UKBizDB.co.uk

TUTORS GATE (AYLESBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Tutors Gate (aylesbury) Management Company Limited. The company was founded 11 years ago and was given the registration number 08327908. The firm's registered office is in DUNSTABLE. You can find them at Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TUTORS GATE (AYLESBURY) MANAGEMENT COMPANY LIMITED
Company Number:08327908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Corporate Secretary06 March 2020Active
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Director10 July 2023Active
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Director14 March 2019Active
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Director10 July 2023Active
10, Collingwood Road, Witham, Uk, CM8 2EA

Secretary12 December 2012Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Secretary20 February 2014Active
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Director26 March 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director09 July 2014Active
2, Vanwall Road, Maidenhead, England, SL6 4UB

Director07 December 2017Active
Rmg, Essex Road, Hoddesdon, England, EN11 0DR

Director01 January 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director30 June 2015Active
Persimmon House, Vanwall Road, Maidenhead, England, SL6 4UB

Director13 December 2017Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director12 December 2012Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director11 December 2015Active
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Director14 March 2019Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director09 July 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director09 July 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director09 July 2014Active
Persimmon House, Vanwall Road, Maidenhead, England, SL6 4UB

Director26 April 2018Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director10 January 2017Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director20 August 2015Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director01 January 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director12 December 2012Active
Home Farm, Roundway Park, Devizes, England, SN10 2EG

Director04 October 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director30 June 2015Active

People with Significant Control

Thames Valley Housing Association Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Queen Victoria Hospital, Holtye Road, East Grinstead, England, RH19 3DZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Appoint corporate secretary company with name date.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.