This company is commonly known as Tudor Gables Freehold Ltd. The company was founded 17 years ago and was given the registration number 06039495. The firm's registered office is in BARNET. You can find them at C/o Hamilton Chase, 141 High Street, Barnet, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TUDOR GABLES FREEHOLD LTD |
---|---|---|
Company Number | : | 06039495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hamilton Chase, 141 High Street, Barnet, England, EN5 5UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141, High Street, Barnet, England, EN5 5UZ | Corporate Secretary | 07 April 2022 | Active |
4 Tudor Gables, Birkbeck Road, London, NW7 4BN | Director | 02 January 2007 | Active |
34, Copthall Drive, Mill Hill, London, NW7 2NB | Director | 12 March 2008 | Active |
7, Tudor Gables, Birkbeck Road, London, NW7 4BN | Director | 03 April 2008 | Active |
1 Tudor Gables, Birkbeck Road, London, England, NW7 4BN | Director | 01 May 2015 | Active |
6, Birkbeck Road, London, England, NW7 4BN | Director | 11 August 2015 | Active |
4 Tudor Gables, Birkbeck Road, London, NW7 4BN | Secretary | 02 January 2007 | Active |
2nd Floor, Premiere House, Elstree Way, Borehamwood, England, WD6 1JH | Corporate Secretary | 24 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 2007 | Active |
9tudor Gables, Birkbeck Road, Mill Hill, London, NW7 4BN | Director | 12 March 2008 | Active |
6 Tudor Gables, Birkbeck Road, London, England, NW7 4BN | Director | 01 May 2015 | Active |
6 Tudor Gables, Birkbeck Road Mill Hill, London, NW7 4BN | Director | 02 January 2007 | Active |
1 Tudor Gables, Birkbeck Road, London, England, NW7 4BN | Director | 01 May 2015 | Active |
1tudor Gables, Birkbeck Road, Mill Hill, London, NW7 4BN | Director | 12 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 January 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 02 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-17 | Address | Move registers to sail company with new address. | Download |
2017-06-17 | Address | Change sail address company with new address. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Accounts | Change account reference date company previous extended. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.