TUDOR GARDENS RESIDENTS COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 8GP
Company number 04168396
Status Active
Incorporation Date 27 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REGENCY MANAGEMENT SERVICES LTD, THE BEECHWOOD CENTRE, 40 LOWER GRAVEL ROAD, BROMLEY, KENT, BR2 8GP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Claus Nedergaard Olsen as a director on 16 September 2016; Appointment of Mr Ian James Evans as a director on 16 September 2016. The most likely internet sites of TUDOR GARDENS RESIDENTS COMPANY LIMITED are www.tudorgardensresidentscompany.co.uk, and www.tudor-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Tudor Gardens Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04168396. Tudor Gardens Residents Company Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of Tudor Gardens Residents Company Limited is Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley Kent Br2 8gp. . HOWARD, Kevin Ronald is a Secretary of the company. EVANS, Ian James is a Director of the company. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary MILLEN, Karen Kai Ling has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director BOYD, Craig David has been resigned. Director FORD, David Charles has been resigned. Director OLSEN, Claus Nedergaard has been resigned. Director PICKERING, Karl has been resigned. Director VICKERY, Sarah has been resigned. Director MACEMERE LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWARD, Kevin Ronald
Appointed Date: 15 June 2005

Director
EVANS, Ian James
Appointed Date: 16 September 2016
43 years old

Resigned Directors

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 07 November 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 15 September 2004
Appointed Date: 10 April 2003

Secretary
MILLEN, Karen Kai Ling
Resigned: 07 November 2001
Appointed Date: 27 February 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 September 2004

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 07 November 2001
Appointed Date: 06 March 2001

Director
BOYD, Craig David
Resigned: 31 August 2012
Appointed Date: 20 May 2003
50 years old

Director
FORD, David Charles
Resigned: 31 December 2014
Appointed Date: 02 March 2005
59 years old

Director
OLSEN, Claus Nedergaard
Resigned: 16 September 2016
Appointed Date: 31 December 2014
58 years old

Director
PICKERING, Karl
Resigned: 11 June 2003
Appointed Date: 06 March 2001
68 years old

Director
VICKERY, Sarah
Resigned: 09 March 2005
Appointed Date: 11 June 2003
47 years old

Director
MACEMERE LIMITED
Resigned: 07 November 2001
Appointed Date: 27 February 2001

TUDOR GARDENS RESIDENTS COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
22 Sep 2016
Termination of appointment of Claus Nedergaard Olsen as a director on 16 September 2016
22 Sep 2016
Appointment of Mr Ian James Evans as a director on 16 September 2016
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 27 February 2016 no member list
...
... and 64 more events
22 Mar 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/03/01

22 Mar 2001
Registered office changed on 22/03/01 from: 76 bridge road hampton court surrey KT8 9HF
22 Mar 2001
New secretary appointed
22 Mar 2001
New director appointed
27 Feb 2001
Incorporation