Allerton Bywater
Castleford
West Yorkshire
WF10 2AT
Secretary Name | Jane Tudor |
---|---|
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Panel View 34a Park Lane Allerton Bywater, Castleford West Yorkshire WF10 2AT |
Director Name | Mr Matthew Anthony Tudor |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Church Lane Garforth Leeds LS25 1HB |
Director Name | Mr Mark Anthony Tudor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34a Park Lane Allerton Bywater Castleford West Yorkshire WF10 2AT |
Website | www.tudorpropertymanagement.co.uk/ |
---|---|
Telephone | 0113 2823056 |
Telephone region | Leeds |
Registered Address | Brook House Church Lane Garforth Leeds LS25 1HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Jane Tudor 50.00% Ordinary |
---|---|
50 at £1 | Mark Anthony Tudor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,064 |
Cash | £14,159 |
Current Liabilities | £28,853 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
5 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 October 2018 | Registered office address changed from Chapel House Bentley Square Oulton Leeds West Yorkshire LS26 8JH to Brook House Church Lane Garforth Leeds LS25 1HB on 12 October 2018 (1 page) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 November 2017 | Termination of appointment of Mark Anthony Tudor as a director on 13 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Mark Anthony Tudor as a director on 13 November 2017 (1 page) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr Matthew Anthony Tudor on 1 July 2017 (2 pages) |
4 July 2017 | Notification of Jane Tudor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Jane Tudor as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Matthew Anthony Tudor on 1 July 2017 (2 pages) |
4 July 2017 | Notification of Jane Tudor as a person with significant control on 4 July 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
25 January 2016 | Change of name notice (2 pages) |
25 January 2016 | Change of name notice (2 pages) |
25 January 2016 | Company name changed tudor property management (U.K.) LTD.\certificate issued on 25/01/16
|
25 January 2016 | Company name changed tudor property management (U.K.) LTD.\certificate issued on 25/01/16
|
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Appointment of Mr Matthew Anthony Tudor as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Anthony Tudor as a director on 13 February 2015 (2 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Mark Anthony Tudor on 23 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mark Anthony Tudor on 23 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Jane Louise Tudor on 23 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Jane Louise Tudor on 23 June 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
3 November 2009 | Company name changed tudor lettings LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed tudor lettings LIMITED\certificate issued on 03/11/09
|
27 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Change of name notice (2 pages) |
29 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from chapel house bentley square olton west yorkshire LS26 8JH uk (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from chapel house bentley square olton west yorkshire LS26 8JH uk (1 page) |
24 July 2008 | Company name changed mirfield lettings LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed mirfield lettings LIMITED\certificate issued on 24/07/08 (2 pages) |
23 June 2008 | Incorporation (14 pages) |
23 June 2008 | Incorporation (14 pages) |