11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08756327

Incorporation date

31/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield B74 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2013)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon22/05/2023
Micro company accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Lee Montgomery as a director on 2022-09-30
dot icon21/04/2023
Appointment of Mr Lee Montgomery as a director on 2022-09-29
dot icon16/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Terence Wood as a director on 2022-05-22
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2020
Notification of a person with significant control statement
dot icon02/10/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon29/10/2019
Micro company accounts made up to 2018-12-31
dot icon24/10/2019
Termination of appointment of Elizabeth Harriet Price as a secretary on 2018-12-01
dot icon23/10/2019
Appointment of Mr Terence Wood as a director on 2018-12-01
dot icon04/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon22/01/2019
Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Suite D, Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 2019-01-22
dot icon27/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon17/05/2018
Registered office address changed from 20 Merrion Way Merrion Way Leeds LS2 8NZ to Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 2018-05-17
dot icon16/05/2018
Cessation of Clydesdale Bank Plc as a person with significant control on 2018-05-16
dot icon16/05/2018
Termination of appointment of Duncan Kingsley Clark as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Graeme Duncan as a secretary on 2018-05-16
dot icon16/05/2018
Termination of appointment of Daniel Moore as a director on 2018-05-16
dot icon16/05/2018
Appointment of Miss Elizabeth Harriet Price as a secretary on 2018-05-16
dot icon16/05/2018
Appointment of Mr Leslie Keiran Sheldon as a director on 2018-05-16
dot icon10/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-11 with updates
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Karen Jean Nicholls as a director on 2016-07-13
dot icon09/12/2015
Register inspection address has been changed to C/O Company Secretariat 20 Merrrion Way Merrion Way Leeds LS2 8NZ
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/08/2015
Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Merrion Way Leeds LS2 8NZ on 2015-08-12
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Daniel Moore on 2014-07-23
dot icon23/07/2014
Director's details changed for Mrs Karen Jean Nicholls on 2014-07-23
dot icon14/11/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon14/11/2013
Appointment of Mr Duncan Kingsley Clark as a director
dot icon14/11/2013
Appointment of Mrs Karen Jean Nicholls as a director
dot icon31/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Terence
Director
01/12/2018 - 22/05/2022
-
Montgomery, Lee
Director
29/09/2022 - 30/09/2022
37
Moore, Daniel
Director
31/10/2013 - 16/05/2018
11
Clark, Duncan Kingsley
Director
08/11/2013 - 16/05/2018
9
Nicholls, Karen Jean
Director
08/11/2013 - 13/07/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2013 with the registered office located at Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield B74 2UG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2013 .

Where is 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield B74 2UG.

What does 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 11 TUDOR HILL RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.