UKBizDB.co.uk

TUDOR LODGE (GORLESTON) LIMITED

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

This company is commonly known as Tudor Lodge (gorleston) Limited. The company was founded 25 years ago and was given the registration number 03694819. The firm's registered office is in GREAT YARMOUTH. You can find them at The Willows Links Road, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUDOR LODGE (GORLESTON) LIMITED
Company Number:03694819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Willows Links Road, Gorleston, Great Yarmouth, Norfolk, NR31 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Tudor Lodge, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director27 September 2016Active
77, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director28 November 2020Active
77, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director28 November 2020Active
4 Tudor Lodge, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director21 August 2021Active
1 Tudor Lodge 76 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Secretary13 January 1999Active
3 Tudor Lodge, 76 Marine Parade, Gorleston, Norfolk, NR31 6EZ

Secretary12 October 2001Active
2 Tudor Lodge, 76 Marine Parade Gorleston, Great Yarmouth, NR31 6EZ

Secretary08 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1999Active
18, Kennel Loke, Gorleston, Great Yarmouth, England, NR31 6JU

Director14 March 2019Active
The Willows, Links Road, Gorleston, Great Yarmouth, England, NR31 6JR

Director09 April 2012Active
1 Tudor Lodge 76 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Director13 January 1999Active
The Willows, Links Road, Gorleston, Great Yarmouth, England, NR31 6JR

Director15 October 2001Active
52, Buxton Avenue, Gorleston, Great Yarmouth, England, NR31 6HF

Director14 March 2019Active
4 Tudor Lodge, Marine Parade, Gorleston, Great Yarmouth, England, NR31 6EZ

Director01 December 2006Active
4 Tudor Lodge 76 Marine Parade, Gorleston, Great Yarmouth, NR31 6EZ

Director13 January 1999Active
St Briavels, South Cape, Laxey, IM4 7JB

Director02 September 2003Active
2 Tudor Lodge, 76 Marine Parade Gorleston, Great Yarmouth, NR31 6EZ

Director05 May 1999Active
52 Whitehill Road, Hitchin, SG4 9HP

Director18 February 1999Active
The Willows, Links Road, Gorleston, Great Yarmouth, England, NR31 6JR

Director22 February 2013Active
2 Tudor Lodge, 76 Marine Parade Gorleston, Great Yarmouth, NR31 6EZ

Director08 August 2003Active

People with Significant Control

Mrs Dorothy Hazel Roberts
Notified on:21 August 2021
Status:Active
Date of birth:September 1924
Nationality:British
Country of residence:England
Address:4 Tudor Lodge, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Daniel Polidano
Notified on:28 November 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:77, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jamielea Patricia Polidano
Notified on:28 November 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:77, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Harrison Roberts
Notified on:14 March 2019
Status:Active
Date of birth:May 1922
Nationality:British
Country of residence:England
Address:4 Tudor Lodge, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andree Janet Bloomfield
Notified on:14 March 2019
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:18, Kennel Loke, Great Yarmouth, England, NR31 6JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Edward Price
Notified on:14 March 2019
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:52, Buxton Avenue, Great Yarmouth, England, NR31 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carmelo Polidano
Notified on:14 March 2019
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:2 Tudor Lodge, Marine Parade, Great Yarmouth, England, NR31 6EZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.