TUDOR PROPERTY MANAGEMENT LIMITED
Overview
Company Name | TUDOR PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04118042 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TUDOR PROPERTY MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TUDOR PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | 25 Egmont Road SM2 5JR Sutton Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TUDOR PROPERTY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TUDOR PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Tom King as a director on Dec 10, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jonathan Peter Mytton as a director on Jun 24, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rupert Nicholas Procter as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of John Mackenzie Burns as a director on Sep 12, 2014 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Chloe Hawkins as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Chloe Jane Hawkins on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jonathan Peter Mytton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Vladimir Sokhan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marina Sokhan as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Shiraz Sethna on Nov 29, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of TUDOR PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURNS, John Mackenzie | Director | Egmont Road SM2 5JR Sutton 25 Surrey | United Kingdom | British | Company Director | 119428000001 | ||||
KING, Tom | Director | Egmont Road Flat 1 SM2 5JR Sutton 25 Surrey United Kingdom | England | British | Civil Engineer | 220503630001 | ||||
SETHNA, Shiraz | Director | 4 Fallow Court Avenue North Finchley N12 0EB London | United Kingdom | British | Civil Servant | 54454230005 | ||||
BECKLEY, Bruce Maurice | Secretary | Flat 1 Hayne Court 18 Hayne Road BR3 4HY Beckenham Kent | British | Accountant | 73295270002 | |||||
M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BECKLEY, Bruce Maurice | Director | Flat 1 Hayne Court 18 Hayne Road BR3 4HY Beckenham Kent | British | Accountant | 73295270002 | |||||
HAWKINS, Chloe Jane | Director | Egmont Road SM2 5JR Sutton 25 Surrey United Kingdom | United Kingdom | British | Company Law | 134872050003 | ||||
MYTTON, Jonathan Peter | Director | 25 Egmont Road SM2 5JR Sutton Flat 1 Surrey England | England | British | Physiotherapist | 183408040001 | ||||
PERATOPOULLOS, Penelope Ann | Director | 21 Forest Way KT21 1JN Ashtead Surrey | British | Bookings Manager | 73295410001 | |||||
PROCTER, Rupert Nicholas | Director | Keepers Starrock Lane CR5 3QD Chipstead Surrey | England | British | Textiles | 73295390001 | ||||
SOKHAN, Marina | Director | Flat 1 25 Egmont Road SM2 5JR Sutton Surrey | United Kingdom | Ukranian | Student Phd | 73295340001 | ||||
SOKHAN, Vladimir | Director | Flat 1 25 Egmont Road SM2 5JR Sutton Surrey | United Kingdom | Ukranian | Scientist | 73295350001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for TUDOR PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0