UKBizDB.co.uk

TUDOR CLOSE (NW3) FREEHOLD LIMITED

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

This company is commonly known as Tudor Close (nw3) Freehold Limited. The company was founded 33 years ago and was given the registration number 02595245. The firm's registered office is in LONDON. You can find them at 8a Greenwich Court, Cavell Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TUDOR CLOSE (NW3) FREEHOLD LIMITED
Company Number:02595245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8a Greenwich Court, Cavell Street, London, E1 2BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Greenwich Court, Cavell Street, London, E1 2BS

Secretary01 January 2007Active
47 Eastwick Road, Eastwick Road, Hersham, Walton-On-Thames, England, KT12 5AR

Director30 January 2014Active
18, Oxford Square, London, W2 2PB

Director11 November 2004Active
8a, Greenwich Court, Cavell Street, London, E1 2BS

Director05 June 2023Active
3 Akenside Court, 26 Belsize Crescent, London, England, NW3 5QT

Director11 September 2007Active
23 Tudor Close, London, NW3 4AG

Secretary20 March 1991Active
10 Chanctonbury View, Henfield, BN5 9TW

Secretary12 September 1994Active
8 Tudor Close, London, NW3 4AB

Secretary12 September 1994Active
23 Tudor Close, London, NW3 4AG

Director20 March 1991Active
10 Chanctonbury View, Henfield, BN5 9TW

Director30 July 1991Active
10 Chanctonbury View, Henfield, BN5 9TW

Director30 July 1991Active
41 Platts Lane, London, NW3 7NN

Director06 December 1994Active
41 Platts Lane, London, NW3 7NN

Director04 April 2002Active
8 Tudor Close, London, NW3 4AB

Director20 March 1991Active
25 Tudor Close, London, NW3 4AG

Director31 July 2001Active
19 Tudor Close, Tudor Close, London, England, NW3 4AG

Director30 July 1991Active
34a Tudor Close, London, NW3 4AG

Director15 May 1997Active
24 Tudor Close, Belsize Avenue, London, NW3 4AG

Director04 April 2002Active
46 Tudor Close, London, NW3 4AG

Director30 July 1991Active
29, Gilling Court, Belsize Grove, London, NW3 4XA

Director14 February 2009Active
3 Tudor Close, London, NW3 4AB

Director20 March 1991Active
31, Tudor Close, London, United Kingdom, NW3 4AG

Director30 January 2011Active

People with Significant Control

Mr Mark Wolstenholme
Notified on:20 March 2017
Status:Active
Date of birth:June 1962
Nationality:British
Address:8a, Greenwich Court, London, E1 2BS
Nature of control:
  • Significant influence or control
Mr James Mortimer
Notified on:20 March 2017
Status:Active
Date of birth:March 1982
Nationality:British
Address:8a, Greenwich Court, London, E1 2BS
Nature of control:
  • Significant influence or control
Mr Simon John Silverstone
Notified on:20 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Address:8a, Greenwich Court, London, E1 2BS
Nature of control:
  • Significant influence or control
Mr Jonathan Wong
Notified on:20 March 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:8a, Greenwich Court, London, E1 2BS
Nature of control:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2018-02-14Officers

Change person director company with change date.

Download
2017-04-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.