UKBizDB.co.uk

61 TUDOR ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director18 February 2019Active
Aquarium, Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director01 August 2018Active
61a Tudor Road, London, E9 7SN

Secretary13 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 August 1997Active
50, The Ridgeway, Upwey, Weymouth, England, DT3 5QQ

Director08 October 1997Active
61a Tudor Road, London, E9 7SN

Director08 October 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.