About

Registered Number: 02341371
Date of Incorporation: 31/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Portmill House, Portmill Lane, Hitchin, Herts, SG5 1DJ,

 

Based in Hitchin, Herts, Tudor Court Flats Ltd was established in 1989. The companies directors are listed as Butterfield, Stephen Peter, Ferguson, Janet, Foster, James, Harding, Jacqueline May, Lessiter, Ann, Lucas, Robert Frederick, Rawlings-high, Gary, Barry, Thomas John, Bathurst, Robert Frank, Clegg, Susan Marilyn, Collier, Erica Fiona, Collins, Leslie John Charles, Eastwell, Jean, Hammond, Roy, Lovett, Alexandra Elizabeth, Males, Edna, Mansi, Michael Louis Vincent, Presland, Simon John, Redwood, Anne Rosalind, Spooner, Debbie Anne, Sutton, Margaret Lily, Tittle, Eleanor Vera, Wade, Peter Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Stephen Peter 09 November 2010 - 1
FERGUSON, Janet 03 August 2014 - 1
FOSTER, James 12 December 2012 - 1
HARDING, Jacqueline May 29 August 2018 - 1
LESSITER, Ann 31 March 2014 - 1
LUCAS, Robert Frederick 17 August 2015 - 1
RAWLINGS-HIGH, Gary 10 September 2018 - 1
BARRY, Thomas John 15 March 1998 01 September 2003 1
BATHURST, Robert Frank 24 March 1996 20 November 2004 1
CLEGG, Susan Marilyn 13 January 2011 23 June 2014 1
COLLIER, Erica Fiona 10 November 2009 26 June 2012 1
COLLINS, Leslie John Charles 18 May 2010 20 May 2012 1
EASTWELL, Jean 15 March 1998 22 May 2005 1
HAMMOND, Roy N/A 01 October 1993 1
LOVETT, Alexandra Elizabeth 01 October 2012 04 September 2013 1
MALES, Edna 01 July 2009 18 May 2010 1
MANSI, Michael Louis Vincent 17 April 1994 26 November 1994 1
PRESLAND, Simon John 01 October 1993 19 April 1996 1
REDWOOD, Anne Rosalind 16 November 1992 24 March 1996 1
SPOONER, Debbie Anne 09 May 2004 01 November 2010 1
SUTTON, Margaret Lily 02 November 2010 28 January 2014 1
TITTLE, Eleanor Vera 24 March 1996 10 August 2009 1
WADE, Peter Frank N/A 16 November 1992 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
TM01 - Termination of appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 03 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 July 2019
AP01 - Appointment of director 12 September 2018
AP01 - Appointment of director 03 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 16 May 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 19 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 04 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 August 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 23 September 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 31 December 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 15 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AP04 - Appointment of corporate secretary 10 August 2011
CH04 - Change of particulars for corporate secretary 10 August 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 01 November 2010
AR01 - Annual Return 13 August 2010
CH04 - Change of particulars for corporate secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 17 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 15 September 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 11 May 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
363s - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 30 March 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 30 July 1999
287 - Change in situation or address of Registered Office 30 March 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 July 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
AA - Annual Accounts 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 13 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 31 January 1995
AUD - Auditor's letter of resignation 22 January 1995
288 - N/A 12 December 1994
363s - Annual Return 15 November 1994
288 - N/A 27 April 1994
363s - Annual Return 19 December 1993
288 - N/A 19 December 1993
288 - N/A 19 December 1993
AA - Annual Accounts 13 September 1993
288 - N/A 24 December 1992
AA - Annual Accounts 12 October 1992
363s - Annual Return 11 August 1992
363b - Annual Return 04 September 1991
AA - Annual Accounts 15 May 1991
363(C) - N/A 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 18 July 1990
NEWINC - New incorporation documents 31 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.