Company NameTardent Developments Limited
DirectorDerry Cronin
Company StatusActive
Company Number04804186
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameDerry Cronin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2003(3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleFarmer
Country of ResidenceIreland
Correspondence AddressFergus
Dripsey
County Corr
Secretary NameTrevor Cronin
NationalityIrish
StatusCurrent
Appointed10 July 2003(3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleFarmer
Correspondence AddressFergus
Dripsey
County Cork
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Derry Cronin
100.00%
Ordinary

Financials

Year2014
Net Worth£68,604
Cash£1,456
Current Liabilities£119,758

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

23 April 2008Delivered on: 25 April 2008
Persons entitled: Iib Homeloans Limited

Classification: Legal charge
Secured details: £94,217.18 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a apartment 1218 city link hessel street salford.
Outstanding
23 April 2008Delivered on: 25 April 2008
Persons entitled: Iib Homeloans Limited

Classification: Legal charge
Secured details: £59,625.76 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 20 yew street, salford.
Outstanding
23 April 2008Delivered on: 25 April 2008
Persons entitled: Iib Homeloans Limited

Classification: Legal charge
Secured details: £105,157.06 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a apartment 1002 city link hessel street salford.
Outstanding
4 August 2004Delivered on: 17 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 brighton street, bury,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 February 2004Delivered on: 21 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 43 douglas street salford M7 2FE. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 February 2004Delivered on: 4 March 2004
Satisfied on: 4 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 yew street salford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (27 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Derry Cronin on 19 June 2010 (2 pages)
25 August 2010Director's details changed for Derry Cronin on 19 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 19/06/09; full list of members (3 pages)
27 July 2009Return made up to 19/06/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2008Return made up to 19/06/08; full list of members (3 pages)
22 July 2008Return made up to 19/06/08; full list of members (3 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 December 2007Registered office changed on 14/12/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
14 December 2007Registered office changed on 14/12/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
27 September 2007Return made up to 19/06/07; no change of members (6 pages)
27 September 2007Return made up to 19/06/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 September 2006Return made up to 19/06/06; full list of members (6 pages)
29 September 2006Return made up to 19/06/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2005Return made up to 19/06/05; full list of members (6 pages)
28 July 2005Return made up to 19/06/05; full list of members (6 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 19/06/04; full list of members (6 pages)
30 July 2004Return made up to 19/06/04; full list of members (6 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
28 October 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 October 2003Ad 23/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
18 July 2003Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)