Tudor Court Residents Association (rickmansworth) Limited

General information

Name:

Tudor Court Residents Association (rickmansworth) Ltd

Office Address:

55 Staines Road West TW16 7AH Sunbury-on-thames

Number: 01162165

Incorporation date: 1974-03-06

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Tudor Court Residents Association (rickmansworth) Limited could be found at 55 Staines Road West, in Sunbury-on-thames. The area code is TW16 7AH. Tudor Court Residents Association (rickmansworth) has been operating on the British market since the firm was registered in 1974. The registration number is 01162165. The firm's classified under the NACE and SIC code 98000 meaning Residents property management. 2022-12-31 is the last time when company accounts were reported.

From the information we have gathered, the following limited company was founded in 1974 and has so far been run by twenty five directors, and out of them five (Glenda C., Shamik M., Stephen G. and 2 other members of the Management Board who might be found within the Company Staff section of our website) are still in the management. In order to provide support to the directors, the limited company has been utilizing the skills of Stephen G. as a secretary since November 2017.

Financial data based on annual reports

Company staff

Glenda C.

Role: Director

Latest update: 5 March 2024

Shamik M.

Role: Director

Appointed: 22 January 2023

Latest update: 5 March 2024

Stephen G.

Role: Secretary

Appointed: 02 November 2017

Latest update: 5 March 2024

Stephen G.

Role: Director

Appointed: 27 October 2017

Latest update: 5 March 2024

Peter W.

Role: Director

Appointed: 07 January 2015

Latest update: 5 March 2024

Stephanie L.

Role: Director

Appointed: 01 September 2009

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: Peter W. has substantial control or influence over the company. Stephen G. has substantial control or influence over the company.

Peter W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen G.
Notified on 2 November 2022
Nature of control:
substantial control or influence
Stephanie L.
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control:
substantial control or influence
Glenda B.
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control:
substantial control or influence
Michaela M.
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control:
substantial control or influence
Anne L.
Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control:
substantial control or influence
Jackie B.
Notified on 6 April 2016
Ceased on 7 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 3 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 August 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 19 February 2015
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 14th, February 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2013

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2014

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2015

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
50
Company Age

Similar companies nearby

Closest companies