This company is commonly known as Tudor Hall (camberley) Management Company Limited. The company was founded 29 years ago and was given the registration number 02960071. The firm's registered office is in READING. You can find them at Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | TUDOR HALL (CAMBERLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02960071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England, RG10 0RU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Corporate Secretary | 12 February 2024 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 03 January 2020 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 26 February 2024 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 18 October 2018 | Active |
15 Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 30 April 2008 | Active |
Arden Rhu, Beech Road, Haslemere, United Kingdom, GU27 2BX | Secretary | 18 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 August 1994 | Active |
Flat F Tudor Hall, Branksome Park Road, Camberley, United Kingdom, GU15 2AE | Director | 01 July 1996 | Active |
2 Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
Arden Rhu, Beech Road, Haslemere, United Kingdom, GU27 2BX | Director | 18 August 1994 | Active |
1 Tudor Hall, Camberley, GU15 2AE | Director | 18 August 1994 | Active |
3 Medlar Drive, Hawley, Camberley, GU17 9EW | Director | 30 May 2001 | Active |
Flat G Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 20 February 2001 | Active |
Flat J Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
Flat A Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
5 Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 28 July 2016 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 30 June 2016 | Active |
1 Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 30 April 2008 | Active |
Flat H, Tudor Hall Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
Flat C Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 27 May 2003 | Active |
Bowey Oast East, Bowey Lane Sandway, Lenham, ME17 2BG | Director | 01 July 1996 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 04 February 2014 | Active |
14 Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 27 August 2002 | Active |
Flat C Tudor Hall, Branksome Park Road, Camberley, GU15 2AE | Director | 09 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-10-18 | Officers | Appoint person director company with name date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.