About

Registered Number: 04612941
Date of Incorporation: 10/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, Hertfordshire, SG12 9QL

 

Founded in 2002, Tudor Gardens (Wylde Green) Management Company Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". We do not know the number of employees at Tudor Gardens (Wylde Green) Management Company Ltd. The current directors of the organisation are Malpas, Naomi Paula, Wilson, Neil, Bister, Jonathon Warwick, Black, Christopher, Burgess, Eric Roland, Earley, Vince John, Popuri, Ramu, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALPAS, Naomi Paula 06 January 2020 - 1
WILSON, Neil 08 June 2011 - 1
BISTER, Jonathon Warwick 15 July 2004 01 April 2010 1
BLACK, Christopher 04 May 2011 06 August 2014 1
BURGESS, Eric Roland 09 March 2009 09 July 2019 1
EARLEY, Vince John 16 June 2004 22 November 2007 1
POPURI, Ramu, Dr 16 June 2004 22 November 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 08 June 2011
AA - Annual Accounts 17 May 2011
AP01 - Appointment of director 04 May 2011
AR01 - Annual Return 15 December 2010
CH04 - Change of particulars for corporate secretary 15 December 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 27 November 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 18 November 2008
363s - Annual Return 30 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.