UKBizDB.co.uk

TUDOR GARDENS (WYLDE GREEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tudor Gardens (wylde Green) Management Company Limited. The company was founded 21 years ago and was given the registration number 04612941. The firm's registered office is in WARE. You can find them at 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUDOR GARDENS (WYLDE GREEN) MANAGEMENT COMPANY LIMITED
Company Number:04612941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tower Centre, Hoddesdon, England, EN11 8UR

Corporate Secretary01 October 2006Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director15 January 2021Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director16 June 2004Active
2, Tower Centre, Hoddesdon, England, EN11 8UR

Director08 June 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary19 December 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary10 December 2002Active
Flat 3 Tudor Gardens, 236 Birmingham Road Wylde Green, Sutton Coldfield, B72 1DH

Director15 July 2004Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director04 May 2011Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Director09 March 2009Active
13 Eliot Close, Wellington Park, Camberley, GU15 1LW

Director18 December 2002Active
108 High Street, Stevenage, SG1 3DW

Director10 December 2002Active
Cloud 9 The Gardens, Wylde Green, Sutton Coldfield, B72 1DX

Director16 June 2004Active
Tuters Lodge, Westbeech Road, Pattingham, WV6 7AQ

Director18 December 2002Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, SG12 9QL

Director06 January 2020Active
Yew Tree Cottage, Frith Common, Eardiston, WR15 8JX

Director18 November 2003Active
8 The Gardens, Sutton Coldfield, B72 1DX

Director16 June 2004Active
8 Horseguards Drive, Maidenhead, SL6 1XL

Director15 August 2003Active
Birch Tree House, Bourne Lane, Hook Norton, Banbury, OX15 5PG

Director18 December 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 December 2002Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change corporate secretary company with change date.

Download
2021-12-08Address

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

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-07Officers

Change corporate secretary company with change date.

Download
2021-03-07Address

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

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.