UKBizDB.co.uk

TUDOR DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Tudor Development Company Limited. The company was founded 18 years ago and was given the registration number 05604051. The firm's registered office is in MIDDX. You can find them at Westgate Chambers, 8a Elm Park, Road, Pinner, Middx, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TUDOR DEVELOPMENT COMPANY LIMITED
Company Number:05604051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2005
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park, Road, Pinner, Middx, HA5 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director26 October 2005Active
36 New Road, Croxley Green, Rickmansworth, WD3 3EP

Secretary26 October 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary26 October 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director26 October 2005Active

People with Significant Control

Mr John O'Shea
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John O'Shea
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Address

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

Download
2022-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-12Resolution

Resolution.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.