Company number 03331886
Status Active
Incorporation Date 6 March 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Salvinder Singh Bains as a director on 12 June 2016. The most likely internet sites of TUDOR PLACE MANAGEMENT COMPANY LIMITED are www.tudorplacemanagementcompany.co.uk, and www.tudor-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Tudor Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 03331886. Tudor Place Management Company Limited has been working since 06 March 1997.
The present status of the company is Active. The registered address of Tudor Place Management Company Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAINS, Salvinder Singh is a Director of the company. IBRAHIM, Fah'D Mahmoud Ayoub is a Director of the company. JONES, Ralph Mahood is a Director of the company. KEREN, Gideon Joram is a Director of the company. THIND, Gursharan Singh is a Director of the company. Secretary DONNELLAN, Mark Christopher has been resigned. Secretary DUFFY, John has been resigned. Secretary HARDEN, Linda has been resigned. Secretary THORNTON, Jim has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AGGARWAL, Manoj Kumar has been resigned. Director DORMAN, Shanette has been resigned. Director HARDEN, Gregory has been resigned. Director HUSSEIN, Tanju has been resigned. Director KIRKLEY, Joan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARSONS, Ben has been resigned. Director PUAR, Balvinder has been resigned. Director RIKHI, Deepak has been resigned. Director SAVANIA, Mansukh has been resigned. Director VIJAYARAGHAVAN, Iva Mary Jane has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2010
Resigned Directors
Secretary
DUFFY, John
Resigned: 17 April 1998
Appointed Date: 06 March 1997
Secretary
HARDEN, Linda
Resigned: 30 September 2000
Appointed Date: 21 April 1998
Secretary
THORNTON, Jim
Resigned: 31 March 2010
Appointed Date: 26 January 2006
Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 04 January 2006
Appointed Date: 03 October 2003
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
Director
DORMAN, Shanette
Resigned: 17 April 1998
Appointed Date: 06 March 1997
58 years old
Director
HARDEN, Gregory
Resigned: 30 September 2000
Appointed Date: 21 April 1998
74 years old
Director
HUSSEIN, Tanju
Resigned: 17 April 1998
Appointed Date: 06 March 1997
61 years old
Director
KIRKLEY, Joan
Resigned: 10 January 2006
Appointed Date: 05 March 2001
86 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 March 1997
Appointed Date: 06 March 1997
Director
PARSONS, Ben
Resigned: 05 March 2009
Appointed Date: 19 February 2008
48 years old
Director
PUAR, Balvinder
Resigned: 22 April 2015
Appointed Date: 04 January 2006
52 years old
Director
RIKHI, Deepak
Resigned: 21 January 2012
Appointed Date: 04 January 2006
57 years old
Director
SAVANIA, Mansukh
Resigned: 19 February 2008
Appointed Date: 18 January 2007
71 years old
TUDOR PLACE MANAGEMENT COMPANY LIMITED Events
14 Mar 2017
Confirmation statement made on 20 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Appointment of Mr Salvinder Singh Bains as a director on 12 June 2016
08 Mar 2016
Annual return made up to 6 March 2016 no member list
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 83 more events
27 Mar 1997
New secretary appointed
27 Mar 1997
Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Mar 1997
Secretary resigned
27 Mar 1997
Director resigned
06 Mar 1997
Incorporation