This company is commonly known as Tudor Court Limited. The company was founded 39 years ago and was given the registration number 01858402. The firm's registered office is in GODMANCHESTER. You can find them at Nicola Rule, 19 Croftfield Road, Godmanchester, Cambs. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TUDOR COURT LIMITED |
---|---|---|
Company Number | : | 01858402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicola Rule, 19 Croftfield Road, Godmanchester, Cambs, PE29 2ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 July 2022 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 14 June 2022 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 30 April 2018 | Active |
17 Buckden Road, Brampton, Huntingdon, PE28 4PR | Secretary | - | Active |
19 Croftfield Road, Godmanchester, Huntingdon, PE29 2ED | Secretary | 23 February 1994 | Active |
4 Tudor Court, Kimbolton, Huntingdon, PE18 0LE | Director | - | Active |
Flat 6 Tudor Court Cambridge Street, Godmanchester, Huntingdon, PE18 8AY | Director | 13 July 1995 | Active |
5 Tudor Court, Cambridge Street Godmanchester, Huntingdon, PE29 2AY | Director | 06 February 2003 | Active |
16, Oaktree Drive, Emsworth, England, PO10 7UJ | Director | 06 December 2011 | Active |
3 Tudor Court, Cambridge Street, Godmanchester, Huntingdon, PE18 8AY | Director | 12 January 1999 | Active |
3 Tudor Court, Cambridge Street, Godmanchester, Huntingdon, England, PE29 2AY | Director | 03 December 2014 | Active |
9 Tudor Court, Cambridge Street, Godmanchester, Huntingdon, PE29 2AY | Director | 09 December 1992 | Active |
3 Tudor Court, Godmanchester, Huntingdon, PE18 0LE | Director | 09 December 1992 | Active |
8 Tudor Court Cambridge Street, Godmanchester, Huntingdon, PE18 8AY | Director | 28 October 1993 | Active |
7 Tudor Court, Cambridge Street Godmanchester, Huntingdon, PE18 8AY | Director | 09 December 1992 | Active |
19, Croftfield Road, Godmanchester, Huntingdon, England, PE29 2ED | Director | 10 December 2013 | Active |
8 Tudor Court, Godmanchester, Huntingdon, PE18 8AY | Director | - | Active |
2 Tudor Court, Cambridge Street, Godmanchester, PE29 2AY | Director | 05 December 2003 | Active |
6 Tudor Court, Cambridge Street Godmanchester, Huntingdon, PE29 2AY | Director | 19 March 2008 | Active |
7 Tudor Court Cambridge Street, Godmanchester, Huntingdon, PE18 8AY | Director | 28 October 1993 | Active |
6 Tudor Court, Cambridge Street Godmanchester, Huntingdon, PE29 2AY | Director | 12 January 1999 | Active |
Mr Brian Taylor | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Tudor Court, Godmanchester, England, PE29 2AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Officers | Change corporate secretary company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Change person director company with change date. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.