Tudor Hilton Estate Limited LONDON


Tudor Hilton Estate started in year 1982 as Private Limited Company with registration number 01632985. The Tudor Hilton Estate company has been functioning successfully for 42 years now and its status is active. The firm's office is based in London at 19 Sunnyside Road. Postal code: W5 5HT.

The company has 3 directors, namely Chris T., Henri Y. and Robin K.. Of them, Robin K. has been with the company the longest, being appointed on 26 January 2004 and Chris T. has been with the company for the least time - from 20 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tudor Hilton Estate Limited Address / Contact

Office Address 19 Sunnyside Road
Office Address2 Ealing
Town London
Post code W5 5HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01632985
Date of Incorporation Tue, 4th May 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Chris T.

Position: Director

Appointed: 20 March 2017

Henri Y.

Position: Director

Appointed: 25 July 2008

Green Estate Management

Position: Corporate Secretary

Appointed: 01 July 2007

Robin K.

Position: Director

Appointed: 26 January 2004

Kenneth H.

Position: Secretary

Resigned: 31 March 1996

Kaveh M.

Position: Director

Appointed: 10 October 2020

Resigned: 25 February 2022

Janneke M.

Position: Director

Appointed: 06 January 2015

Resigned: 10 October 2020

Krystyna P.

Position: Director

Appointed: 18 January 2014

Resigned: 10 October 2020

Stuart W.

Position: Director

Appointed: 29 October 2011

Resigned: 01 December 2021

Keith P.

Position: Director

Appointed: 03 July 2008

Resigned: 17 March 2017

Michael S.

Position: Director

Appointed: 30 January 2007

Resigned: 28 May 2013

Janneke M.

Position: Secretary

Appointed: 30 January 2007

Resigned: 01 July 2007

Alicja L.

Position: Director

Appointed: 30 January 2007

Resigned: 02 May 2009

Ajay Y.

Position: Director

Appointed: 26 July 2005

Resigned: 30 January 2007

Kenneth H.

Position: Secretary

Appointed: 26 July 2005

Resigned: 30 January 2007

Munzer M.

Position: Director

Appointed: 26 July 2005

Resigned: 28 June 2008

Martin S.

Position: Secretary

Appointed: 17 July 2003

Resigned: 02 May 2005

Martin S.

Position: Director

Appointed: 21 January 2000

Resigned: 02 May 2005

Marie M.

Position: Director

Appointed: 24 August 1998

Resigned: 21 January 2000

Michael S.

Position: Secretary

Appointed: 01 April 1996

Resigned: 16 July 2003

Ian H.

Position: Director

Appointed: 02 March 1995

Resigned: 07 August 1998

Steven R.

Position: Director

Appointed: 12 December 1991

Resigned: 18 January 1995

Richard S.

Position: Director

Appointed: 12 December 1991

Resigned: 21 January 2000

Michael S.

Position: Director

Appointed: 12 December 1991

Resigned: 16 July 2003

Kenneth H.

Position: Director

Appointed: 12 December 1991

Resigned: 27 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 34834 6943 8823 882      
Balance Sheet
Current Assets26 91831 7392222222222222222
Net Assets Liabilities   3 8823 8823 8823 8823 8823 8823 882
Cash Bank In Hand21 48027 555        
Debtors5 4384 18422       
Net Assets Liabilities Including Pension Asset Liability30 34834 6943 8823 882      
Tangible Fixed Assets3 8603 8603 860       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve 27 974        
Shareholder Funds30 34834 6943 8823 882      
Other
Fixed Assets3 8603 8603 8603 8603 8603 8603 8603 8603 8603 860
Net Current Assets Liabilities26 48830 8342222222222222222
Total Assets Less Current Liabilities30 34834 6943 8823 8823 8823 8823 8823 8823 8823 882
Creditors Due Within One Year4303 743        
Other Aggregate Reserves26 46630 812        
Share Premium Account3 8603 8603 860       
Tangible Fixed Assets Cost Or Valuation3 8603 8603 860       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements