Tudor Court Freehold (no 2) Limited

General information

Name:

Tudor Court Freehold (no 2) Ltd

Office Address:

Electroline House 15 Lion Road TW1 4JH Twickenham

Number: 06378205

Incorporation date: 2007-09-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tudor Court Freehold (no 2) Limited could be gotten hold of in Electroline House, 15 Lion Road in Twickenham. The company's post code is TW1 4JH. Tudor Court Freehold (no 2) has been operating on the British market since it was registered on 2007/09/21. The company's reg. no. is 06378205. This firm's SIC code is 98000, that means Residents property management. The company's latest annual accounts describe the period up to 2022-09-30 and the latest annual confirmation statement was filed on 2023-09-21.

Considering this particular enterprise's magnitude, it became unavoidable to formally appoint more company leaders: Sanjaykumar P. and Robin B. who have been cooperating since 2023 for the benefit of this business.

Financial data based on annual reports

Company staff

Sanjaykumar P.

Role: Director

Appointed: 08 June 2023

Latest update: 25 February 2024

Robin B.

Role: Director

Appointed: 25 June 2014

Latest update: 25 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 June 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 April 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/09/21 (CS01)
filed on: 21st, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Castle Business Village Station Road

Post code:

TW12 2BX

City / Town:

Hampton

HQ address,
2013

Address:

C/o John Mortimer Property Mgmt Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2014

Address:

C/o John Mortimer Property Mgmt Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

HQ address,
2015

Address:

C/o John Mortimer Property Management Limited Bagshot Road

Post code:

RG12 9SE

City / Town:

Bracknell

Accountant/Auditor,
2012 - 2014

Name:

Kirk Rice Llp

Address:

The Courtyard High Street

Post code:

SL5 7HP

City / Town:

Ascot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Similar companies nearby

Closest companies