TUDOR HOUSE INVESTMENT PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1NE

Company number 04346294
Status Active
Incorporation Date 2 January 2002
Company Type Private Limited Company
Address SUTTON HOUSE, 4 COLES LANE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of TUDOR HOUSE INVESTMENT PROPERTIES LIMITED are www.tudorhouseinvestmentproperties.co.uk, and www.tudor-house-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Tudor House Investment Properties Limited is a Private Limited Company. The company registration number is 04346294. Tudor House Investment Properties Limited has been working since 02 January 2002. The present status of the company is Active. The registered address of Tudor House Investment Properties Limited is Sutton House 4 Coles Lane Sutton Coldfield West Midlands B72 1ne. The company`s financial liabilities are £65.76k. It is £-2.27k against last year. The cash in hand is £15.63k. It is £6.35k against last year. And the total assets are £15.63k, which is £6.35k against last year. PALMER, Jennifer Sandra is a Secretary of the company. YOUNG, Dean Richard is a Director of the company. Secretary PARKER, Sara Gabrielle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORLETTA, David Paul has been resigned. Director PARKER, Neil David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tudor house investment properties Key Finiance

LIABILITIES £65.76k
-4%
CASH £15.63k
+68%
TOTAL ASSETS £15.63k
+68%
All Financial Figures

Current Directors

Secretary
PALMER, Jennifer Sandra
Appointed Date: 27 February 2004

Director
YOUNG, Dean Richard
Appointed Date: 01 November 2002
62 years old

Resigned Directors

Secretary
PARKER, Sara Gabrielle
Resigned: 27 February 2004
Appointed Date: 02 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002

Director
FORLETTA, David Paul
Resigned: 01 November 2002
Appointed Date: 02 January 2002
69 years old

Director
PARKER, Neil David
Resigned: 27 February 2004
Appointed Date: 02 January 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 January 2002
Appointed Date: 02 January 2002

Persons With Significant Control

Mr Dean Richard Young
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TUDOR HOUSE INVESTMENT PROPERTIES LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000

...
... and 36 more events
11 Jan 2002
Director resigned
11 Jan 2002
New secretary appointed
11 Jan 2002
New director appointed
11 Jan 2002
New director appointed
02 Jan 2002
Incorporation

TUDOR HOUSE INVESTMENT PROPERTIES LIMITED Charges

23 April 2004
Mortgage deed
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: The f/h property k/a 106 high street, coleshill…
8 March 2002
Mortgage debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a 106 high street…
3 January 2002
Mortgage debenture
Delivered: 12 January 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…