Background WavePink WaveYellow Wave

TYNEDALE GARDENS LIMITED (12424633)

TYNEDALE GARDENS LIMITED (12424633) is an active UK company. incorporated on 27 January 2020. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TYNEDALE GARDENS LIMITED has been registered for 6 years. Current directors include HIGGENS, Kerryanne.

Company Number
12424633
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
7 Derwent Street 7 Derwent Street,, Newcastle Upon Tyne, NE17 7TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
HIGGENS, Kerryanne
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNEDALE GARDENS LIMITED

TYNEDALE GARDENS LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TYNEDALE GARDENS LIMITED was registered 6 years ago.(SIC: 81300)

Status

active

Active since 6 years ago

Company No

12424633

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

7 Derwent Street 7 Derwent Street, Blackhall Mill Newcastle Upon Tyne, NE17 7TH,

Previous Addresses

10 st. Michaels Mount Wark Hexham Northumberland NE48 3NA United Kingdom
From: 27 January 2020To: 12 May 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
May 22
Director Left
Jul 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HIGGENS, Kerryanne

Active
7 Derwent Street,, Newcastle Upon TyneNE17 7TH
Born July 1983
Director
Appointed 27 Jan 2020

GRAY, Andrew James

Resigned
7 Derwent Street,, Newcastle Upon TyneNE17 7TH
Born July 1979
Director
Appointed 27 Jan 2020
Resigned 15 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew James Gray

Ceased
St. Michaels Mount, HexhamNE48 3NA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020
Ceased 01 Apr 2022

Ms Kerryanne Higgens

Active
7 Derwent Street,, Newcastle Upon TyneNE17 7TH
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
27 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2020
NEWINCIncorporation