Background WavePink WaveYellow Wave

TARNCOURT DEVELOPMENTS LIMITED (14618099)

TARNCOURT DEVELOPMENTS LIMITED (14618099) is an active UK company. incorporated on 26 January 2023. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TARNCOURT DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include DICKSON, Charles Edward.

Company Number
14618099
Status
active
Type
ltd
Incorporated
26 January 2023
Age
3 years
Address
115b Innovation Drive Milton, Abingdon, OX14 4RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICKSON, Charles Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARNCOURT DEVELOPMENTS LIMITED

TARNCOURT DEVELOPMENTS LIMITED is an active company incorporated on 26 January 2023 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TARNCOURT DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14618099

LTD Company

Age

3 Years

Incorporated 26 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROADSIDE REAL ESTATE (NO. 1) LTD
From: 28 October 2025To: 28 November 2025
ROADSIDE REIT LIMITED
From: 26 January 2023To: 28 October 2025
Contact
Address

115b Innovation Drive Milton Abingdon, OX14 4RZ,

Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Jun 24
Loan Cleared
Nov 25
Funding Round
Dec 25
Loan Cleared
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICKSON, Charles Edward

Active
Milton, AbingdonOX14 4RZ
Born February 1982
Director
Appointed 26 Jan 2023

BENZIE, Douglas Alexander

Resigned
Milton, AbingdonOX14 4RZ
Secretary
Appointed 26 Jan 2023
Resigned 17 Nov 2025

BENZIE, Douglas Alexander

Resigned
Milton, AbingdonOX14 4RZ
Born August 1981
Director
Appointed 26 Jan 2023
Resigned 17 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Nov 2025
Milton, AbingdonOX14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2023
Ceased 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Certificate Change Of Name Company
28 November 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Part
17 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Incorporation Company
26 January 2023
NEWINCIncorporation