TUDOR HOUSE MANAGEMENT COMPANY LIMITED

11 Church Hill Avenue Church Hill Avenue 11 Church Hill Avenue Church Hill Avenue, Mansfield, NG19 9JU, England
StatusACTIVE
Company No.02506442
CategoryPrivate Limited Company
Incorporated29 May 1990
Age33 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

TUDOR HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02506442. It was incorporated 33 years, 11 months, 18 days ago, on 29 May 1990. The company address is 11 Church Hill Avenue Church Hill Avenue 11 Church Hill Avenue Church Hill Avenue, Mansfield, NG19 9JU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Michael Norman Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Clarke

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jane Richmond

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Jean Kitty Marchant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: 11 Church Hill Avenue Church Hill Avenue Mansfield Woodhouse Mansfield NG19 9JU

Old address: 52a West Gate Southwell Nottinghamshire NG25 0JX

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurio Barzan Ganji

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Fraser

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mrs Myra Copeland

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-02

Officer name: Mr Brian William Eccles

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Thomas Copeland

Termination date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thomas Copeland

Termination date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Thomas Copeland

Appointment date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jane Richmond

Termination date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Alan Wilfred Voce

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Kitty Marchant

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Richmond

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Miller Woolley

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew George Fraser

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tin Sung Tsang

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Thomas Copeland

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Sui Kwan Tsang

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mary Isabella Armstrong

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Jane Richmond

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Murray Wookey

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Wookey

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Wookey

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Jane Richmond

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Jane Richmond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Tin Sung Tsang

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sui Kwan Tsang

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Thomas Copeland

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Miller Woolley

Change date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Murray James Wookey

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Felicity Jane Wookey

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Alan Wilfred Voce

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Jean Kitty Marchant

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Andrew George Fraser

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: Mary Isabella Armstrong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed anne miller woolley

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marion russell

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2003

Action Date: 29 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-29

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 29 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-29

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Restoration order of court

Date: 02 Mar 2001

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

GREENANT CONSULTANCY LIMITED

26 GURNEY COURT ROAD,ST. ALBANS,AL1 4RL

Number:09757679
Status:ACTIVE
Category:Private Limited Company

HOTTINGER ART LIMITED

27 QUEEN ANNE'S GATE,LONDON,SW1H 9BU

Number:11638048
Status:ACTIVE
Category:Private Limited Company

LILY JAMES HOMES LTD

17A GARDENERS HILL ROAD,FARNHAM,GU10 3HY

Number:09347352
Status:ACTIVE
Category:Private Limited Company

LIVING PR LIMITED

THE BOWER, 6TH FLOOR,LONDON,EC1V 9NR

Number:05894052
Status:ACTIVE
Category:Private Limited Company

MACQUARIE AIRFINANCE LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11958743
Status:ACTIVE
Category:Private Limited Company

MAINMOUNT LIMITED

14-16 BRUTON PLACE,,W1X 7AA

Number:01763517
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source