Company NameTidyplan Properties Limited
Company StatusDissolved
Company Number05667420
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Neil James Hepworth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(11 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 April 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Secretary NameDr Neil James Hepworth
NationalityBritish
StatusClosed
Appointed21 December 2006(11 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (closed 11 April 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameMrs Julie Ann Hepworth
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(5 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 11 April 2023)
RoleTravel Tour Operator
Country of ResidenceUnited Kingdom
Correspondence Address49 Brodrick Road
London
SW17 7DX
Director NameJohn Ashley Talbot Guest
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Riddens Farm
Anstye Cross
Cuckfield
West Sussex
RH17 5AG
Director NameJohn Brendan O Connor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2006(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address72 Dagnan Road
London
SW12 9LQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2006(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 December 2006)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address49 Brodrick Road
London
SW17 7DX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Shareholders

1 at £1Julie Ann Hepworth
50.00%
Ordinary
1 at £1Neil James Hepworth
50.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
16 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
11 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
26 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page)
12 February 2013Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Doctor Neil James Hepworth on 9 August 2012 (2 pages)
12 February 2013Secretary's details changed for Doctor Neil James Hepworth on 9 August 2012 (1 page)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 September 2012Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page)
6 September 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 September 2012Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 70-72 Dagnan Road London SW12 9LQ on 6 September 2012 (1 page)
6 September 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
22 January 2012Termination of appointment of John O Connor as a director (1 page)
22 January 2012Appointment of Mrs Julie Ann Hepworth as a director (2 pages)
22 January 2012Termination of appointment of John O Connor as a director (1 page)
22 January 2012Appointment of Mrs Julie Ann Hepworth as a director (2 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 October 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1
(3 pages)
27 January 2010Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages)
27 January 2010Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for John Brendan O Connor on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Doctor Neil James Hepworth on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
15 March 2007Return made up to 05/01/07; full list of members (2 pages)
15 March 2007Return made up to 05/01/07; full list of members (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2006Registered office changed on 28/02/06 from: 41 chalton street london NW1 1JD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 41 chalton street london NW1 1JD (1 page)
5 January 2006Incorporation (17 pages)
5 January 2006Incorporation (17 pages)