
Appointment terminated director ian greenfield
dot icon09/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/06/2009
Director and secretary appointed peter john granger
dot icon11/02/2009
Appointment terminated director jeremy nicholson
dot icon19/12/2008
Appointment terminated director henry walsh
dot icon05/11/2008
Return made up to 24/09/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from, claremont house 95 queens road, brighton, east sussex, BN1 3XE
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/06/2008
Director appointed ian james greenfield
dot icon18/06/2008
Appointment terminated director robert moyle
dot icon18/04/2008
Registered office changed on 18/04/2008 from, stoneham house 17 scarbrook road, croydon, surrey, CR0 1SQ
dot icon12/10/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon27/09/2007
Return made up to 24/09/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon12/06/2006
Director resigned
dot icon07/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/05/2006
New director appointed
dot icon11/11/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon03/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon27/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon28/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/10/2001
Return made up to 24/09/01; full list of members
dot icon12/10/2001
New director appointed
dot icon11/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon11/06/2001
Resolutions
dot icon16/10/2000
Ad 24/09/99-20/10/99 £ si 12@8
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon24/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
96.00
-
0.00
-
-
2022
-
96.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trew, Sheila, Dr
Director
15/06/2009 - 17/08/2022
-
Granger, Peter John
Secretary
27/05/2009 - 19/02/2010
-
Jenkins, Deborah Kim Hannah
Director
16/06/2009 - Present
-
Gayad, Smita
Director
28/01/2018 - Present
1
Ryder, Philip Laurence
Director
18/10/2005 - 26/04/2006
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED

1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 7 Tidenham Gardens, Croydon, Surrey CR0 5UT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED?

toggle

1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 24/09/1999 .

Where is 1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED located?

toggle

1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED is registered at 7 Tidenham Gardens, Croydon, Surrey CR0 5UT.

What does 1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED do?

toggle

1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-23 TIDENHAM GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 63 Oakwood Avenue London N14 6QH England to 7 Tidenham Gardens Croydon Surrey CR0 5UT on 2026-04-02.