Background WavePink WaveYellow Wave

TAND DEVELOPMENTS LIMITED (05026960)

TAND DEVELOPMENTS LIMITED (05026960) is an active UK company. incorporated on 27 January 2004. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAND DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include BOLT, Andrew Reginald, BOLT, Tracy Diane.

Company Number
05026960
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
34 Croydon Road, Caterham, CR3 6QB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLT, Andrew Reginald, BOLT, Tracy Diane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAND DEVELOPMENTS LIMITED

TAND DEVELOPMENTS LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAND DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

05026960

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

LIZARD ORCHID DEVELOPMENTS LIMITED
From: 5 April 2004To: 29 January 2016
PRECIS (2403) LIMITED
From: 27 January 2004To: 5 April 2004
Contact
Address

34 Croydon Road Caterham, CR3 6QB,

Previous Addresses

Floor 2, Unit G Copse Walk Pontprennau Cardiff CF23 8RB Wales
From: 20 March 2025To: 5 January 2026
Cedar House Greenwood Close Pontprennau Cardiff CF23 8rd Wales
From: 10 November 2022To: 20 March 2025
The Rowans 11 Peaks Hill Purley Surrey CR8 3JG United Kingdom
From: 28 January 2016To: 10 November 2022
Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR
From: 23 April 2013To: 28 January 2016
18 Buckingham Gate London SW1E 6LB
From: 27 January 2004To: 23 April 2013
Timeline

10 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Apr 13
Director Left
Oct 15
Loan Secured
Feb 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Apr 17
Director Left
Feb 18
Director Left
Feb 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOLT, Andrew Reginald

Active
Croydon Road, CaterhamCR3 6QB
Born May 1957
Director
Appointed 30 Mar 2004

BOLT, Tracy Diane

Active
Croydon Road, CaterhamCR3 6QB
Born August 1959
Director
Appointed 28 Jan 2016

CORNER, Stephen Donald

Resigned
57 Mayfield Avenue, OrpingtonBR6 0AJ
Secretary
Appointed 30 Mar 2004
Resigned 18 Feb 2011

LENTHALL, Nicola Louise

Resigned
Buckingham Gate, LondonSW1E 6LB
Secretary
Appointed 18 Feb 2011
Resigned 21 Feb 2013

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 25 Apr 2013
Resigned 28 Jan 2016

OFFICE ORGANISATION & SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 27 Jan 2004
Resigned 22 Mar 2004

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 22 Mar 2004
Resigned 30 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

BENKERT, Julian Michael

Resigned
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 30 Mar 2004
Resigned 22 Oct 2004

BOLT, Dominic Andrew Dudley

Resigned
11 Peaks Hill, PurleyCR8 3JG
Born September 1992
Director
Appointed 28 Jan 2016
Resigned 31 Oct 2017

BOLT, Naomi Danielle

Resigned
11 Peaks Hill, PurleyCR8 3JG
Born June 1989
Director
Appointed 28 Jan 2016
Resigned 31 Oct 2017

DIPPLE, James Anthony

Resigned
Foxbury Coombe Road, NewburyRG20 6RQ
Born July 1956
Director
Appointed 17 Dec 2004
Resigned 31 Mar 2008

SANDERS, Geoffrey Peter

Resigned
5 Elsynge Road, LondonSW18 2HW
Born December 1954
Director
Appointed 30 Mar 2004
Resigned 01 Oct 2015

TAYLOR, Peter

Resigned
Seymour House, Chipping CampdenGL55 6AG
Born January 1946
Director
Appointed 30 Mar 2004
Resigned 24 Apr 2013

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 27 Jan 2004
Resigned 30 Mar 2004
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Resolution
10 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2015
AAAnnual Accounts
Legacy
15 June 2015
PARENT_ACCPARENT_ACC
Legacy
15 June 2015
GUARANTEE2GUARANTEE2
Legacy
15 June 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Legacy
29 August 2014
PARENT_ACCPARENT_ACC
Legacy
29 August 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2014
AAAnnual Accounts
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
2 July 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
88(2)R88(2)R
Legacy
14 April 2004
287Change of Registered Office
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
123Notice of Increase in Nominal Capital
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation