Tudor Court Associates Limited NEWCASTLE UNDER LYME


Founded in 1997, Tudor Court Associates, classified under reg no. 03369695 is an active company. Currently registered at Holly House ST5 1BT, Newcastle Under Lyme the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has one director. Stephen G., appointed on 1 January 2008. There are currently no secretaries appointed. At present 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 Court Associates Limited Address / Contact

Office Address Holly House
Office Address2 37 Marsh Parade
Town Newcastle Under Lyme
Post code ST5 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03369695
Date of Incorporation Tue, 13th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Stephen G.

Position: Director

Appointed: 01 January 2008

Kirsty T.

Position: Secretary

Appointed: 02 July 2012

Resigned: 22 February 2023

Nigel P.

Position: Secretary

Appointed: 04 February 2010

Resigned: 02 July 2012

Angela F.

Position: Secretary

Appointed: 12 February 2009

Resigned: 04 February 2010

Sonia T.

Position: Secretary

Appointed: 01 May 2008

Resigned: 12 February 2009

Oliver D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 May 2008

Malcolm S.

Position: Director

Appointed: 21 January 1998

Resigned: 01 January 2008

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 1997

Resigned: 13 May 1997

Irene M.

Position: Secretary

Appointed: 13 May 1997

Resigned: 01 January 2008

Catherine L.

Position: Director

Appointed: 13 May 1997

Resigned: 21 January 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1997

Resigned: 13 May 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Stephen G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Kirsty T. This PSC .

Stephen G.

Notified on 1 June 2023
Nature of control: significiant influence or control

Kirsty T.

Notified on 1 May 2017
Ceased on 22 February 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-31
Net Worth37 61438 322
Balance Sheet
Cash Bank In Hand1 0152 017
Current Assets1 3002 302
Debtors285285
Intangible Fixed Assets38 04438 044
Net Assets Liabilities Including Pension Asset Liability37 61438 322
Reserves/Capital
Called Up Share Capital2020
Shareholder Funds37 61438 322
Other
Creditors Due Within One Year1 7302 024
Fixed Assets38 04438 044
Intangible Fixed Assets Cost Or Valuation38 04438 044
Net Current Assets Liabilities-430278
Other Aggregate Reserves37 59438 302
Total Assets Less Current Liabilities37 61438 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, November 2022
Free Download (4 pages)

Company search

Advertisements