UKBizDB.co.uk

TUDOR ROAD CAR PARK LTD

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

This company is commonly known as Tudor Road Car Park Ltd. The company was founded 20 years ago and was given the registration number 05011168. The firm's registered office is in . You can find them at 14 Holywell Row, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TUDOR ROAD CAR PARK LTD
Company Number:05011168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Holywell Row, London, EC2A 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Holywell Row, London, United Kingdom, EC2A 4JB

Secretary19 May 2004Active
14, Holywell Row, London, United Kingdom, EC2A 4JB

Director19 May 2004Active
14, Holywell Row, London, United Kingdom, EC2A 4JB

Director19 May 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary09 January 2004Active
Moymusk House, Bushfield Road, Moria, Northern Ireland,

Director25 May 2004Active
Lisnabroghan House, 108 Upper Road, Greenisland, Northern Ireland, BT38 8RL

Director25 May 2004Active
Knole, 46 Belfast Road, Antrim, Northern Ireland, BT41 1PB

Director25 May 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director09 January 2004Active

People with Significant Control

Mr Patrick Mark Creighton Heffron
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:14 Holywell Row, EC2A 4JB
Nature of control:
  • Significant influence or control
Mr Creighton William Harrison Boyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:14 Holywell Row, EC2A 4JB
Nature of control:
  • Significant influence or control
Neptune Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Holywell Row, London, England, EC2A 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-23Dissolution

Dissolution application strike off company.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-09-08Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-07Accounts

Accounts with accounts type dormant.

Download
2015-04-28Document replacement

Second filing of form with form type made up date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2014-11-28Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.