This company is commonly known as Tudor Farm Estates Limited. The company was founded 17 years ago and was given the registration number 05907092. The firm's registered office is in ROCHESTER. You can find them at Tudor Heights Tudor Farm, Stoke Road, Upper Stoke, Rochester, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TUDOR FARM ESTATES LIMITED |
---|---|---|
Company Number | : | 05907092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor Heights Tudor Farm, Stoke Road, Upper Stoke, Rochester, Kent, ME3 9SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor Heights Tudor Farm, Upper Stoke, Rochester, ME3 9SF | Secretary | 15 August 2006 | Active |
Tudor Heights, Tudor Farm, Upper Stoke, Rochester, ME3 9SF | Director | 15 August 2006 | Active |
Tudor Heights, Tudor Farm, Stoke Road, Upper Stoke, Rochester, ME3 9SF | Director | 13 August 2019 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 15 August 2006 | Active |
Tudor Heights Tudor Farm, Upper Stoke, Rochester, ME3 9SF | Director | 15 August 2006 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 15 August 2006 | Active |
Mr Steven John Hudson | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Tudor Heights, Tudor Farm, Stoke Road, Rochester, ME3 9SF |
Nature of control | : |
|
Mrs Tracy Ann Hudson | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Tudor Heights, Tudor Farm, Stoke Road, Rochester, ME3 9SF |
Nature of control | : |
|
Mr Steven John Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Tudor Heights, Tudor Farm, Stoke Road, Rochester, ME3 9SF |
Nature of control | : |
|
Mrs Tracy Ann Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Tudor Heights, Tudor Farm, Stoke Road, Rochester, ME3 9SF |
Nature of control | : |
|
Medway Controls Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tudor Heights, Tudor Farm, Stoke Road, Rochester, England, ME3 9SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.