This company is commonly known as 61 Tudor Road Ltd. The company was founded 26 years ago and was given the registration number 03422142. The firm's registered office is in CHELMSFORD. You can find them at Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | 61 TUDOR ROAD LTD |
---|---|---|
Company Number | : | 03422142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, Essex, England, CM2 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 18 February 2019 | Active |
Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 01 August 2018 | Active |
61a Tudor Road, London, E9 7SN | Secretary | 13 March 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 August 1997 | Active |
50, The Ridgeway, Upwey, Weymouth, England, DT3 5QQ | Director | 08 October 1997 | Active |
61a Tudor Road, London, E9 7SN | Director | 08 October 1997 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 August 1997 | Active |
Mr Tony King | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU |
Nature of control | : |
|
Mr David Bronziet | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU |
Nature of control | : |
|
Mr Thomas Joseph Nice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU |
Nature of control | : |
|
Ms Alvine Elizabeth Baltzars | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Anchor Street, Chelmsford, England, CM2 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.