This company is commonly known as Tudor Court Management (bournemouth) Limited. The company was founded 30 years ago and was given the registration number 02862961. The firm's registered office is in BOURNEMOUTH. You can find them at 218 Malvern Road, , Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED |
---|---|---|
Company Number | : | 02862961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 218 Malvern Road, Bournemouth, BH9 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Secretary | 31 October 2013 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 17 October 2007 | Active |
Rowland House Hinton Road, Bournemouth, BH1 2EG | Secretary | 15 October 1993 | Active |
Tudor Court, Flat 3 Tudor Court, 3 Cavendish Place, Bournemouth, United Kingdom, BH1 1RQ | Secretary | 27 October 2011 | Active |
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Secretary | 22 June 2005 | Active |
Rowland House, Hinton Road, Bournemouth, BH1 2EG | Secretary | 16 October 2001 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Corporate Secretary | 01 October 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 15 October 1993 | Active |
Clerwood, Corunna Main, Andover, SP10 1JE | Director | 03 October 1994 | Active |
Flat 4 Tudor Court, Cavendish Place Dean Park, Bournemouth, BH1 1RQ | Director | 15 October 1993 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 25 November 1999 | Active |
Flat 2 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 11 September 1998 | Active |
218, Malvern Road, Bournemouth, BH9 3BX | Director | 27 June 2016 | Active |
4 Barrington Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 16 September 1994 | Active |
Falt 2 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 26 October 1993 | Active |
218, Malvern Road, Bournemouth, BH9 3BX | Director | 09 March 2015 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 19 December 2008 | Active |
Flat 5 Tudor Court, 3 Cavendish Place, Bournemouth, BH8 8LL | Director | 17 October 2001 | Active |
PO BOX 456, Grand Cayman, Cayman Islands Bwi, FOREIGN | Director | 26 October 1993 | Active |
10 Exeter Road, Bournemouth, Dorset, BH2 5AN | Director | 19 December 2008 | Active |
Flat 1 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 15 December 1993 | Active |
2 Barrington Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 30 October 1994 | Active |
Flat 3 Tudor Court, Cavendish Place, Bourbemouth, BH1 1RQ | Director | 26 October 1993 | Active |
49 Marlborough Gardens, Upminster, RM14 1SG | Director | 03 June 2005 | Active |
218, Malvern Road, Bournemouth, England, BH9 3BX | Director | 01 December 2008 | Active |
69 Severn Drive, Upminster, RM14 1QF | Director | 03 June 2005 | Active |
Flat 4 Tudor Court, 3 Cavendish Place, Bournemouth, BH1 1RQ | Director | 03 June 2005 | Active |
7 Tudor Court, 3 Cavendish Place, Bournemouth, BH1 1RQ | Director | 27 July 2001 | Active |
Flat 6 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 26 October 1993 | Active |
Flat 8 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 26 October 1993 | Active |
Flat 5 Tudor Court, Cavendish Place, Bournemouth, BH1 1RQ | Director | 26 October 1993 | Active |
7 Carlton House, Cavendish Place, Bournemouth, BH1 1RQ | Director | 26 October 1993 | Active |
2 Tudor Court, 3 Cavendish Place, Bournemouth, BH8 8LL | Director | 17 October 2001 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 15 October 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Officers | Termination director company with name termination date. | Download |
2016-06-14 | Officers | Termination secretary company with name termination date. | Download |
2016-06-14 | Officers | Termination director company with name termination date. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.