Tudor Court (teddington) Residents Association Limited EAST MOLESEY


Founded in 1997, Tudor Court (teddington) Residents Association, classified under reg no. 03331632 is an active company. Currently registered at 89 Bridge Road KT8 9HH, East Molesey the company has been in the business for twenty seven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 5 directors in the the company, namely Julie A., Charlotte F. and Petra T. and others. In addition one secretary - Philip S. - 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 (teddington) Residents Association Limited Address / Contact

Office Address 89 Bridge Road
Town East Molesey
Post code KT8 9HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331632
Date of Incorporation Tue, 11th Mar 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Julie A.

Position: Director

Appointed: 22 June 2023

Charlotte F.

Position: Director

Appointed: 15 February 2023

Petra T.

Position: Director

Appointed: 15 February 2023

Samuel H.

Position: Director

Appointed: 14 February 2023

Christine W.

Position: Director

Appointed: 13 February 2023

Philip S.

Position: Secretary

Appointed: 05 June 2009

Peter W.

Position: Director

Appointed: 23 September 2021

Resigned: 14 December 2022

Michelle T.

Position: Director

Appointed: 18 February 2020

Resigned: 06 January 2023

Michael G.

Position: Director

Appointed: 07 February 2020

Resigned: 14 December 2022

Katharine W.

Position: Director

Appointed: 07 February 2020

Resigned: 02 February 2023

Edward J.

Position: Director

Appointed: 13 May 2013

Resigned: 30 May 2017

James G.

Position: Director

Appointed: 13 May 2013

Resigned: 15 March 2016

Katharine W.

Position: Director

Appointed: 18 April 2011

Resigned: 13 May 2013

Michelle T.

Position: Director

Appointed: 18 April 2011

Resigned: 13 May 2013

Ian W.

Position: Director

Appointed: 15 April 2010

Resigned: 20 May 2020

Donald Y.

Position: Director

Appointed: 17 July 2009

Resigned: 18 June 2010

Norma P.

Position: Director

Appointed: 26 March 2008

Resigned: 18 April 2011

Donald Y.

Position: Director

Appointed: 17 January 2006

Resigned: 26 March 2008

William J.

Position: Secretary

Appointed: 17 January 2006

Resigned: 05 June 2009

Katharine W.

Position: Director

Appointed: 17 January 2006

Resigned: 31 December 2008

William J.

Position: Director

Appointed: 09 March 2004

Resigned: 17 July 2009

Norma P.

Position: Secretary

Appointed: 09 March 2004

Resigned: 17 January 2006

Maureen P.

Position: Director

Appointed: 27 March 2003

Resigned: 17 January 2006

Richard J.

Position: Secretary

Appointed: 04 December 2001

Resigned: 09 March 2004

Richard J.

Position: Director

Appointed: 04 December 2001

Resigned: 09 March 2004

Petra T.

Position: Director

Appointed: 11 December 2000

Resigned: 20 November 2019

Alison C.

Position: Director

Appointed: 16 December 1999

Resigned: 11 December 2000

Janet A.

Position: Director

Appointed: 14 April 1997

Resigned: 04 December 2001

Janet A.

Position: Secretary

Appointed: 14 April 1997

Resigned: 04 December 2001

Rex N.

Position: Director

Appointed: 11 March 1997

Resigned: 27 March 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 1997

Resigned: 11 March 1997

Norma P.

Position: Secretary

Appointed: 11 March 1997

Resigned: 14 April 1997

Norma P.

Position: Director

Appointed: 11 March 1997

Resigned: 17 January 2006

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1997

Resigned: 11 March 1997

Maureen P.

Position: Director

Appointed: 11 March 1997

Resigned: 16 December 1999

Warwick S.

Position: Director

Appointed: 11 March 1997

Resigned: 14 April 1997

People with significant control

The register of PSCs who own or have control over the company consists of 12 names. As BizStats established, there is Christine W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Petra T. This PSC has significiant influence or control over the company,. Then there is Charlotte F., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christine W.

Notified on 15 February 2023
Nature of control: significiant influence or control

Petra T.

Notified on 15 February 2023
Nature of control: significiant influence or control

Charlotte F.

Notified on 15 February 2023
Nature of control: significiant influence or control

Samuel H.

Notified on 15 February 2023
Nature of control: significiant influence or control

Julie A.

Notified on 22 June 2023
Nature of control: significiant influence or control

Katharine W.

Notified on 7 February 2020
Ceased on 2 February 2023
Nature of control: significiant influence or control

Peter W.

Notified on 23 September 2021
Ceased on 2 February 2023
Nature of control: significiant influence or control

Michelle T.

Notified on 18 February 2020
Ceased on 6 January 2023
Nature of control: significiant influence or control

Michael G.

Notified on 7 February 2020
Ceased on 14 December 2022
Nature of control: significiant influence or control

Ian W.

Notified on 30 June 2016
Ceased on 20 May 2020
Nature of control: significiant influence or control

Petra T.

Notified on 30 June 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Edward J.

Notified on 30 June 2016
Ceased on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Net Assets Liabilities2020
Other
Creditors918918
Fixed Assets30 91830 918
Net Current Assets Liabilities918918
Total Assets Less Current Liabilities30 00030 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements