TUDOR COURT (YEOVIL) MANAGEMENT LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 2JP

Company number 02380679
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address LEWIS ASSOCIATES, 10 NORRINGTON WAY, CHARD, SOMERSET, TA20 2JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 25 ; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Heather Mary Pearce-Walls as a director on 30 September 2015. The most likely internet sites of TUDOR COURT (YEOVIL) MANAGEMENT LIMITED are www.tudorcourtyeovilmanagement.co.uk, and www.tudor-court-yeovil-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Tudor Court Yeovil Management Limited is a Private Limited Company. The company registration number is 02380679. Tudor Court Yeovil Management Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Tudor Court Yeovil Management Limited is Lewis Associates 10 Norrington Way Chard Somerset Ta20 2jp. The company`s financial liabilities are £0.02k. It is £0k against last year. . LEWIS, Carol Elizabeth is a Secretary of the company. HALL, Tina Jane is a Director of the company. Secretary ABBOTT, Sarah has been resigned. Secretary ROGERS, Paul Scott has been resigned. Secretary TURNER, Julie has been resigned. Director ABBOTT, Sarah has been resigned. Director BISHOP, Connie has been resigned. Director HELYAR, Victoria Margaret has been resigned. Director MIELL, Christopher Paul has been resigned. Director MIELL, Christopher Paul has been resigned. Director PEARCE-WALLS, Heather Mary has been resigned. Director PURCHASE, Jason has been resigned. Director RIPPING, David Paul has been resigned. Director VAN HUSEN, Dan has been resigned. Director WHETHAM, Lucy Anne has been resigned. Director WHITE, Julie has been resigned. Director WOOTTEN, Janet has been resigned. The company operates in "Residents property management".


tudor court (yeovil) management Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEWIS, Carol Elizabeth
Appointed Date: 01 April 2005

Director
HALL, Tina Jane
Appointed Date: 31 March 2015
57 years old

Resigned Directors

Secretary
ABBOTT, Sarah
Resigned: 01 February 1994
Appointed Date: 10 May 1993

Secretary
ROGERS, Paul Scott
Resigned: 31 March 2005
Appointed Date: 10 February 1994

Secretary
TURNER, Julie
Resigned: 01 February 1994

Director
ABBOTT, Sarah
Resigned: 04 December 2001
Appointed Date: 29 October 1994
60 years old

Director
BISHOP, Connie
Resigned: 31 March 2005
Appointed Date: 09 May 1997
71 years old

Director
HELYAR, Victoria Margaret
Resigned: 02 May 1997
Appointed Date: 02 October 1995
52 years old

Director
MIELL, Christopher Paul
Resigned: 30 March 2015
Appointed Date: 15 May 2012
41 years old

Director
MIELL, Christopher Paul
Resigned: 31 December 2011
Appointed Date: 15 May 2008
41 years old

Director
PEARCE-WALLS, Heather Mary
Resigned: 30 September 2015
Appointed Date: 01 May 2012
62 years old

Director
PURCHASE, Jason
Resigned: 30 September 1994
55 years old

Director
RIPPING, David Paul
Resigned: 31 August 2008
Appointed Date: 01 April 2005
75 years old

Director
VAN HUSEN, Dan
Resigned: 04 May 2012
Appointed Date: 31 March 1999
80 years old

Director
WHETHAM, Lucy Anne
Resigned: 21 December 1998
Appointed Date: 14 November 1994
54 years old

Director
WHITE, Julie
Resigned: 21 December 1998
125 years old

Director
WOOTTEN, Janet
Resigned: 01 December 1995
Appointed Date: 14 November 1994
67 years old

TUDOR COURT (YEOVIL) MANAGEMENT LIMITED Events

12 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 25

16 Mar 2016
Total exemption small company accounts made up to 31 October 2015
16 Feb 2016
Termination of appointment of Heather Mary Pearce-Walls as a director on 30 September 2015
26 May 2015
Total exemption small company accounts made up to 31 October 2014
21 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25

...
... and 114 more events
30 Jul 1990
Ad 26/07/90--------- £ si 1@1=1 £ ic 5/6

07 Nov 1989
Ad 13/10/89--------- £ si 3@1=3 £ ic 2/5

07 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Nov 1989
Accounting reference date notified as 31/10

08 May 1989
Incorporation