Tudor Mews Flat Owners Limited DOVER


Founded in 2004, Tudor Mews Flat Owners, classified under reg no. 05205456 is an active company. Currently registered at 27-29 Castle Street CT16 1PT, Dover the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Stephen P., appointed on 20 August 2021. 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 Mews Flat Owners Limited Address / Contact

Office Address 27-29 Castle Street
Town Dover
Post code CT16 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205456
Date of Incorporation Fri, 13th Aug 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Tersons

Position: Corporate Secretary

Appointed: 17 February 2022

Stephen P.

Position: Director

Appointed: 20 August 2021

Sebastian V.

Position: Director

Appointed: 18 September 2017

Resigned: 20 August 2021

Stephen B.

Position: Director

Appointed: 01 April 2014

Resigned: 18 September 2017

John K.

Position: Director

Appointed: 22 November 2011

Resigned: 31 December 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 April 2014

John K.

Position: Secretary

Appointed: 15 January 2010

Resigned: 17 February 2022

Heather M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 15 January 2010

Stephen P.

Position: Director

Appointed: 01 June 2009

Resigned: 01 June 2011

Robert M.

Position: Director

Appointed: 13 August 2004

Resigned: 01 June 2009

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 August 2004

Resigned: 13 August 2004

Heather M.

Position: Director

Appointed: 13 August 2004

Resigned: 22 November 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 2004

Resigned: 13 August 2004

Robert M.

Position: Secretary

Appointed: 13 August 2004

Resigned: 01 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities-2 161-2 161-2 161-2 161
Property Plant Equipment17 42017 42017 42017 420
Other
Amounts Owed To Related Parties672672672672
Average Number Employees During Period2211
Creditors19 58119 58119 58119 581
Number Shares Issued Fully Paid12121212
Other Remaining Borrowings18 90918 90918 90918 909
Par Value Share 111
Property Plant Equipment Gross Cost17 42017 42017 42017 420
Total Borrowings18 90918 90918 90918 909

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 27th, March 2024
Free Download (8 pages)

Company search