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.
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 | : |
|
Registered Address | : | 55 Staines Road West, Sunbury-on-thames, England, TW16 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH | Secretary | 02 November 2017 | Active |
73 Beacon Way, Rickmansworth, WD3 7PB | Director | - | Active |
55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH | Director | 27 October 2017 | Active |
4, Tudor Court, Rickmansworth, WD3 8PX | Director | 01 September 2009 | Active |
3 Tudor Court, Church Lane, Mill End, Rickmansworth, England, WD3 8PX | Director | 22 January 2023 | Active |
13 Tudor Court, Church Lane, Mill End, Rickmansworth, England, WD3 8PX | Director | 07 January 2015 | Active |
9 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX | Secretary | 15 October 1993 | Active |
10, Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Secretary | 30 September 2010 | Active |
7 Tudor Court, Mill End, Rickmansworth, WD3 2PX | Secretary | - | Active |
14 Woodlane Close, Iver, SL0 0LJ | Secretary | 06 February 1995 | Active |
14 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX | Secretary | 29 March 1994 | Active |
2, Clarendon Road, Ashford, England, TW15 2QE | Secretary | 17 September 2012 | Active |
2 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Secretary | 01 September 2002 | Active |
2, Clarendon Road, Ashford, TW15 2QE | Director | 21 October 2014 | Active |
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 | Director | 17 September 1999 | Active |
10, Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 30 September 2010 | Active |
12 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 20 October 2005 | Active |
5 Tudor Court, Church Lane Mill End, Rickmansworth, WD3 2PX | Director | 01 November 1993 | Active |
5 Tudor Court, Mill End, Rickmansworth, WD3 2PX | Director | - | Active |
10 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 01 January 2011 | Active |
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 | Director | 30 July 1996 | Active |
2, Clarendon Road, Ashford, England, TW15 2QE | Director | 01 September 2012 | Active |
12 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 01 September 2009 | Active |
13 Tudor Court, Mill End, Rickmansworth, WD3 2PX | Director | - | Active |
2 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 02 September 2004 | Active |
2, Clarendon Road, Ashford, England, TW15 2QE | Director | 17 September 2012 | Active |
2, Clarendon Road, Ashford, England, TW15 2QE | Director | 01 September 2012 | Active |
12 Tudor Court, Mill End, Rickmansworth, WD3 2PX | Director | - | Active |
6 Tudor Court, Church Lane, Rickmansworth, WD3 8PX | Director | 20 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Officers | Change person secretary company with change date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Officers | Appoint person secretary company with name date. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.