Tudor Court (tadworth Park) Limited TADWORTH


Founded in 1987, Tudor Court (tadworth Park), classified under reg no. 02157881 is an active company. Currently registered at 7 Croffets KT20 5TX, Tadworth the company has been in the business for 37 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Jane H., Peter F. and George M. and others. In addition one secretary - Jane H. - is with the firm. 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 (tadworth Park) Limited Address / Contact

Office Address 7 Croffets
Town Tadworth
Post code KT20 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02157881
Date of Incorporation Wed, 26th Aug 1987
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Jane H.

Position: Director

Appointed: 29 September 2000

Peter F.

Position: Director

Appointed: 24 January 2000

Jane H.

Position: Secretary

Appointed: 24 January 2000

George M.

Position: Director

Appointed: 24 January 2000

Gary B.

Position: Director

Appointed: 24 January 2000

Alfred S.

Position: Director

Appointed: 24 January 2000

Resigned: 15 July 2017

Anthony E.

Position: Director

Appointed: 24 January 2000

Resigned: 29 September 2000

Brian T.

Position: Director

Appointed: 26 March 1999

Resigned: 21 December 1999

Stephen P.

Position: Director

Appointed: 16 January 1999

Resigned: 21 December 1999

Sean M.

Position: Secretary

Appointed: 22 May 1998

Resigned: 21 December 1999

Brian T.

Position: Secretary

Appointed: 26 January 1998

Resigned: 22 May 1998

Edward A.

Position: Director

Appointed: 16 August 1996

Resigned: 26 March 1999

Stephen H.

Position: Secretary

Appointed: 16 August 1996

Resigned: 14 November 1997

Brian T.

Position: Secretary

Appointed: 01 May 1996

Resigned: 16 August 1996

David E.

Position: Director

Appointed: 16 May 1995

Resigned: 21 February 1997

Brian T.

Position: Director

Appointed: 29 September 1994

Resigned: 16 August 1996

Jane G.

Position: Secretary

Appointed: 30 June 1992

Resigned: 30 April 1996

Diane W.

Position: Secretary

Appointed: 10 April 1991

Resigned: 29 June 1992

Gerald R.

Position: Secretary

Appointed: 31 December 1990

Resigned: 18 April 1991

Nicholas T.

Position: Director

Appointed: 31 December 1990

Resigned: 29 September 1994

Brian C.

Position: Director

Appointed: 31 December 1990

Resigned: 16 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Current Assets4734
Net Assets Liabilities4734
Other
Net Current Assets Liabilities4734
Total Assets Less Current Liabilities4734

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 8th, April 2023
Free Download (3 pages)

Company search