About

Registered Number: 05312668
Date of Incorporation: 14/12/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Homelink 14 King Street, Cottingham, North Humberside, HU16 5QE

 

Having been setup in 2004, Tudor Lodge (Hessle) Management Ltd are based in Cottingham in North Humberside, it has a status of "Active". The current directors of Tudor Lodge (Hessle) Management Ltd are listed as English, Martin Robert, Berry, Chris, Hibling, Gillian, Morgan, Andrea Susan, Norman, Douglas Roy, Alexander, Rachael, Hibling, Russell John, Sloan, Helen Frances, Hibling, Russell John, Wilkinson, Debbie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Chris 04 November 2019 - 1
HIBLING, Gillian 14 September 2018 - 1
MORGAN, Andrea Susan 08 July 2016 - 1
NORMAN, Douglas Roy 29 August 2017 - 1
HIBLING, Russell John 16 November 2015 14 September 2018 1
WILKINSON, Debbie 19 October 2009 20 November 2015 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Martin Robert 04 April 2013 - 1
ALEXANDER, Rachael 01 January 2011 04 April 2013 1
HIBLING, Russell John 17 July 2007 10 January 2009 1
SLOAN, Helen Frances 10 January 2009 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 22 September 2018
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 05 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 13 July 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 10 January 2014
CH03 - Change of particulars for secretary 10 January 2014
AA - Annual Accounts 10 September 2013
AD01 - Change of registered office address 17 July 2013
AD01 - Change of registered office address 18 April 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 03 January 2012
AP03 - Appointment of secretary 30 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 January 2010
AD01 - Change of registered office address 10 January 2010
AA - Annual Accounts 31 October 2009
TM01 - Termination of appointment of director 20 October 2009
AP01 - Appointment of director 20 October 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 10 January 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 27 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 November 2007
RESOLUTIONS - N/A 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.