About

Registered Number: 04046399
Date of Incorporation: 03/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 370-374 Nottingham Road, Newthorpe, Nottingham, NG16 2ED

 

Established in 2000, Tudor Grange Investments Ltd have registered office in Newthorpe in Nottingham, it has a status of "Active". The companies directors are listed as Clarke, Louise, Brennan, Frank, Senior, Andrew at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Louise 25 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Frank 07 October 2002 02 August 2011 1
SENIOR, Andrew 24 May 2004 25 March 2013 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 25 November 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
MR04 - N/A 24 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 August 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2012
AA - Annual Accounts 29 December 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 26 October 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 14 September 2005
353 - Register of members 14 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 06 May 2004
CERTNM - Change of name certificate 04 May 2004
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 16 May 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 28 August 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2001
225 - Change of Accounting Reference Date 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 20 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
395 - Particulars of a mortgage or charge 17 March 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
287 - Change in situation or address of Registered Office 26 October 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2005 Fully Satisfied

N/A

Legal charge 05 July 2005 Fully Satisfied

N/A

Mortgage deed 17 June 2002 Fully Satisfied

N/A

Mortgage deed 17 June 2002 Fully Satisfied

N/A

Mortgage deed 17 June 2002 Fully Satisfied

N/A

Mortgage deed 17 June 2002 Fully Satisfied

N/A

Mortgage 01 October 2001 Fully Satisfied

N/A

Mortgage 01 October 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage 27 April 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage 27 February 2001 Fully Satisfied

N/A

Mortgage 27 February 2001 Fully Satisfied

N/A

Mortgage 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage 27 February 2001 Fully Satisfied

N/A

Mortgage 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Mortgage deed 27 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.