Warning: file_put_contents(c/ec6382e0452783695b9d6f5af35ee5c7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tudor Lodge (essex) Limited, SS9 2SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUDOR LODGE (ESSEX) LIMITED

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

This company is commonly known as Tudor Lodge (essex) Limited. The company was founded 17 years ago and was given the registration number 05847727. The firm's registered office is in SOUTHEND ON SEA. You can find them at Flat 1 Tudor Lodge, 1515 London Road, Southend On Sea, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TUDOR LODGE (ESSEX) LIMITED
Company Number:05847727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Flat 1 Tudor Lodge, 1515 London Road, Southend On Sea, Essex, SS9 2SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1266 London Road, Leigh On Sea, SS9 2UB

Secretary15 June 2006Active
1266 London Road, Leigh On Sea, SS9 2UB

Director15 June 2006Active
2, Wollaston Crescent, Basildon, England, SS13 1QD

Director27 September 2013Active
Eav Co-Ordinated Ltd, Unit 2, Wollaston Crescent, Basildon, United Kingdom, SS13 1QD

Director21 June 2019Active
4 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF

Director15 June 2006Active
1210, London Road, Leigh-On-Sea, England, SS9 2UA

Corporate Director24 June 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 2006Active
Flat 3 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF

Director15 June 2006Active
Flat 5, Tudor Lodge, 1515, London Road, Leigh-On-Sea, England, SS9 2SF

Director21 June 2019Active
Flat 5 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF

Director15 June 2006Active
Flat 2 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF

Director15 June 2006Active
Flat 5 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF

Director31 May 2007Active

People with Significant Control

Mr David Adam Newman
Notified on:24 June 2021
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:C/O Eav Co-Ordinated Ltd, 2, Wollaston Crescent, Basildon, England, SS13 1QD
Nature of control:
  • Significant influence or control
Mr Richard Kenneth Newman
Notified on:24 June 2021
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:C/O Eav Co-Ordinated Ltd, 2, Wollaston Crescent, Basildon, England, SS13 1QD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-24Officers

Appoint corporate director company with name date.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.