This company is commonly known as Tudor Hawke Properties Limited. The company was founded 22 years ago and was given the registration number 04430340. The firm's registered office is in FARNHAM. You can find them at Vine Cottage Fullers Road, Rowledge, Farnham, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TUDOR HAWKE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04430340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vine Cottage Fullers Road, Rowledge, Farnham, Surrey, GU10 4DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vine Cottage, Fullers Road, Rowledge, GU10 4DE | Secretary | 01 April 2009 | Active |
4 Rosemary Lane, Rowledge, Farnham, United Kingdom, GU10 4DB | Director | 02 May 2002 | Active |
4 Rosemary Lane, Rowledge, United Kingdom, GU10 4DB | Director | 01 April 2009 | Active |
50 France Hill Drive, Camberley, GU15 3QE | Secretary | 02 May 2002 | Active |
5, Cherry Tree Road, Rowledge, Farnham, United Kingdom, GU10 4AB | Director | 02 May 2002 | Active |
5, Cherry Tree Road, Rowledge, Farnham, United Kingdom, GU10 4AB | Director | 02 May 2002 | Active |
50 France Hill Drive, Camberley, GU15 3QE | Director | 02 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-13 | Dissolution | Dissolution application strike off company. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Accounts | Change account reference date company current extended. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.