Tudor Court (coventry) Management Company Limited COVENTRY


Founded in 2005, Tudor Court (coventry) Management Company, classified under reg no. 05365086 is an active company. Currently registered at 11 Aragon House CV3 6TZ, Coventry the company has been in the business for nineteen years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Ajmer S., Margaret D. and Mahendra C. and others. In addition one secretary - Margaret W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the firm until 1 April 2005.

Tudor Court (coventry) Management Company Limited Address / Contact

Office Address 11 Aragon House
Office Address2 Warwick Road
Town Coventry
Post code CV3 6TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05365086
Date of Incorporation Tue, 15th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Ajmer S.

Position: Director

Appointed: 21 April 2017

Margaret W.

Position: Secretary

Appointed: 01 April 2005

Margaret D.

Position: Director

Appointed: 01 April 2005

Mahendra C.

Position: Director

Appointed: 01 April 2005

Margaret W.

Position: Director

Appointed: 01 April 2005

Lucy J.

Position: Director

Appointed: 01 April 2005

Resigned: 23 March 2013

Gerard D.

Position: Director

Appointed: 01 April 2005

Resigned: 19 April 2017

Sarbjit B.

Position: Director

Appointed: 01 April 2005

Resigned: 12 May 2008

Ronald F.

Position: Director

Appointed: 25 February 2005

Resigned: 23 March 2013

Richard M.

Position: Secretary

Appointed: 15 February 2005

Resigned: 01 April 2005

Sharron W.

Position: Director

Appointed: 15 February 2005

Resigned: 01 April 2005

Richard M.

Position: Director

Appointed: 15 February 2005

Resigned: 01 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand12 0188 9399 74211 574
Current Assets 8 9399 74211 574
Net Assets Liabilities110 798106 992108 101109 933
Property Plant Equipment99 27599 27599 27599 275
Other
Corporation Tax Payable 1 222916916
Creditors4951 222916916
Fixed Assets 99 27599 27599 275
Net Current Assets Liabilities11 5237 7178 82610 658
Property Plant Equipment Gross Cost99 27599 27599 27599 275
Taxation Social Security Payable4951 222  
Total Assets Less Current Liabilities 106 992108 101109 933

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 7th, November 2023
Free Download (7 pages)

Company search

Advertisements