Background WavePink WaveYellow Wave

TINGDENE PARKS LIMITED (03971993)

TINGDENE PARKS LIMITED (03971993) is an active UK company. incorporated on 13 April 2000. with registered office in Wellingborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TINGDENE PARKS LIMITED has been registered for 25 years. Current directors include COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen and 2 others.

Company Number
03971993
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
Bradfield Road, Wellingborough, NN8 4HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, LIEBSCHER, Charles Richard, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGDENE PARKS LIMITED

TINGDENE PARKS LIMITED is an active company incorporated on 13 April 2000 with the registered office located in Wellingborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TINGDENE PARKS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03971993

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

TINGDENE (MJ) LIMITED
From: 13 April 2000To: 25 April 2005
Contact
Address

Bradfield Road Finedon Road Industrial Estate Wellingborough, NN8 4HB,

Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
May 13
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Jun 14
Director Left
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 15
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
May 20
Director Joined
Jan 21
Loan Secured
Apr 21
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Secured
Apr 22
Director Joined
May 22
Owner Exit
Jul 22
Loan Cleared
Apr 23
Director Left
Dec 24
Loan Secured
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Secretary
Appointed 03 Oct 2008

COLLIER, Ian Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 01 Jan 2001

DIXON, Andrew

Active
Weston Way, NorthamptonNN3 3BN
Born August 1967
Director
Appointed 04 Jan 2021

GIBBARD, Suzanne Helen

Active
Bradfield Road, WellingboroughNN8 4HB
Born March 1967
Director
Appointed 01 Apr 2020

LIEBSCHER, Charles Richard

Active
Barlow Lane, NorthamptonNN3 7SZ
Born January 1964
Director
Appointed 19 Jun 2006

ZONE, Ethan Connor

Active
Bradfield Road, WellingboroughNN8 4HB
Born February 1994
Director
Appointed 01 Apr 2022

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Secretary
Appointed 13 Apr 2000
Resigned 03 Oct 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 13 Apr 2000

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 13 Apr 2000
Resigned 23 Jul 2014

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 13 Apr 2000
Resigned 01 Apr 2020

PEARSON, Jeremy Michael William

Resigned
The Barn, Preston DeaneryNN7 2DT
Born August 1967
Director
Appointed 01 Jan 2001
Resigned 01 Dec 2024

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Born December 1948
Director
Appointed 01 Jan 2001
Resigned 03 Oct 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Apr 2000
Resigned 13 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2017
Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Legacy
23 February 2012
MG01MG01
Legacy
6 December 2011
MG01MG01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Legacy
8 February 2010
MG01MG01
Legacy
9 December 2009
MG01MG01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Resolution
7 September 2004
RESOLUTIONSResolutions
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Legacy
19 April 2004
363sAnnual Return (shuttle)
Resolution
19 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2003
AAAnnual Accounts
Memorandum Articles
5 November 2003
MEM/ARTSMEM/ARTS
Legacy
5 November 2003
155(6)a155(6)a
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
14 October 2002
225Change of Accounting Reference Date
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Incorporation Company
13 April 2000
NEWINCIncorporation