About

Registered Number: 01794433
Date of Incorporation: 23/02/1984 (41 years and 1 month ago)
Company Status: Active
Registered Address: 38 38 Tudor Court, Tunbridge Wells, Kent, TN2 5QH,

 

Tudor Rose Management Company Ltd was founded on 23 February 1984 and has its registered office in Tunbridge Wells, it's status at Companies House is "Active". The company has 19 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Jessica 11 December 2017 - 1
HANMORE, Valerie 17 August 2016 - 1
MILNER, Alistair Charles 17 August 2016 - 1
RAYNER, Jonathan Edward 12 September 2007 - 1
ADDISON, Erik 02 July 2003 08 May 2004 1
BLYTHE, Nigel 25 August 1993 18 August 1998 1
DABNER, Peter Alexander 13 October 1998 07 March 2003 1
GUDGEON, Michael 16 July 2010 23 November 2012 1
MCSWEENEY, Paul Morgan 13 October 1998 24 July 2001 1
MILEHAM, Jan 01 August 2005 30 October 2006 1
MILNER, Alistair Charles 15 October 2002 24 February 2010 1
ROBSON, Malcolm John N/A 02 June 2003 1
ROSE, Zachary 17 August 2016 11 December 2017 1
SMITH, Michael David 25 August 1992 13 March 1996 1
THOMPSETT, Shane Russell 25 August 1992 05 July 1994 1
THOMPSON, Iain Michael N/A 25 August 1992 1
TRUELOVE, Catherine Mary 24 September 1996 05 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HANMORE, Valerie 15 November 2016 - 1
RAYNER, Hilary Gail 17 August 2016 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 September 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 20 December 2017
CS01 - N/A 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 November 2016
CS01 - N/A 16 November 2016
AP03 - Appointment of secretary 16 November 2016
TM02 - Termination of appointment of secretary 16 November 2016
AP03 - Appointment of secretary 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AD01 - Change of registered office address 08 March 2016
AD01 - Change of registered office address 07 March 2016
TM02 - Termination of appointment of secretary 04 February 2016
AD01 - Change of registered office address 04 February 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 31 January 2014
AD04 - Change of location of company records to the registered office 31 January 2014
AA - Annual Accounts 25 November 2013
AA - Annual Accounts 05 February 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 27 January 2013
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 November 2010
CH04 - Change of particulars for corporate secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 18 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
287 - Change in situation or address of Registered Office 21 January 2008
363s - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AA - Annual Accounts 22 September 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 12 November 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 04 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 05 December 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 10 March 1994
AA - Annual Accounts 10 March 1994
288 - N/A 10 March 1994
363b - Annual Return 10 March 1994
363(287) - N/A 10 March 1994
DISS40 - Notice of striking-off action discontinued 13 September 1993
363s - Annual Return 12 September 1993
287 - Change in situation or address of Registered Office 12 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
GAZ1 - First notification of strike-off action in London Gazette 20 July 1993
AA - Annual Accounts 19 February 1992
287 - Change in situation or address of Registered Office 21 November 1991
363a - Annual Return 21 November 1991
288 - N/A 14 September 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 28 June 1989
288 - N/A 28 June 1989
AA - Annual Accounts 28 June 1989
288 - N/A 20 October 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 01 August 1988
287 - Change in situation or address of Registered Office 16 May 1988
288 - N/A 17 February 1988
363 - Annual Return 16 June 1987
AA - Annual Accounts 15 April 1987
NEWINC - New incorporation documents 23 February 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.