Company NameTudor Sales & Lettings Ltd
DirectorsJane Louise Tudor and Matthew Anthony Tudor
Company StatusActive
Company Number06626603
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jane Louise Tudor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34a Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AT
Secretary NameJane Tudor
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPanel View 34a Park Lane
Allerton Bywater, Castleford
West Yorkshire
WF10 2AT
Director NameMr Matthew Anthony Tudor
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr Mark Anthony Tudor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AT

Contact

Websitewww.tudorpropertymanagement.co.uk/
Telephone0113 2823056
Telephone regionLeeds

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jane Tudor
50.00%
Ordinary
50 at £1Mark Anthony Tudor
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,064
Cash£14,159
Current Liabilities£28,853

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
5 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (14 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 October 2018Registered 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 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Termination of appointment of Mark Anthony Tudor as a director on 13 November 2017 (1 page)
23 November 2017Termination of appointment of Mark Anthony Tudor as a director on 13 November 2017 (1 page)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Director's details changed for Mr Matthew Anthony Tudor on 1 July 2017 (2 pages)
4 July 2017Notification of Jane Tudor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jane Tudor as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Director's details changed for Mr Matthew Anthony Tudor on 1 July 2017 (2 pages)
4 July 2017Notification of Jane Tudor as a person with significant control on 4 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Company name changed tudor property management (U.K.) LTD.\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
25 January 2016Company name changed tudor property management (U.K.) LTD.\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-12
(2 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Appointment of Mr Matthew Anthony Tudor as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Anthony Tudor as a director on 13 February 2015 (2 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mark Anthony Tudor on 23 June 2010 (2 pages)
3 July 2010Director's details changed for Mark Anthony Tudor on 23 June 2010 (2 pages)
3 July 2010Director's details changed for Jane Louise Tudor on 23 June 2010 (2 pages)
3 July 2010Director's details changed for Jane Louise Tudor on 23 June 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 November 2009Company name changed tudor lettings LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
3 November 2009Company name changed tudor lettings LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
27 October 2009Change of name notice (2 pages)
27 October 2009Change of name notice (2 pages)
29 July 2009Return made up to 23/06/09; full list of members (4 pages)
29 July 2009Return made up to 23/06/09; full list of members (4 pages)
9 September 2008Registered office changed on 09/09/2008 from chapel house bentley square olton west yorkshire LS26 8JH uk (1 page)
9 September 2008Registered office changed on 09/09/2008 from chapel house bentley square olton west yorkshire LS26 8JH uk (1 page)
24 July 2008Company name changed mirfield lettings LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed mirfield lettings LIMITED\certificate issued on 24/07/08 (2 pages)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)