This company is commonly known as Tuddenham Holdings Limited. The company was founded 23 years ago and was given the registration number 04201966. The firm's registered office is in IPSWICH. You can find them at Greshams Ipswich, 312 Tuddenham Road, Ipswich, Suffolk. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | TUDDENHAM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04201966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greshams Ipswich, 312 Tuddenham Road, Ipswich, Suffolk, England, IP4 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD | Secretary | 01 September 2018 | Active |
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD | Director | 06 April 2017 | Active |
Greshams Sports And Social Club Limited, Tuddenham Road, Ipswich, England, IP4 3QJ | Secretary | 01 February 2017 | Active |
Greshams Ipswich, 312 Tuddenham Road, Ipswich, England, IP4 3QJ | Secretary | 06 April 2017 | Active |
Greshams Sports & Social Club Ltd, 312 Tuddenham Road, Ipswich, IP4 3QJ | Secretary | 01 January 2002 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Secretary | 19 April 2001 | Active |
9 Sidegate Avenue, Ipswich, IP4 4JJ | Director | 25 July 2001 | Active |
7 Crofton Road, Ipswich, IP4 4QS | Director | 25 July 2001 | Active |
Greshams Sports & Social Club Ltd, 312 Tuddenham Road, Ipswich, IP4 3QJ | Director | 20 January 2017 | Active |
Greshams Sports And Social Club Limited, 312 Tuddenham Road, Ipswich, United Kingdom, IP4 3QJ | Director | 08 September 2003 | Active |
Greshams Sports & Social Club, Tuddenham Road, Ipswich, IP4 3QJ | Director | 25 July 2001 | Active |
50 Upland Road, Ipswich, IP4 5BT | Director | 25 July 2001 | Active |
9 Coral Drive, Ipswich, IP1 5HP | Director | 25 July 2001 | Active |
Gresham Sports And Social Club, Tuddenham Road, Ipswich, IP4 3QJ | Director | 25 July 2001 | Active |
Greshams Ipswich, 312 Tuddenham Road, Ipswich, England, IP4 3QJ | Director | 25 July 2001 | Active |
106 Maltings Lane, Witham, CM8 1AN | Director | 25 July 2001 | Active |
Greshams Ipswich, 312 Tuddenham Road, Ipswich, England, IP4 3QJ | Director | 06 April 2017 | Active |
Greshams Sports & Social Club Ltd, 312 Tuddenham Road, Ipswich, IP4 3QJ | Director | 25 July 2001 | Active |
23 Woodstone Avenue, Ipswich, IP1 3TE | Director | 25 July 2001 | Active |
24-26 Museum Street, Ipswich, IP1 1HZ | Corporate Director | 19 April 2001 | Active |
Mr Mark Calver | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Byford Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Change person director company with change date. | Download |
2019-01-02 | Officers | Change person secretary company with change date. | Download |
2019-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Change person secretary company with change date. | Download |
2018-09-27 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Officers | Appoint person secretary company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.