Background WavePink WaveYellow Wave

TYNDALE TERRACE LIMITED (09106686)

TYNDALE TERRACE LIMITED (09106686) is an active UK company. incorporated on 30 June 2014. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects. TYNDALE TERRACE LIMITED has been registered for 11 years. Current directors include BREMNER, Nicole Sue, DODI, Abraham Aharon.

Company Number
09106686
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
Swiss House Beckingham Street, Maldon, CM9 8LZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREMNER, Nicole Sue, DODI, Abraham Aharon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNDALE TERRACE LIMITED

TYNDALE TERRACE LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects. TYNDALE TERRACE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09106686

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 28 December 2023 - 27 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 28 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major Maldon, CM9 8LZ,

Previous Addresses

Swiss House Beckingham Business Park Beckin Maldon Essex CM9 8LZ England
From: 30 June 2014To: 3 February 2015
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
May 15
Loan Secured
Aug 15
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Mar 19
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BREMNER, Nicole Sue

Active
Beckingham Street, MaldonCM9 8LZ
Born August 1978
Director
Appointed 30 Jun 2014

DODI, Abraham Aharon

Active
Beckingham Street, MaldonCM9 8LZ
Born November 1963
Director
Appointed 03 Feb 2015

ORDAN LIMITED

Resigned
Beckingham Business Park, Beckingham Street, MaldonCM9 8LZ
Corporate director
Appointed 30 Jun 2014
Resigned 03 Feb 2015

RTR PROPERTY HOLDINGS LIMITED

Resigned
Providence Place, LondonN1 0NT
Corporate director
Appointed 30 Jun 2014
Resigned 03 Feb 2015

Persons with significant control

2

Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
62a Highgate High Street, LondonN6 5HX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Resolution
16 August 2020
RESOLUTIONSResolutions
Memorandum Articles
16 August 2020
MAMA
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Incorporation Company
30 June 2014
NEWINCIncorporation