Warning: file_put_contents(c/4a08c3fa6114f4ef55c16e88a4610f95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tudor Homes (anglia) Limited, PE12 6FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUDOR HOMES (ANGLIA) LIMITED

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

This company is commonly known as Tudor Homes (anglia) Limited. The company was founded 97 years ago and was given the registration number 00221336. The firm's registered office is in SPALDING. You can find them at 1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TUDOR HOMES (ANGLIA) LIMITED
Company Number:00221336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1927
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1 Goodison Road, Lincs Gateway Business Park, Spalding, Lincolnshire, England, PE12 6FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Goodison Road, Lincs Gateway Business Park, Spalding, England, PE12 6FY

Director02 May 2013Active
The Laurels 15a Branches Lane, Holbeach, Spalding, PE12 7BE

Secretary-Active
Manor Farm, Fen Road, Holbeach, Spalding, England, PE12 8QA

Director02 November 2011Active
72 Church Street, Holbeach, Nr Spalding, PE12 7LL

Director05 February 2010Active
72 Church Street, Holbeach, Nr Spalding, PE12 7LL

Director05 February 2010Active
1 Forge Close, Spalding, PE11 1XD

Director24 May 1999Active
1 Forge Close, Spalding, PE11 1XD

Director01 March 2004Active
184 Avenue Farm, Sutton Bridge, Spalding, PE12 9QF

Director01 April 2006Active
The Sycamores Topsgate, Gedney, Spalding, PE12 0BS

Director01 July 2007Active
Southfield, High Road, Whaplode, Spalding, PE12 6TG

Director-Active
Southfields, High Road, Whaplode, Spalding, PE12 6TG

Director26 January 2001Active
69 Boston Road, Holbeach, PE12 7LZ

Director01 February 2006Active
Manor Farm, Fen Road, Holbeach, Spalding, England, PE12 8QA

Director15 January 2014Active
7 St Marys Meadows, Gedney, Spalding, PE12 0DL

Director01 August 2002Active
7 St Marys Meadows, Gedney, Spalding, PE12 0DL

Director01 March 2004Active
5 Langwith Drive, Holbeach, Spalding, PE12 7HQ

Director-Active
5 Langwith Drive, Holbeach, Spalding, PE12 7HQ

Director03 February 2005Active
5 Langwith Drive, Holbeach, Spalding, PE12 7HQ

Director26 January 2001Active

People with Significant Control

Ashley King Group Limited
Notified on:31 August 2021
Status:Active
Country of residence:England
Address:1, Goodison Road, Spalding, England, PE12 6FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley John King
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:1 Goodison Road, Lincs Gateway Business Park, Spalding, England, PE12 6FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.