About

Registered Number: 05905818
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Tudor House (Windlesham) Management Company Ltd was setup in 2006, it's status is listed as "Active". The current directors of the business are Selmer, Roland Marc, Smith, Graham Frederick, Spendley, Julie, Broad, Gary Peter, Omell, Kristian, Wraight, Natalie. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELMER, Roland Marc 01 December 2014 - 1
SMITH, Graham Frederick 20 September 2016 - 1
SPENDLEY, Julie 01 October 2016 - 1
BROAD, Gary Peter 24 March 2009 31 August 2017 1
OMELL, Kristian 07 May 2012 25 June 2016 1
WRAIGHT, Natalie 07 May 2012 18 September 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 14 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 September 2019
CH04 - Change of particulars for corporate secretary 22 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 06 September 2017
CS01 - N/A 29 August 2017
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 June 2011
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 15 September 2010
AP04 - Appointment of corporate secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
225 - Change of Accounting Reference Date 31 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 05 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 13 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2006 Fully Satisfied

N/A

Third party legal charge 11 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.