18 TUDOR ROAD MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

18 TUDOR ROAD MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02673473

Incorporation date

20/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 18 Tudor Road, London SE19 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1991)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/12/2025
Registered office address changed from 25 Enmore Road London SW15 6LL to Flat 4 18 Tudor Road London SE19 2UH on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon22/12/2025
Appointment of Mr James Vincent Andrew Bowen as a director on 2025-12-09
dot icon09/12/2025
Termination of appointment of Adam Timothy Owen Sutton as a secretary on 2025-12-09
dot icon09/12/2025
Termination of appointment of Adam Timothy Owen Sutton as a director on 2025-12-09
dot icon09/12/2025
Appointment of Mr Jack Worlidge as a secretary on 2025-12-09
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/12/2024
Appointment of Mr Jack Charles Worlidge as a director on 2024-08-09
dot icon27/12/2024
Termination of appointment of Peter Harrison as a director on 2024-08-09
dot icon27/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon19/06/2021
Secretary's details changed for Mr Adam Timothy Owen Sutton on 2021-06-18
dot icon19/06/2021
Director's details changed for Adam Timothy Owen Sutton on 2021-06-18
dot icon19/06/2021
Micro company accounts made up to 2020-06-30
dot icon27/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon05/08/2020
Appointment of Mr Peter Harrison as a director on 2020-03-13
dot icon05/08/2020
Termination of appointment of Ramin Jarvand as a director on 2020-03-13
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon05/04/2017
Micro company accounts made up to 2016-06-30
dot icon26/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon25/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Ramin Jarvand as a director on 2015-07-16
dot icon25/01/2016
Appointment of Mr Brian O'boyle as a director on 2015-07-17
dot icon25/01/2016
Termination of appointment of Alexander Paul Leonard Baines-Buffery as a director on 2015-07-16
dot icon25/01/2016
Termination of appointment of Thomas Richard Howe as a director on 2015-07-17
dot icon01/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon26/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Paul Chessell as a director
dot icon10/01/2014
Appointment of Mr Thomas Richard Howe as a director
dot icon29/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon21/12/2012
Appointment of Mr Alexander Paul Leonard Baines-Buffery as a director
dot icon17/07/2012
Registered office address changed from C/O Adam Sutton 11 Whittingstall Road London SW6 4EA England on 2012-07-17
dot icon14/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon30/04/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/04/2012
Termination of appointment of Richard Fitzgerald as a secretary
dot icon28/04/2012
Termination of appointment of Ian Ruddoch as a director
dot icon28/04/2012
Appointment of Mr Paul Chessell as a director
dot icon28/04/2012
Termination of appointment of Richard Fitzgerald as a director
dot icon28/04/2012
Registered office address changed from 18 Tudor Rd London SE19 2UH on 2012-04-28
dot icon21/03/2012
Appointment of Mr Adam Timothy Owen Sutton as a secretary
dot icon22/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Ian Ruddoch on 2009-12-18
dot icon18/12/2009
Director's details changed for Richard Fitzgerald on 2009-12-18
dot icon18/12/2009
Director's details changed for Adam Timothy Owen Sutton on 2009-12-18
dot icon18/12/2009
Director's details changed for Louis Dunlevy on 2009-12-18
dot icon14/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/12/2008
Return made up to 15/12/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/12/2007
Return made up to 15/12/07; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon04/01/2007
Return made up to 20/12/06; full list of members
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon03/01/2006
Return made up to 20/12/05; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/01/2005
Return made up to 20/12/04; full list of members
dot icon27/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon02/02/2004
Return made up to 20/12/03; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/10/2003
New director appointed
dot icon02/01/2003
Return made up to 20/12/02; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon15/02/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon03/01/2001
Return made up to 20/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-06-30
dot icon05/03/2000
Return made up to 20/12/99; full list of members
dot icon21/01/2000
Return made up to 20/12/98; full list of members
dot icon13/12/1999
New secretary appointed;new director appointed
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon23/02/1999
Full accounts made up to 1998-06-30
dot icon02/04/1998
Secretary resigned;director resigned
dot icon02/04/1998
New secretary appointed
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Return made up to 20/12/97; no change of members
dot icon04/06/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/01/1997
Return made up to 20/12/96; full list of members
dot icon19/08/1996
Full accounts made up to 1996-06-30
dot icon03/01/1996
Return made up to 20/12/95; no change of members
dot icon28/09/1995
Full accounts made up to 1995-06-30
dot icon06/01/1995
Full accounts made up to 1994-06-30
dot icon06/01/1995
New director appointed
dot icon06/01/1995
Return made up to 20/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Return made up to 20/12/93; no change of members
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon20/05/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 20/12/92; full list of members
dot icon12/02/1992
Ad 20/12/91--------- £ si 2@5=10 £ ic 10/20
dot icon10/02/1992
Accounting reference date notified as 30/06
dot icon04/01/1992
Secretary resigned
dot icon20/12/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.42K
-
0.00
-
-
2022
4
7.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, James Vincent Andrew
Director
09/12/2025 - Present
-
Fitzgerald, Richard
Secretary
17/03/1998 - 01/10/2011
-
O'boyle, Brian
Director
17/07/2015 - Present
-
Dunlevy, Louis
Director
24/07/2003 - Present
-
Sutton, Adam Timothy Owen
Director
19/01/2001 - 09/12/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 TUDOR ROAD MANAGEMENT CO. LIMITED

18 TUDOR ROAD MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 20/12/1991 with the registered office located at Flat 4 18 Tudor Road, London SE19 2UH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 TUDOR ROAD MANAGEMENT CO. LIMITED?

toggle

18 TUDOR ROAD MANAGEMENT CO. LIMITED is currently Active. It was registered on 20/12/1991 .

Where is 18 TUDOR ROAD MANAGEMENT CO. LIMITED located?

toggle

18 TUDOR ROAD MANAGEMENT CO. LIMITED is registered at Flat 4 18 Tudor Road, London SE19 2UH.

What does 18 TUDOR ROAD MANAGEMENT CO. LIMITED do?

toggle

18 TUDOR ROAD MANAGEMENT CO. 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 18 TUDOR ROAD MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.