About

Registered Number: 05907092
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Tudor Heights Tudor Farm, Stoke Road, Upper Stoke, Rochester, Kent, ME3 9SF

 

Tudor Farm Estates Ltd was founded on 15 August 2006 with its registered office in Kent, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Hudson, Steven John, Hudson, Tracy Ann, Hudson, Tracy Ann in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Steven John 15 August 2006 - 1
HUDSON, Tracy Ann 13 August 2019 - 1
HUDSON, Tracy Ann 15 August 2006 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
PSC01 - N/A 15 August 2019
PSC01 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
PSC07 - N/A 15 August 2019
AA - Annual Accounts 19 April 2019
MR04 - N/A 12 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 28 January 2016
RESOLUTIONS - N/A 22 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 17 September 2007
395 - Particulars of a mortgage or charge 18 November 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.