This company is commonly known as Tudor Park (west) Management Co. Limited. The company was founded 39 years ago and was given the registration number 01861462. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at C/o Proactive Block Management 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, . This company's SIC code is 98000 - Residents property management.
Name | : | TUDOR PARK (WEST) MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 01861462 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Proactive Block Management 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Proactive Block Management, 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1NE | Corporate Secretary | 01 June 2016 | Active |
C/O Proactive Block Management, 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1NE | Director | 11 June 2021 | Active |
C/O Proactive Block Management, 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1NE | Director | 11 June 2021 | Active |
C/O Proactive Block Management, 608 Jubilee Trading Estate, Jubilee Road, Letchworth Garden City, United Kingdom, SG6 1NE | Director | 11 June 2021 | Active |
82 Boleyn Way, Barnet, EN5 5JS | Secretary | 22 March 1999 | Active |
158 Boleyn Way, Barnet, EN5 5JS | Secretary | 11 February 1998 | Active |
112-114 Brent Street, London, NW4 2AY | Corporate Secretary | - | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 25 February 2000 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 02 June 2011 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 09 July 2012 | Active |
76 Boleyn Way, Barnet, EN5 5JS | Director | 30 May 2007 | Active |
82 Boleyn Way, Barnet, EN5 5JS | Director | 22 September 1997 | Active |
72 Boleyn Way, New Barnet, EN5 5JS | Director | 22 September 1997 | Active |
158 Boleyn Way, Barnet, EN5 5JS | Director | 11 February 1998 | Active |
146 Boleyn Way, New Barnet, EN5 5JS | Director | 30 May 2007 | Active |
104, Boleyn Way, Barnet, EN5 5JS | Director | 30 May 2007 | Active |
106 Boleyn Way, New Barnet, EN5 5JS | Director | 22 September 1997 | Active |
152 Boleyn Way, Barnet, EN5 5JS | Director | 04 April 2006 | Active |
Pp Hwk 102, Bt Centre, London, EC1P 1PG | Director | 29 July 2013 | Active |
60 Boleyn Way, New Barnet, EN5 5JS | Director | 04 January 2005 | Active |
142 Boleyn Way, New Barnet, EN5 5JS | Director | 17 November 1993 | Active |
2, Tower Centre, Hoddesdon, England, EN11 8UR | Director | 09 July 2012 | Active |
27 Cranbrook Road, East Barnet, EN4 8UP | Director | 05 April 2005 | Active |
162 Boleyn Way, New Barnet, EN5 5JS | Director | - | Active |
82 Boleyn Way, New Barnet, EN5 5JS | Director | 24 February 2003 | Active |
70 Boleyn Way, New Barnet, Barnet, EN5 5JS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
2017-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.