Tudor Lodge (essex) Limited SOUTHEND ON SEA


Founded in 2006, Tudor Lodge (essex), classified under reg no. 05847727 is an active company. Currently registered at Flat 1 Tudor Lodge SS9 2SF, Southend On Sea the company has been in the business for eighteen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Richard N., David N. and Scott E. and others. In addition one secretary - Scott E. - is with the firm. As of 28 May 2024, there were 5 ex directors - Simone B., Glenn D. and others listed below. There were no ex secretaries.

Tudor Lodge (essex) Limited Address / Contact

Office Address Flat 1 Tudor Lodge
Office Address2 1515 London Road
Town Southend On Sea
Post code SS9 2SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05847727
Date of Incorporation Thu, 15th Jun 2006
Industry Real estate agencies
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Newfam Ltd

Position: Corporate Director

Appointed: 24 June 2021

Richard N.

Position: Director

Appointed: 21 June 2019

David N.

Position: Director

Appointed: 27 September 2013

Scott E.

Position: Director

Appointed: 15 June 2006

Alan R.

Position: Director

Appointed: 15 June 2006

Scott E.

Position: Secretary

Appointed: 15 June 2006

Simone B.

Position: Director

Appointed: 21 June 2019

Resigned: 24 June 2021

Glenn D.

Position: Director

Appointed: 31 May 2007

Resigned: 21 June 2019

David A.

Position: Director

Appointed: 15 June 2006

Resigned: 07 January 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2006

Resigned: 31 May 2007

Carol C.

Position: Director

Appointed: 15 June 2006

Resigned: 31 May 2007

William D.

Position: Director

Appointed: 15 June 2006

Resigned: 26 September 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Richard N. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is David N. This PSC has significiant influence or control over the company,.

Richard N.

Notified on 24 June 2021
Nature of control: significiant influence or control

David N.

Notified on 24 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand3 0952 7044 5462 5373 2983 4311 8102 553
Property Plant Equipment32 62232 62232 62232 62232 62232 62232 62232 622
Other
Average Number Employees During Period   55555
Creditors 35 75036 51836 57936 84136 59736 10336 883
Net Current Assets Liabilities -33 046-31 972-34 042-33 543-33 166-34 293-34 330
Other Creditors35 75035 75036 51836 57936 84136 59736 10336 883
Property Plant Equipment Gross Cost32 62232 62232 62232 62232 62232 62232 622 
Total Assets Less Current Liabilities -424650-1 420-921-544-1 671-1 708

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, March 2024
Free Download (8 pages)

Company search

Advertisements