This company is commonly known as Tudor Residents (kingston) Limited. The company was founded 52 years ago and was given the registration number 01040412. The firm's registered office is in SURREY. You can find them at 69 Victoria Road, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | TUDOR RESIDENTS (KINGSTON) LIMITED |
---|---|---|
Company Number | : | 01040412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1972 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, KT6 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Bell House, West Street, Dorking, England, RH4 1BS | Corporate Secretary | 25 June 2021 | Active |
27 Rosewood Court, Alexandra Road, Kingston Upon Thames, England, KT2 6SL | Director | 18 November 2016 | Active |
9 Rosewood Court, Alexandra Road, Kingston Upon Thames, KT2 6SH | Director | - | Active |
14 Rosewood Court, Alexandra Road, Kingston, KT2 6SH | Director | 24 November 2004 | Active |
15 Rosewood Court, Alexandra Road, Kingston Upon Thames, KT2 6SH | Director | 15 May 2003 | Active |
17 Rosewood Court, Alexandra Road, Kingston Upon Thames, England, KT2 6SH | Director | 16 February 2016 | Active |
33, Rosewood Court, Alexandra Road, Kingston Upon Thames, KT2 6SL | Director | 19 December 2008 | Active |
5 The Cedars 44 Galsworthy Road, Kingston Upon Thames, KT2 7BS | Secretary | 06 June 2000 | Active |
33 Dickerage Road, Kingston Upon Thames, KT1 3SR | Secretary | - | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 21 March 2003 | Active |
29 Rosewood Court, Alexandra Road, Kingston Upon Thames, KT2 6SL | Secretary | 24 January 1994 | Active |
21 Rosewood Court, Kingston Upon Thames, KT2 6SJ | Secretary | 12 June 1992 | Active |
27 Rosewood Court, Alexander Road, Kingston Upon Thames, KT2 6SL | Director | 12 October 2006 | Active |
28 Rosewood Court, Kingston Upon Thames, KT2 6SL | Director | - | Active |
10 Rosewood Court, Kingston Upon Thames, KT2 6SH | Director | - | Active |
32 Rosewood Court, Kingston Upon Thames, KT2 6SL | Director | - | Active |
19 Rosewood Court, Alexandra Road, Kingston Upon Thames, England, KT2 6SJ | Director | 18 September 2014 | Active |
33 Dickerage Road, Kingston Upon Thames, KT1 3SR | Director | - | Active |
27 Rosewood Court, Kingston Upon Thames, KT2 6SL | Director | 06 June 2000 | Active |
27 Rosewood Court, Kingston Upon Thames, KT2 6SL | Director | - | Active |
7 Rosewood Court, Alexandra Road, Kingston Upon Thames, KT2 6SH | Director | 22 March 1996 | Active |
21 Rosewood Court, Kingston Upon Thames, KT2 6SJ | Director | - | Active |
Scarsdale House 270 Forest Road, Woodhouse, Loughborough, LE12 8UA | Director | 15 May 2003 | Active |
5 Rosewood Court, Tudor Road, Kingston Upon Thames, England, KT2 6AW | Director | 01 June 2014 | Active |
5 Rosewood Court, Alexandra Road, Kingston-Upon-Thames, KT2 6AW | Director | 03 September 1992 | Active |
8, Rosewood Court, Alexandra Road, Kingston Upon Thames, United Kingdom, KT2 6SH | Director | 14 December 2009 | Active |
1 Rosewood Court, Tudor Road, Kingston Upon Thames, KT2 6AW | Director | 28 March 1996 | Active |
13 Rosewood Court, Kingston Upon Thames, KT2 6SH | Director | - | Active |
13 Rosewood Court, Kingston Upon Thames, KT2 6SH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.