About

Registered Number: 03595773
Date of Incorporation: 09/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Paxton House, Waterhouse Lane, Kingswood, Surrey, KT20 6EJ

 

Tudor Lodge Mansions Management Company Ltd was registered on 09 July 1998 and are based in Kingswood, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Michelle 17 August 2017 - 1
LESLIE, James Foster 26 August 2015 - 1
REEVE, Kassandra 15 April 2015 - 1
ARDUNIO, Lawrence Hugh 12 April 2012 07 July 2014 1
BALNAVE, Eileen Marie 29 October 2001 29 February 2012 1
BENDIG, Allen 14 November 2008 13 July 2011 1
CRAIG, Julia Louise Diane 24 April 2013 31 July 2015 1
DOMAN, Gary 20 July 2011 09 July 2014 1
GRANT, Alan Barnett 29 October 2001 11 December 2007 1
HADDON, Karen 07 August 2009 17 August 2017 1
ROBSON, William Frank Lawrence 21 October 1999 26 June 2006 1
RUDDELL, Mark Nicholas 03 September 2007 30 September 2008 1
SMITH, Desmond John Wentworth 21 October 1999 29 September 2001 1
STAPLES, Pamela Mary 29 October 2001 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HERITAGE MANAGEMENT LIMITED 01 June 2008 - 1
HUGGINS EDWARDS AND SHARPE 01 June 2007 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 29 May 2018
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 07 January 2017
CH01 - Change of particulars for director 07 January 2017
CH01 - Change of particulars for director 07 January 2017
CS01 - N/A 26 October 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 04 March 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 13 August 2015
AP01 - Appointment of director 27 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 06 March 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 05 March 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 11 August 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
AA - Annual Accounts 06 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
287 - Change in situation or address of Registered Office 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
288b - Notice of resignation of directors or secretaries 31 October 2001
363s - Annual Return 24 August 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 12 February 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
363s - Annual Return 30 August 2000
DISS40 - Notice of striking-off action discontinued 15 August 2000
AA - Annual Accounts 09 August 2000
RESOLUTIONS - N/A 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
GAZ1 - First notification of strike-off action in London Gazette 28 March 2000
287 - Change in situation or address of Registered Office 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 09 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.