TUDOR COURT (NEWBURY) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 7QE

Company number 00911676
Status Active
Incorporation Date 27 July 1967
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 TUDOR COURT, HOWARD RD, NEWBURY, BERKSHIRE, RG14 7QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TUDOR COURT (NEWBURY) LIMITED are www.tudorcourtnewbury.co.uk, and www.tudor-court-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Newbury Racecourse Rail Station is 0.7 miles; to Thatcham Rail Station is 3.4 miles; to Kintbury Rail Station is 5.4 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Court Newbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00911676. Tudor Court Newbury Limited has been working since 27 July 1967. The present status of the company is Active. The registered address of Tudor Court Newbury Limited is 4 Tudor Court Howard Rd Newbury Berkshire Rg14 7qe. . DEACON, Helen Rebecca is a Secretary of the company. DEACON, Helen Rebecca is a Director of the company. GORE, Susan Beatrice Elizabeth is a Director of the company. MITCHELL, Claire Elizabeth is a Director of the company. MITCHELL, James Robert is a Director of the company. POULSON, Garry Graham is a Director of the company. Secretary CANN, Anne has been resigned. Secretary WILCOX, Julie has been resigned. Director BARLOW, John Richard has been resigned. Director CANN, Anne has been resigned. Director GOLDING, Lance Gresham has been resigned. Director HAMER, Christopher Mark has been resigned. Director HAMER, Lisa Marie has been resigned. Director LIGHT, Dennis Peter has been resigned. Director WARNER, Phyllis Evelyn has been resigned. Director WILCOX, Julie has been resigned. The company operates in "Residents property management".


tudor court (newbury) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEACON, Helen Rebecca
Appointed Date: 30 April 1996

Director
DEACON, Helen Rebecca
Appointed Date: 02 June 1993
57 years old

Director
GORE, Susan Beatrice Elizabeth
Appointed Date: 19 December 1998
72 years old

Director
MITCHELL, Claire Elizabeth
Appointed Date: 19 April 2000
56 years old

Director
MITCHELL, James Robert
Appointed Date: 19 April 2000
53 years old

Director
POULSON, Garry Graham
Appointed Date: 06 April 2009
64 years old

Resigned Directors

Secretary
CANN, Anne
Resigned: 25 June 1993

Secretary
WILCOX, Julie
Resigned: 30 April 1996
Appointed Date: 25 June 1993

Director
BARLOW, John Richard
Resigned: 06 December 1999
Appointed Date: 06 May 1993
56 years old

Director
CANN, Anne
Resigned: 25 June 1993
91 years old

Director
GOLDING, Lance Gresham
Resigned: 06 May 1993
58 years old

Director
HAMER, Christopher Mark
Resigned: 06 April 2009
Appointed Date: 25 January 2002
51 years old

Director
HAMER, Lisa Marie
Resigned: 06 April 2009
Appointed Date: 25 January 2002
50 years old

Director
LIGHT, Dennis Peter
Resigned: 23 April 2001
99 years old

Director
WARNER, Phyllis Evelyn
Resigned: 25 June 1993
115 years old

Director
WILCOX, Julie
Resigned: 06 December 1999
Appointed Date: 25 June 1993
60 years old

TUDOR COURT (NEWBURY) LIMITED Events

29 Oct 2016
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Oct 2015
Annual return made up to 15 October 2015 no member list
17 Oct 2015
Director's details changed for Susan Beatrice Elizabeth Gore on 13 April 2015
...
... and 90 more events
03 Jan 1989
Full accounts made up to 31 March 1988

02 Feb 1988
Annual return made up to 31/12/87

02 Feb 1988
Full accounts made up to 31 March 1987

20 May 1987
31/12/86 nsc

28 Nov 1986
Full accounts made up to 31 March 1986