Tudor Close (nw3) Freehold Limited LONDON


Founded in 1991, Tudor Close (nw3) Freehold, classified under reg no. 02595245 is an active company. Currently registered at 8a Greenwich Court E1 2BS, London the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 4 directors in the the firm, namely Dominic W., James M. and Jonathan W. and others. In addition one secretary - Stephen G. - is with the company. 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 Close (nw3) Freehold Limited Address / Contact

Office Address 8a Greenwich Court
Office Address2 Cavell Street
Town London
Post code E1 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02595245
Date of Incorporation Wed, 20th Mar 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Dominic W.

Position: Director

Appointed: 05 June 2023

James M.

Position: Director

Appointed: 30 January 2014

Jonathan W.

Position: Director

Appointed: 11 September 2007

Stephen G.

Position: Secretary

Appointed: 01 January 2007

Simon S.

Position: Director

Appointed: 11 November 2004

Mark W.

Position: Director

Appointed: 30 January 2011

Resigned: 30 November 2022

Kenneth W.

Position: Director

Appointed: 14 February 2009

Resigned: 14 January 2014

Ian F.

Position: Director

Appointed: 04 April 2002

Resigned: 22 May 2009

Raghayan P.

Position: Director

Appointed: 04 April 2002

Resigned: 01 July 2008

Anthony H.

Position: Director

Appointed: 31 July 2001

Resigned: 09 September 2003

Lindsay N.

Position: Director

Appointed: 15 May 1997

Resigned: 29 January 2004

Iain F.

Position: Director

Appointed: 06 December 1994

Resigned: 30 May 1997

Helen G.

Position: Secretary

Appointed: 12 September 1994

Resigned: 04 April 1995

Elizabeth E.

Position: Secretary

Appointed: 12 September 1994

Resigned: 31 December 2006

Margaret M.

Position: Director

Appointed: 30 July 1991

Resigned: 08 February 2024

Elizabeth E.

Position: Director

Appointed: 30 July 1991

Resigned: 09 June 2015

Felix P.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 2006

John E.

Position: Director

Appointed: 30 July 1991

Resigned: 31 December 2008

Stanley W.

Position: Director

Appointed: 20 March 1991

Resigned: 30 June 1995

Lilian C.

Position: Secretary

Appointed: 20 March 1991

Resigned: 30 July 1994

Helen G.

Position: Director

Appointed: 20 March 1991

Resigned: 04 April 1995

Lilian C.

Position: Director

Appointed: 20 March 1991

Resigned: 30 July 1994

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we established, there is James M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Simon S. This PSC has significiant influence or control over the company,. The third one is Jonathan W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

James M.

Notified on 20 March 2017
Nature of control: significiant influence or control

Simon S.

Notified on 20 March 2017
Nature of control: significiant influence or control

Jonathan W.

Notified on 20 March 2017
Nature of control: significiant influence or control

Mark W.

Notified on 20 March 2017
Ceased on 30 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 6th, December 2023
Free Download (5 pages)

Company search

Advertisements