About

Registered Number: 04118042
Date of Incorporation: 01/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 25 Egmont Road, Sutton, Surrey, SM2 5JR

 

Having been setup in 2000, Tudor Property Management Ltd have registered office in Sutton, it's status at Companies House is "Dissolved". King, Tom, Sethna, Shiraz, Mytton, Jonathan Peter, Peratopoullos, Penelope Ann, Sokhan, Marina, Sokhan, Vladimir are the current directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Tom 10 December 2016 - 1
SETHNA, Shiraz 01 December 2000 - 1
MYTTON, Jonathan Peter 28 June 2013 24 June 2016 1
PERATOPOULLOS, Penelope Ann 01 December 2000 01 December 2006 1
SOKHAN, Marina 01 December 2000 28 June 2013 1
SOKHAN, Vladimir 01 December 2000 28 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 14 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 25 October 2015
AR01 - Annual Return 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
TM01 - Termination of appointment of director 04 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 07 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 October 2008
AAMD - Amended Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 30 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
363s - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.