This company is commonly known as Tudor And Harrow Estates Limited. The company was founded 39 years ago and was given the registration number 01856962. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | TUDOR AND HARROW ESTATES LIMITED |
---|---|---|
Company Number | : | 01856962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1984 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, England, DE14 2WX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Secretary | 16 September 1996 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 01 November 2020 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 01 November 2020 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | 01 November 2020 | Active |
Bower Lodge Well Lane, Repton, Derby, DE65 6EY | Secretary | - | Active |
The Walled Garden, Well Lane, Repton, Derby, United Kingdom, DE65 6EY | Director | - | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX | Director | - | Active |
St Marys Lodge, Captains Row, Lymington, SO41 9RR | Director | - | Active |
St Marys Lodge, Captains Row, Lymington, SO41 9RR | Director | - | Active |
Bingcliff Limited | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX |
Nature of control | : |
|
Mr Benjamin Charles Mabane Plant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Faraday Court, Burton-On-Trent, England, DE14 2WX |
Nature of control | : |
|
Mrs Lucy Elizabeth White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Faraday Court, Burton-On-Trent, England, DE14 2WX |
Nature of control | : |
|
Mr Samuel Plant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Faraday Court, Burton-On-Trent, England, DE14 2WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Accounts | Change account reference date company previous extended. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-04 | Capital | Capital name of class of shares. | Download |
2022-07-01 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person secretary company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.