Background WavePink WaveYellow Wave

TINGDENE MARINAS LIMITED (05426942)

TINGDENE MARINAS LIMITED (05426942) is an active UK company. incorporated on 18 April 2005. 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 MARINAS LIMITED has been registered for 20 years. Current directors include ARBER, Stephen Charles, COLLIER, Ian Charles, DIXON, Andrew and 4 others.

Company Number
05426942
Status
active
Type
ltd
Incorporated
18 April 2005
Age
20 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
ARBER, Stephen Charles, COLLIER, Ian Charles, DIXON, Andrew, GIBBARD, Suzanne Helen, LIEBSCHER, Charles Richard, MALLANDAIN, Neil David, ZONE, Ethan Connor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGDENE MARINAS LIMITED

TINGDENE MARINAS LIMITED is an active company incorporated on 18 April 2005 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 MARINAS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05426942

LTD Company

Age

20 Years

Incorporated 18 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

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

Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Dec 11
Director Left
Jul 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jun 15
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
May 22
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

LIEBSCHER, Charles Richard

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

ARBER, Stephen Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born April 1962
Director
Appointed 07 Nov 2007

COLLIER, Ian Charles

Active
Bradfield Road, WellingboroughNN8 4HB
Born August 1972
Director
Appointed 18 Apr 2005

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 27 Jul 2020

LIEBSCHER, Charles Richard

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

MALLANDAIN, Neil David

Active
Bradfield Road, WellingboroughNN8 4HB
Born December 1962
Director
Appointed 05 Dec 2011

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 18 Apr 2005
Resigned 03 Oct 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Apr 2005
Resigned 18 Apr 2005

GIBBARD, James Charles

Resigned
The Gatehouse Station Road, WellingboroughNN9 5NS
Born February 1933
Director
Appointed 18 Apr 2005
Resigned 23 Jul 2014

GIBBARD, Matthew Charles

Resigned
The Old Rectory, KetteringNN14 3BX
Born February 1969
Director
Appointed 18 Apr 2005
Resigned 01 Apr 2020

PEARSON, Jeremy Michael William

Resigned
The Barn, Preston DeaneryNN7 2DT
Born August 1967
Director
Appointed 18 Apr 2005
Resigned 01 Dec 2024

WHITNEY, Peter Roy

Resigned
10 Holmes Avenue, WellingboroughNN9 6SZ
Born December 1948
Director
Appointed 18 Apr 2005
Resigned 03 Oct 2008

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Apr 2005
Resigned 18 Apr 2005

Persons with significant control

1

Bradfield Road, WellingboroughNN8 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Medium
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 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
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Auditors Resignation Company
13 February 2014
AUDAUD
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
8 August 2005
225Change of Accounting Reference Date
Legacy
26 July 2005
88(2)R88(2)R
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Incorporation Company
18 April 2005
NEWINCIncorporation