Company NameTintagel Property Company Limited
DirectorsRobert Edmund Courtneidge and Sarah Marie Courtneidge
Company StatusActive
Company Number03753563
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Edmund Courtneidge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
128 Maple Road
Surbiton
Surrey
KT6 4AV
Director NameMrs Sarah Marie Courtneidge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Lodge
128 Maple Road
Surbiton
Surrey
KT6 4AU
Secretary NameMrs Sarah Marie Courtneidge
NationalityBritish
StatusCurrent
Appointed11 November 1999(6 months, 4 weeks after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Lodge
128 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressMaple Lodge 128 Maple Road
Surbiton
Surrey
KT6 4AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

2 at £1Mrs Sarah Marie Courtneidge
100.00%
Ordinary

Financials

Year2014
Net Worth£328,104
Cash£3,404
Current Liabilities£83,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 5 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Charges

18 August 2003Delivered on: 21 August 2003
Satisfied on: 17 January 2006
Persons entitled: Britannic Money PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 40 d shaftesbury road southsea portsmouth hampshire PO5 3JR.
Fully Satisfied
30 June 2003Delivered on: 2 July 2003
Satisfied on: 17 January 2006
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 40C shaftesbury road southsea portsmouth hampshire PO5 3JR.
Fully Satisfied
6 August 2001Delivered on: 23 August 2001
Satisfied on: 17 January 2006
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a the second floor flat, 8 waverley grove, southsea, portsmouth, hampshire.
Fully Satisfied
6 August 2001Delivered on: 23 August 2001
Satisfied on: 17 January 2006
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a the hall floor flat, 8 waverley grove, southsea, portsmouth, hampshire.
Fully Satisfied
25 August 2000Delivered on: 5 September 2000
Satisfied on: 21 July 2006
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as first floor flat 38 granada road southsea hampshire.
Fully Satisfied
18 August 2000Delivered on: 19 August 2000
Satisfied on: 21 July 2006
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hall floor flat 40 granada road southsea portsmouth hampshire.
Fully Satisfied
29 June 2000Delivered on: 19 July 2000
Satisfied on: 21 July 2006
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Basement flat 38 granada road southsea hampshire.
Fully Satisfied
4 February 2000Delivered on: 5 February 2000
Satisfied on: 21 July 2006
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hall floor flat 38 granada road southsea hampshire.
Fully Satisfied
1 September 2003Delivered on: 4 September 2003
Satisfied on: 17 January 2006
Persons entitled: Britannic Money PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 32 shaftesbury road southsea portsmouth.
Fully Satisfied
1 September 2003Delivered on: 4 September 2003
Satisfied on: 17 January 2006
Persons entitled: Britannic Money PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b,40 shaftesbury rd,southsea,portsmouth southsea.
Fully Satisfied
21 January 2000Delivered on: 29 January 2000
Satisfied on: 21 July 2006
Persons entitled: First Active PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Top floor flat 38 granada road southsea portsmouth hampshire.
Fully Satisfied
23 November 2017Delivered on: 5 December 2017
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Leasehold flat 4 40 shaftesbury road southsea hampshire.
Outstanding
23 November 2017Delivered on: 5 December 2017
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Leasehold 40B shaftesbury road southsea hampshire.
Outstanding
23 November 2017Delivered on: 5 December 2017
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Leasehold first floor flat 40 shaftesbury road southsea hampshire.
Outstanding
16 December 2016Delivered on: 17 December 2016
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: Ground floor flat, 40 granada road, southsea PO4 0RJ.
Outstanding
26 September 2016Delivered on: 26 September 2016
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: First floor flat, 32 shaftesbury road, southsea, hampshire PO5 3JR.
Outstanding
21 June 2016Delivered on: 22 June 2016
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: First floor flat, 32 shaftesbury road, southsea, hampshire PO5 3JR.
Outstanding
15 May 2006Delivered on: 24 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 38 granada road southsea,ground floor flat 38 granada road southsea,first floor 38 granada road southsea (for details of further properties charged please refer to form 395). the rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
15 May 2006Delivered on: 24 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 40 granada road southsea hampshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £102,765.00 due or to become due from the company to.
