UKBizDB.co.uk

TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED

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

This company is commonly known as Tudor Court Residents Association (rickmansworth) Limited. The company was founded 50 years ago and was given the registration number 01162165. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 55 Staines Road West, , Sunbury-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUDOR COURT RESIDENTS ASSOCIATION (RICKMANSWORTH) LIMITED
Company Number:01162165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55 Staines Road West, Sunbury-on-thames, England, TW16 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH

Secretary02 November 2017Active
73 Beacon Way, Rickmansworth, WD3 7PB

Director-Active
55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH

Director27 October 2017Active
4, Tudor Court, Rickmansworth, WD3 8PX

Director01 September 2009Active
3 Tudor Court, Church Lane, Mill End, Rickmansworth, England, WD3 8PX

Director22 January 2023Active
13 Tudor Court, Church Lane, Mill End, Rickmansworth, England, WD3 8PX

Director07 January 2015Active
9 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX

Secretary15 October 1993Active
10, Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Secretary30 September 2010Active
7 Tudor Court, Mill End, Rickmansworth, WD3 2PX

Secretary-Active
14 Woodlane Close, Iver, SL0 0LJ

Secretary06 February 1995Active
14 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX

Secretary29 March 1994Active
2, Clarendon Road, Ashford, England, TW15 2QE

Secretary17 September 2012Active
2 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Secretary01 September 2002Active
2, Clarendon Road, Ashford, TW15 2QE

Director21 October 2014Active
3 Tudor Court, Mill End, Rickmansworth, WD3 8PX

Director-Active
6 Tudor Court, Mill End, Rickmansworth, WD3 2PX

Director-Active
12 Tudor Court, Church Lane, Mill End, Rickmansworth, WD3 8PX

Director17 September 1999Active
10, Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director30 September 2010Active
12 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director20 October 2005Active
5 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX

Director01 November 1993Active
5 Tudor Court, Mill End, Rickmansworth, WD3 2PX

Director-Active
10 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director01 January 2011Active
10 Tudor Court, Mill End, Rickmansworth, WD3 8PX

Director-Active
4 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 8PX

Director-Active
14 Woodlane Close, Iver, SL0 0LJ

Director30 July 1996Active
2, Clarendon Road, Ashford, England, TW15 2QE

Director01 September 2012Active
12 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director01 September 2009Active
13 Tudor Court, Mill End, Rickmansworth, WD3 2PX

Director-Active
2 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director02 September 2004Active
2, Clarendon Road, Ashford, England, TW15 2QE

Director17 September 2012Active
2, Clarendon Road, Ashford, England, TW15 2QE

Director01 September 2012Active
12 Tudor Court, Mill End, Rickmansworth, WD3 2PX

Director-Active
6 Tudor Court, Church Lane, Rickmansworth, WD3 8PX

Director20 October 2005Active

People with Significant Control

Mr Stephen Mark Gorick
Notified on:02 November 2022
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:14 Tudor Court, Church Lane, Rickmansworth, England, WD3 8PX
Nature of control:
  • Significant influence or control
Mrs Glenda Dawn Brunt
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:73, Beacon Way, Rickmansworth, England, WD3 7PB
Nature of control:
  • Significant influence or control
Miss Stephanie Lemon
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:4 Tudor Court, Church Lane, Rickmansworth, England, WD3 8PX
Nature of control:
  • Significant influence or control
Miss Michaela Mifsud
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Address:2, Clarendon Road, Ashford, TW15 2QE
Nature of control:
  • Significant influence or control
Miss Anne Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:2, Clarendon Road, Ashford, England, TW15 2QE
Nature of control:
  • Significant influence or control
Miss Jackie Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:2, Clarendon Road, Ashford, TW15 2QE
Nature of control:
  • Significant influence or control
Mr Peter Wells
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:13 Tudor Court, Church Lane, Rickmansworth, England, WD3 8PX
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 (6 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2017-11-22Officers

Change person secretary company with change date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.