Tudor Lodge Mansions Management Company Limited KINGSWOOD


Tudor Lodge Mansions Management Company started in year 1998 as Private Limited Company with registration number 03595773. The Tudor Lodge Mansions Management Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ.

The firm has 3 directors, namely John H., James L. and Kassandra R.. Of them, Kassandra R. has been with the company the longest, being appointed on 15 April 2015 and John H. has been with the company for the least time - from 20 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tudor Lodge Mansions Management Company Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03595773
Date of Incorporation Thu, 9th Jul 1998
Industry Residents property management
End of financial Year 28th September
Company age 26 years old
Account next due date Fri, 28th Jun 2024 (18 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

John H.

Position: Director

Appointed: 20 August 2021

James L.

Position: Director

Appointed: 26 August 2015

Kassandra R.

Position: Director

Appointed: 15 April 2015

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 June 2008

Christopher H.

Position: Director

Appointed: 19 August 2021

Resigned: 17 April 2024

Michelle B.

Position: Director

Appointed: 17 August 2017

Resigned: 28 July 2021

Melanie M.

Position: Director

Appointed: 16 November 2015

Resigned: 18 May 2018

Julia C.

Position: Director

Appointed: 24 April 2013

Resigned: 31 July 2015

Lawrence A.

Position: Director

Appointed: 12 April 2012

Resigned: 07 July 2014

Gary D.

Position: Director

Appointed: 20 July 2011

Resigned: 09 July 2014

Karen C.

Position: Director

Appointed: 07 August 2009

Resigned: 17 August 2017

Allen B.

Position: Director

Appointed: 14 November 2008

Resigned: 13 July 2011

William R.

Position: Director

Appointed: 07 September 2007

Resigned: 23 September 2008

Mark R.

Position: Director

Appointed: 03 September 2007

Resigned: 30 September 2008

Huggins Edwards And Sharpe

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 June 2008

Tom W.

Position: Secretary

Appointed: 20 March 2007

Resigned: 01 June 2008

Pamela S.

Position: Director

Appointed: 29 October 2001

Resigned: 31 December 2015

Eileen B.

Position: Director

Appointed: 29 October 2001

Resigned: 29 February 2012

Alan G.

Position: Director

Appointed: 29 October 2001

Resigned: 11 December 2007

Marten W.

Position: Secretary

Appointed: 06 February 2000

Resigned: 20 March 2007

Desmond S.

Position: Director

Appointed: 21 October 1999

Resigned: 29 September 2001

Paul B.

Position: Director

Appointed: 21 October 1999

Resigned: 29 October 2001

William R.

Position: Director

Appointed: 21 October 1999

Resigned: 26 June 2006

Evelyn R.

Position: Director

Appointed: 21 October 1999

Resigned: 11 December 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 1998

Resigned: 09 July 1998

Anthony W.

Position: Director

Appointed: 09 July 1998

Resigned: 29 September 1999

William W.

Position: Secretary

Appointed: 09 July 1998

Resigned: 29 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1998

Resigned: 09 July 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Net Assets Liabilities16161616
Other
Creditors36 39036 39036 39036 390
Fixed Assets36 40636 40636 40636 406
Total Assets Less Current Liabilities36 40636 40636 40636 406

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 28th September 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements