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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1266 London Road, Leigh On Sea, SS9 2UB | Secretary | 15 June 2006 | Active |
1266 London Road, Leigh On Sea, SS9 2UB | Director | 15 June 2006 | Active |
2, Wollaston Crescent, Basildon, England, SS13 1QD | Director | 27 September 2013 | Active |
Eav Co-Ordinated Ltd, Unit 2, Wollaston Crescent, Basildon, United Kingdom, SS13 1QD | Director | 21 June 2019 | Active |
4 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF | Director | 15 June 2006 | Active |
1210, London Road, Leigh-On-Sea, England, SS9 2UA | Corporate Director | 24 June 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 2006 | Active |
Flat 3 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF | Director | 15 June 2006 | Active |
Flat 5, Tudor Lodge, 1515, London Road, Leigh-On-Sea, England, SS9 2SF | Director | 21 June 2019 | Active |
Flat 5 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF | Director | 15 June 2006 | Active |
Flat 2 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF | Director | 15 June 2006 | Active |
Flat 5 Tudor Lodge, 1515 London Road, Leigh On Sea, SS9 2SF | Director | 31 May 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-24 | Officers | Appoint corporate director company with name date. | Download |
2021-10-24 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.