General information

Office Address:

Granville Hall Granville Road LE1 7RU Leicester

Number: OC330455

Incorporation date: 2007-08-11

Dissolution date: 2022-01-18

End of financial year: 28 February

Category: Limited Liability Partnership

Status: Dissolved

Description

Data updated on:

The firm was based in Leicester registered with number: OC330455. It was set up in the year 2007. The headquarters of the company was situated at Granville Hall Granville Road. The post code is LE1 7RU. This company was officially closed on 2022-01-18, meaning it had been active for fifteen years. The firm listed name change from Cofresh Homes Llp to Tudor Homes LLP took place on 2014-08-30.

Executives who had significant control over the firm were: Minesh P.. Dhirajlal P.. Priyesh P..

  • Previous company's names
  • Tudor Homes LLP 2014-08-30
  • Cofresh Homes Llp 2007-08-11

Financial data based on annual reports

Company staff

Dhirajlal P.

Role: LLP Designated Member

Appointed: 01 February 2008

Latest update: 16 February 2023

Arun P.

Role: LLP Designated Member

Appointed: 01 February 2008

Latest update: 16 February 2023

Minesh P.

Role: LLP Designated Member

Appointed: 11 August 2007

Latest update: 16 February 2023

Priyesh P.

Role: LLP Designated Member

Appointed: 11 August 2007

Latest update: 16 February 2023

People with significant control

Minesh P.
Notified on 30 June 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
Dhirajlal P.
Notified on 30 June 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
Priyesh P.
Notified on 30 June 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
Priyesh P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Dhirajlal P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Minesh P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Arun P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Arun P.
Notified on 30 June 2016
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 25 August 2021
Confirmation statement last made up date 11 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

14
Company Age

Closest companies