Background WavePink WaveYellow Wave

TG DESIGNER HOMES LIMITED (05495474)

TG DESIGNER HOMES LIMITED (05495474) is an active UK company. incorporated on 30 June 2005. with registered office in Kent. The company operates in the Construction sector, engaged in development of building projects. TG DESIGNER HOMES LIMITED has been registered for 20 years. Current directors include RALPH, Anthony Simon, RALPH, Teresa.

Company Number
05495474
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
Camburgh House, 27 New Dover, Kent, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RALPH, Anthony Simon, RALPH, Teresa
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TG DESIGNER HOMES LIMITED

TG DESIGNER HOMES LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Kent. The company operates in the Construction sector, specifically engaged in development of building projects. TG DESIGNER HOMES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05495474

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Camburgh House, 27 New Dover Road, Canterbury Kent, CT1 3DN,

Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Mar 16
Loan Cleared
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RALPH, Anthony Simon

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Secretary
Appointed 30 Jun 2005

RALPH, Anthony Simon

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born March 1976
Director
Appointed 30 Jun 2005

RALPH, Teresa

Active
Fitzroy Avenue, BroadstairsCT10 3LT
Born January 1970
Director
Appointed 30 Jun 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2005

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 30 Jun 2005
Resigned 30 Jun 2005

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
8 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Miscellaneous
17 November 2009
MISCMISC
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
14 July 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Legacy
1 July 2008
288cChange of Particulars
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
25 July 2006
363aAnnual Return
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Incorporation Company
30 June 2005
NEWINCIncorporation