TUDOR AND HARROW ESTATES LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WX

Company number 01856962
Status Active
Incorporation Date 19 October 1984
Company Type Private Limited Company
Address 7 FARADAY COURT, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3 ; Registered office address changed from Claremont House 223 Branston Road Burton upon Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 3 March 2016. The most likely internet sites of TUDOR AND HARROW ESTATES LIMITED are www.tudorandharrowestates.co.uk, and www.tudor-and-harrow-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Tutbury & Hatton Rail Station is 5.2 miles; to Willington Rail Station is 6.4 miles; to Lichfield Trent Valley Rail Station is 8.9 miles; to Lichfield Trent Valley High Level Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor and Harrow Estates Limited is a Private Limited Company. The company registration number is 01856962. Tudor and Harrow Estates Limited has been working since 19 October 1984. The present status of the company is Active. The registered address of Tudor and Harrow Estates Limited is 7 Faraday Court Centrum One Hundred Burton On Trent Staffordshire England De14 2wx. . PLANT, Elizabeth Joy is a Secretary of the company. PLANT, Peter John Mabane is a Director of the company. Secretary PLANT, Peter John Mabane has been resigned. Director PLANT, Elizabeth Joy has been resigned. Director THOMSON, Colin Keith George has been resigned. Director THOMSON, Patricia Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PLANT, Elizabeth Joy
Appointed Date: 16 September 1996

Director

Resigned Directors

Secretary
PLANT, Peter John Mabane
Resigned: 16 September 1996

Director
PLANT, Elizabeth Joy
Resigned: 02 February 1993
83 years old

Director
THOMSON, Colin Keith George
Resigned: 23 September 1996
84 years old

Director
THOMSON, Patricia Anne
Resigned: 02 February 1993
80 years old

TUDOR AND HARROW ESTATES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3

03 Mar 2016
Registered office address changed from Claremont House 223 Branston Road Burton upon Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 3 March 2016
20 Jul 2015
Total exemption small company accounts made up to 30 November 2014
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3

...
... and 128 more events
02 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

02 Sep 1986
Particulars of mortgage/charge

TUDOR AND HARROW ESTATES LIMITED Charges

25 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3,37 edith grove,fulham,london SW10 olb with all…
18 February 2002
Legal charge
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: Flat 3, 37 edith grove, london, SW10 0LB, t/no NGL227889.
2 February 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Girobank PLC
Description: The property at unit 3.19 the plaza 535 kings road london…
2 February 2001
Legal charge
Delivered: 6 February 2001
Status: Satisfied on 8 November 2002
Persons entitled: Girobank PLC
Description: The property at flat 3 37 edith grove london SW10 t/n…
23 September 1996
Suppelmental debenture
Delivered: 4 October 1996
Status: Satisfied on 30 November 2001
Persons entitled: Alliance & Leicester Building Society
Description: 1.1 each and all of the agreements now or from time to time…
31 May 1989
Mortgage deed.
Delivered: 2 June 1989
Status: Satisfied on 30 November 2001
Persons entitled: Alliance & Leicester Building Society
Description: L/H property k/a unit 3-19 the plaza 535 kings road london.
9 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 22 February 1990
Persons entitled: Midland Bank PLC
Description: 3 & 5, kensington church street, london W8 (1ST, 2ND & 3RD…
9 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 22 February 1990
Persons entitled: Midland Bank PLC
Description: 7A & 7B kensington church street, london W8 (1ST, 2ND & 3RD…
9 November 1988
Legal charge
Delivered: 21 November 1988
Status: Satisfied on 22 February 1990
Persons entitled: Midland Bank PLC
Description: 2ND & 3RD floors of 1, kensington church street, london W8.
2 November 1988
Mortgage
Delivered: 3 November 1988
Status: Satisfied on 21 September 1996
Persons entitled: Lloyds Bank PLC
Description: Various properties at edlington, S.yorks& the goodwill of…
4 February 1988
Legal charge
Delivered: 10 February 1988
Status: Satisfied on 21 September 1996
Persons entitled: Midland Bank PLC
Description: F/H - 201, 201A & 201B latchmere rd, london T.no:- sgl…
28 August 1987
Legal charge
Delivered: 3 September 1987
Status: Satisfied on 19 October 1988
Persons entitled: Midland Bank PLC
Description: Lower flat 4 st. Ann's villas holland park london W11.
18 November 1986
Legal charge
Delivered: 1 December 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 38 onslow gdns london SW7.
31 August 1986
Legal charge
Delivered: 17 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property known as 29 napier street, burton upon trent…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 171, 171A & 171B latchmere rd battersea…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 181, 181A 181B latchmere rd, battersea…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 185, 185A & 185B latchmere rd, battersea…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H k/a 11 alma st burton-upon- trent stafford.
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H k/a 129 broadway st, burton-upon-trent stafford.
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 21 September 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a 32 shobnall st, burton-on-trent stafford.
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 22 hill st, swadlincote derbyshire.
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 161, 161A, 161B & 161C latchmere rd…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H property 169, 169A 169B & 169C latchmere rd l/b of…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 217, 217A, 217B & 217C latchmere rd battersea.
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 173, 173A, 173B latchmere rd l/b of…
31 August 1986
Legal charge
Delivered: 2 September 1986
Status: Satisfied on 30 November 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 201, 201A, 201B latchmere rd, l/b of…
27 August 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 89 st. Dunstan's road, london borough of hammersmith and…