Tudor Grange Residents Association Limited

General information

Name:

Tudor Grange Residents Association Ltd

Office Address:

69 Victoria Road KT6 4NX Surbiton

Number: 03936603

Incorporation date: 2000-02-29

End of financial year: 31 March

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

Status: Active

Description

Data updated on:

03936603 is the registration number used by Tudor Grange Residents Association Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2000/02/29. The company has been on the British market for twenty four years. The firm can be found at 69 Victoria Road in Surbiton. The head office's zip code assigned to this address is KT6 4NX. It has been already twenty four years from the moment Tudor Grange Residents Association Limited is no longer featured under the name Tudor Court (weybridge) Residents Association. The company's Standard Industrial Classification Code is 98000 and has the NACE code: Residents property management. The most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the most recent confirmation statement was filed on Saturday 18th February 2023.

Currently, the directors registered by the company are as follow: Richard H. assigned to lead the company in 2022, Margaret D. assigned to lead the company in 2022 and Margaret H. assigned to lead the company in 2015. Furthermore, the director's efforts are helped with by a secretary - Robert H., who was chosen by the following company in 2021.

  • Previous company's names
  • Tudor Grange Residents Association Limited 2000-08-15
  • Tudor Court (weybridge) Residents Association Limited 2000-02-29

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 08 July 2022

Latest update: 13 March 2024

Margaret D.

Role: Director

Appointed: 14 June 2022

Latest update: 13 March 2024

Robert H.

Role: Secretary

Appointed: 19 February 2021

Latest update: 13 March 2024

Margaret H.

Role: Director

Appointed: 22 December 2015

Latest update: 13 March 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

54 Church Street

Post code:

KT13 8DP

City / Town:

Weybridge

HQ address,
2014

Address:

Portmore House 54 Church Street

Post code:

KT13 8DP

City / Town:

Weybridge

HQ address,
2015

Address:

Portmore House 54 Church Street

Post code:

KT13 8DP

City / Town:

Weybridge

HQ address,
2016

Address:

Portmore House 54 Church Street

Post code:

KT13 8DP

City / Town:

Weybridge

Accountant/Auditor,
2016 - 2015

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
24
Company Age

Closest Companies - by postcode