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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Corporate Secretary | 06 March 2020 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 10 July 2023 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 14 March 2019 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 10 July 2023 | Active |
10, Collingwood Road, Witham, Uk, CM8 2EA | Secretary | 12 December 2012 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Secretary | 20 February 2014 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 26 March 2019 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 09 July 2014 | Active |
2, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 07 December 2017 | Active |
Rmg, Essex Road, Hoddesdon, England, EN11 0DR | Director | 01 January 2015 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 June 2015 | Active |
Persimmon House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 13 December 2017 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 12 December 2012 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 11 December 2015 | Active |
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED | Director | 14 March 2019 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 09 July 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 09 July 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 09 July 2014 | Active |
Persimmon House, Vanwall Road, Maidenhead, England, SL6 4UB | Director | 26 April 2018 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 10 January 2017 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 20 August 2015 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 01 January 2015 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 12 December 2012 | Active |
Home Farm, Roundway Park, Devizes, England, SN10 2EG | Director | 04 October 2016 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 30 June 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.