UKBizDB.co.uk

TUDOR FARM ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tudor Heights Tudor Farm, Upper Stoke, Rochester, ME3 9SF

Secretary15 August 2006Active
Tudor Heights, Tudor Farm, Upper Stoke, Rochester, ME3 9SF

Director15 August 2006Active
Tudor Heights, Tudor Farm, Stoke Road, Upper Stoke, Rochester, ME3 9SF

Director13 August 2019Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary15 August 2006Active
Tudor Heights Tudor Farm, Upper Stoke, Rochester, ME3 9SF

Director15 August 2006Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director15 August 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.