Particulars: The property k/a first floor flat 32 shaftesbury road southsea hampshire.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £107,046.87 due or to become due from the company to.
Particulars: The property k/a 40B shaftesbury road southsea hampshire.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £107,046.87 due or to become due from the company to.
Particulars: The property k/a 40C shaftesbury road southsea hampshire.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £107,046.87 due or to become due from the company to.
Particulars: The property k/a second floor flat d 40 shaftesbury road southsea hampshire.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £102,765.00 due or to become due from the company to.
Particulars: The property k/a hall floor flat a 8 waverley grove southsea hampshire.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £98,483.12 due or to become due from the company to.
Particulars: The property k/a flat 2 4 nightingale road southsea hampshire. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
21 December 2005Delivered on: 29 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £102,765.00 due or to become due from the company to.
Particulars: The property k/a second floor flat c 8 waverley grove southsea hampshire.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Registration of charge 037535630026, created on 23 November 2017 (7 pages)
5 December 2017Registration of charge 037535630024, created on 23 November 2017 (7 pages)
5 December 2017Registration of charge 037535630025, created on 23 November 2017 (7 pages)
5 December 2017Registration of charge 037535630025, created on 23 November 2017 (7 pages)
5 December 2017Registration of charge 037535630026, created on 23 November 2017 (7 pages)
5 December 2017Registration of charge 037535630024, created on 23 November 2017 (7 pages)
4 December 2017Notification of Sarah Marie Courtneidge as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Notification of Sarah Marie Courtneidge as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Registration of charge 037535630023, created on 16 December 2016 (5 pages)
17 December 2016Registration of charge 037535630023, created on 16 December 2016 (5 pages)
26 September 2016Registration of charge 037535630022, created on 26 September 2016 (5 pages)
26 September 2016Registration of charge 037535630022, created on 26 September 2016 (5 pages)
22 June 2016Registration of charge 037535630021, created on 21 June 2016 (5 pages)
22 June 2016Registration of charge 037535630021, created on 21 June 2016 (5 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
29 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sarah Marie Courtneidge on 16 April 2010 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Sarah Marie Courtneidge on 16 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
13 May 2009Return made up to 16/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 16/04/06; full list of members (7 pages)
15 May 2006Return made up to 16/04/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
20 May 2005Return made up to 16/04/05; full list of members (7 pages)
20 May 2005Return made up to 16/04/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
14 May 2004Return made up to 16/04/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 16/04/03; full list of members (7 pages)
17 May 2003Return made up to 16/04/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 15 October 2001 (11 pages)
24 January 2003Total exemption full accounts made up to 15 October 2001 (11 pages)
20 December 2002Accounting reference date shortened from 15/10/03 to 31/03/03 (1 page)
20 December 2002Accounting reference date shortened from 15/10/03 to 31/03/03 (1 page)
18 December 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2002Secretary's particulars changed;director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
1 December 2002Registered office changed on 01/12/02 from: mellis cottage 14A berrylands road surbiton surrey KT5 8RA (1 page)
1 December 2002Registered office changed on 01/12/02 from: mellis cottage 14A berrylands road surbiton surrey KT5 8RA (1 page)
22 October 2002Location of register of members (1 page)
22 October 2002Location of register of members (1 page)
16 May 2002Return made up to 16/04/02; full list of members (6 pages)
16 May 2002Return made up to 16/04/02; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 15 October 2000 (6 pages)
19 February 2001Accounts for a small company made up to 15 October 2000 (6 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (4 pages)
19 July 2000Particulars of mortgage/charge (4 pages)
11 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Accounting reference date extended from 30/04/00 to 15/10/00 (1 page)
17 December 1999Accounting reference date extended from 30/04/00 to 15/10/00 (1 page)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
17 November 1999Secretary resigned (1 page)
16 April 1999Incorporation (12 pages)
16 April 1999Incorporation (12 pages)