UKBizDB.co.uk

TUDOR HOUSE (NW2) FREEHOLD LIMITED

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

This company is commonly known as Tudor House (nw2) Freehold Limited. The company was founded 7 years ago and was given the registration number 10738816. The firm's registered office is in LONDON. You can find them at Harben House 13a Harben Parade, Finchley Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUDOR HOUSE (NW2) FREEHOLD LIMITED
Company Number:10738816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Harben House 13a Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tant Building Management Ltd, Highstone House, 165 High Street, Barnet, England, EN5 5SU

Secretary06 March 2024Active
Flat 16a Dunrobin Court, 391 Finchley Road, London, United Kingdom, NW3 6HF

Director01 September 2017Active
Flat 6, 10 Lyndhurst Gardens, London, United Kingdom, NW3 5NR

Director14 October 2020Active
Harben House, 13a Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Corporate Secretary25 April 2017Active
11 Tudor House, Madoc Close, London, United Kingdom, NW2 2BG

Director25 April 2017Active
22 Tudor House, Madoc Close, London, United Kingdom, NW2 2BG

Director01 September 2017Active
5 Tudor House, Madoc Close, London, United Kingdom, NW2 2BG

Director25 April 2017Active
9 Aylmer Drive, Stanmore, United Kingdom, HA7 3EJ

Director25 April 2017Active

People with Significant Control

Mr Jack Brian Green
Notified on:25 April 2017
Status:Active
Date of birth:December 1933
Nationality:British
Country of residence:United Kingdom
Address:11 Tudor House, Madoc Close, London, United Kingdom, NW2 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Marcus Rubin
Notified on:25 April 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Tudor House, Madoc Close, London, United Kingdom, NW2 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Ian Skovron
Notified on:25 April 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:9 Aylmer Drive, Stanmore, United Kingdom, HA7 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Address

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

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type dormant.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.