Tudor Court (farnborough) Management Company Limited FARNHAM


Tudor Court (farnborough) Management Company started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02167846. The Tudor Court (farnborough) Management Company company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Farnham at High Bank. Postal code: GU10 2JG.

At the moment there are 4 directors in the the company, namely Karen S., Carly P. and Robin M. and others. In addition one secretary - Walter B. - is with the firm. At the moment 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 (farnborough) Management Company Limited Address / Contact

Office Address High Bank
Office Address2 Hale House Lane Churt
Town Farnham
Post code GU10 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167846
Date of Incorporation Tue, 22nd Sep 1987
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Walter B.

Position: Secretary

Appointed: 12 April 2025

Karen S.

Position: Director

Appointed: 12 April 2025

Carly P.

Position: Director

Appointed: 23 October 2020

Robin M.

Position: Director

Appointed: 17 October 2020

Walter B.

Position: Director

Appointed: 26 August 2004

Robin M.

Position: Secretary

Appointed: 17 October 2020

Resigned: 12 April 2025

Robin S.

Position: Director

Appointed: 07 August 2019

Resigned: 17 October 2020

Robin S.

Position: Secretary

Appointed: 07 August 2019

Resigned: 17 October 2020

Julie J.

Position: Director

Appointed: 23 October 2016

Resigned: 07 August 2019

Julie J.

Position: Secretary

Appointed: 23 October 2016

Resigned: 07 August 2019

Aimee C.

Position: Director

Appointed: 01 February 2014

Resigned: 23 October 2016

Aimee C.

Position: Secretary

Appointed: 01 February 2014

Resigned: 23 October 2016

Emma C.

Position: Secretary

Appointed: 13 August 2007

Resigned: 01 February 2014

Emma C.

Position: Director

Appointed: 01 May 2007

Resigned: 01 February 2014

Walter B.

Position: Secretary

Appointed: 26 August 2004

Resigned: 13 August 2007

Peter S.

Position: Director

Appointed: 26 August 2004

Resigned: 01 May 2007

Pravin S.

Position: Director

Appointed: 22 January 1999

Resigned: 26 August 2004

Mark C.

Position: Secretary

Appointed: 22 January 1999

Resigned: 26 August 2004

Mark C.

Position: Director

Appointed: 05 December 1997

Resigned: 26 August 2004

Roger H.

Position: Secretary

Appointed: 13 May 1996

Resigned: 22 January 1999

Stuart P.

Position: Director

Appointed: 18 October 1993

Resigned: 31 March 1995

Diane M.

Position: Director

Appointed: 18 October 1993

Resigned: 29 January 1996

Peter S.

Position: Director

Appointed: 18 October 1993

Resigned: 25 January 1999

Peter S.

Position: Secretary

Appointed: 18 October 1993

Resigned: 20 May 1996

Shirley B.

Position: Director

Appointed: 07 March 1991

Resigned: 18 October 1993

Walter B.

Position: Director

Appointed: 07 March 1991

Resigned: 18 October 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Robin M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Walter B. This PSC has significiant influence or control over the company,.

Robin M.

Notified on 12 April 2025
Nature of control: significiant influence or control

Walter B.

Notified on 23 October 2016
Ceased on 12 April 2025
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312024-03-312025-03-31
Net Worth3 4983 008  
Balance Sheet
Current Assets3 4983 0082 4661 711
Net Assets Liabilities  2 0091 398
Cash Bank In Hand3 4982 998  
Debtors 10  
Reserves/Capital
Profit Loss Account Reserve3 4983 008  
Shareholder Funds3 4983 008  
Other
Creditors  457313
Net Current Assets Liabilities  2 0091 398
Total Assets Less Current Liabilities  2 0091 398

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2025-03-31
filed on: 5th, June 2025
Free Download (3 pages)

Company search

Advertisements