UKBizDB.co.uk

TUDOR AND HARROW ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Secretary16 September 1996Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2020Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2020Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, England, DE14 2WX

Director01 November 2020Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Accounts

Change account reference date company previous extended.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-04Capital

Capital name of class of shares.

Download
2022-07-01Capital

Capital variation of rights attached to shares.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person secretary company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.