About

Registered Number: 04965401
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston Super Mare, North Somerset, BS23 1NF

 

Established in 2003, Tudor Lodge Court Management Company (Weston-super-mare) Ltd has its registered office in Weston Super Mare, it's status in the Companies House registry is set to "Active". The current directors of the company are Feeney, Betty, Hook, Cheryl Anne, Pocock, Brian Leslie, Bell Simmonds, Teresa Evelyn, Hml Company Secretarial Services, Bell Simmonds, Guy Nicholas, Booth, Noel, Pocock, Susan Amelia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEENEY, Betty 11 February 2013 - 1
HOOK, Cheryl Anne 11 October 2017 - 1
POCOCK, Brian Leslie 06 December 2019 - 1
BELL SIMMONDS, Guy Nicholas 17 November 2003 02 June 2006 1
BOOTH, Noel 01 March 2010 11 February 2013 1
POCOCK, Susan Amelia 06 December 2019 06 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BELL SIMMONDS, Teresa Evelyn 17 November 2003 04 March 2005 1
HML COMPANY SECRETARIAL SERVICES 08 September 2008 01 October 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 04 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 29 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 01 November 2010
AD01 - Change of registered office address 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA01 - Change of accounting reference date 22 June 2010
AP01 - Appointment of director 16 March 2010
AP04 - Appointment of corporate secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AR01 - Annual Return 17 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AP04 - Appointment of corporate secretary 16 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 12 December 2007
AA - Annual Accounts 29 November 2007
287 - Change in situation or address of Registered Office 31 July 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
225 - Change of Accounting Reference Date 31 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.