Company NameTudor Lodge (Hessle) Management Limited
Company StatusActive
Company Number05312668
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Martin Robert English
StatusCurrent
Appointed04 April 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Andrea Susan Atkin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Douglas Roy Norman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMrs Gillian Hibling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMr Chris Berry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameMalcolm Stuart Forster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff
White Gap Road
Little Weighton
East Yorkshire
HU20 3UN
Director NamePatricia Ann Forster
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff
White Gap Road Little Weighton
Hull
East Yorkshire
HU20 3UN
Secretary NamePatricia Ann Forster
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cliff
White Gap Road Little Weighton
Hull
East Yorkshire
HU20 3UN
Director NameAdam Malcolm Carter
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2009)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 , 88 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Secretary NameRussell John Hibling
NationalityBritish
StatusResigned
Appointed17 July 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2009)
RoleMaster Mariner
Correspondence Address3 Tudor Lodge
88 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Secretary NameMiss Helen Frances Sloan
NationalityBritish
StatusResigned
Appointed10 January 2009(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2011)
RoleEngineer
Correspondence AddressFlat 6 88 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Director NameMiss Debbie Wilkinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2015)
RolePhotgrapher
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Secretary NameMs Rachael Alexander
StatusResigned
Appointed01 January 2011(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2013)
RoleCompany Director
Correspondence AddressFlat 6 88 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Director NameMr Russell John Hibling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 2018)
RoleMerchant Seaman
Country of ResidenceEngland
Correspondence AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHomelink 14 King Street
Cottingham
North Humberside
HU16 5QE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Adam Malcolm Carter
14.29%
Ordinary
1 at £1David Ulliot
14.29%
Ordinary
1 at £1Deborah Wilkinson
14.29%
Ordinary
1 at £1Helen Sloan
14.29%
Ordinary
1 at £1Rachael Alexander
14.29%
Ordinary
1 at £1Russell John Hibling
14.29%
Ordinary
1 at £1Shiela Brennen
14.29%
Ordinary

Financials

Year2014
Net Worth£1,076
Cash£1,556
Current Liabilities£480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Termination of appointment of Gillian Hibling as a director on 14 July 2023 (1 page)
18 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
28 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
19 October 2020Director's details changed for Ms Andrea Susan Morgan on 30 September 2020 (2 pages)
23 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
12 November 2019Appointment of Mr Chris Berry as a director on 4 November 2019 (2 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2018Appointment of Mrs Gillian Hibling as a director on 14 September 2018 (2 pages)
20 September 2018Termination of appointment of Russell John Hibling as a director on 14 September 2018 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Appointment of Mr Douglas Roy Norman as a director on 29 August 2017 (2 pages)
5 September 2017Appointment of Mr Douglas Roy Norman as a director on 29 August 2017 (2 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016 (2 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7
(4 pages)
27 November 2015Termination of appointment of Debbie Wilkinson as a director on 20 November 2015 (1 page)
27 November 2015Termination of appointment of Debbie Wilkinson as a director on 20 November 2015 (1 page)
16 November 2015Appointment of Mr Russell John Hibling as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Russell John Hibling as a director on 16 November 2015 (2 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7
(4 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 7
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(4 pages)
10 January 2014Secretary's details changed for Mr Martin Robert English on 17 July 2013 (1 page)
10 January 2014Secretary's details changed for Mr Martin Robert English on 17 July 2013 (1 page)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 26 King Street Cottingham North Humberside HU16 5QE England on 17 July 2013 (1 page)
18 April 2013Registered office address changed from Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 18 April 2013 (1 page)
18 April 2013Termination of appointment of Rachael Alexander as a secretary (1 page)
18 April 2013Termination of appointment of Rachael Alexander as a secretary (1 page)
18 April 2013Registered office address changed from Flat 6 88 Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 18 April 2013 (1 page)
18 April 2013Appointment of Mr Martin Robert English as a secretary (2 pages)
18 April 2013Appointment of Mr Martin Robert English as a secretary (2 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from 6 Tudor Lodge Davenport Avenue Hessle North Humberside HU13 0RW United Kingdom on 3 January 2012 (1 page)
30 December 2011Appointment of Ms Rachael Alexander as a secretary (1 page)
30 December 2011Appointment of Ms Rachael Alexander as a secretary (1 page)
29 December 2011Termination of appointment of Helen Sloan as a secretary (1 page)
29 December 2011Termination of appointment of Helen Sloan as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 January 2010Registered office address changed from 3 Tudor Lodge 88 Daveport Avenue Hessle East Yorkshire HU13 0RW on 10 January 2010 (1 page)
10 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
10 January 2010Registered office address changed from 3 Tudor Lodge 88 Daveport Avenue Hessle East Yorkshire HU13 0RW on 10 January 2010 (1 page)
10 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Appointment of Miss Debbie Wilkinson as a director (2 pages)
20 October 2009Termination of appointment of Adam Carter as a director (1 page)
20 October 2009Termination of appointment of Adam Carter as a director (1 page)
20 October 2009Appointment of Miss Debbie Wilkinson as a director (2 pages)
12 January 2009Secretary appointed miss helen frances sloan (1 page)
12 January 2009Secretary appointed miss helen frances sloan (1 page)
10 January 2009Appointment terminated secretary russell hibling (1 page)
10 January 2009Return made up to 14/12/08; full list of members (4 pages)
10 January 2009Return made up to 14/12/08; full list of members (4 pages)
10 January 2009Appointment terminated secretary russell hibling (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 January 2008Ad 22/08/07--------- £ si 6@1=6 (2 pages)
3 January 2008Ad 22/08/07--------- £ si 6@1=6 (2 pages)
15 November 2007Accounts made up to 31 December 2006 (1 page)
15 November 2007Accounts made up to 31 December 2006 (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Resolutions
  • RES13 ‐ Ro, change of dirs, ban 17/07/07
(1 page)
6 August 2007Director resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: the cliff white gap road little weighton hull east yorkshire HU20 3UN (1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: the cliff white gap road little weighton hull east yorkshire HU20 3UN (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Resolutions
  • RES13 ‐ Ro, change of dirs, ban 17/07/07
(1 page)
6 August 2007Secretary resigned;director resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New director appointed (2 pages)
2 February 2007Return made up to 14/12/06; full list of members (2 pages)
2 February 2007Return made up to 14/12/06; full list of members (2 pages)
4 November 2006Accounts made up to 31 December 2005 (1 page)
4 November 2006Accounts made up to 31 December 2005 (1 page)
27 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
27 February 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR (1 page)
6 January 2005Director resigned (1 page)
14 December 2004Incorporation (19 pages)
14 December 2004Incorporation (19 pages)