Tudor Road Management Company Limited LONDON


Founded in 1979, Tudor Road Management Company, classified under reg no. 01469791 is an active company. Currently registered at 10 Tudor Road SE19 2UH, London the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on 24th March 2023.

At the moment there are 4 directors in the the firm, namely Christine S., Jocelin H. and Lloyd N. and others. In addition one secretary - Patrick L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Louise M. who worked with the the firm until 22 July 2002.

Tudor Road Management Company Limited Address / Contact

Office Address 10 Tudor Road
Town London
Post code SE19 2UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469791
Date of Incorporation Fri, 28th Dec 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Christine S.

Position: Director

Appointed: 17 May 2023

Jocelin H.

Position: Director

Appointed: 22 February 2020

Lloyd N.

Position: Director

Appointed: 29 July 2002

Patrick L.

Position: Secretary

Appointed: 22 July 2002

Patrick L.

Position: Director

Appointed: 12 November 2000

Ruma R.

Position: Director

Resigned: 22 February 2019

Chloe C.

Position: Director

Appointed: 03 March 2019

Resigned: 12 May 2023

Stephen L.

Position: Director

Appointed: 08 May 2012

Resigned: 13 February 2020

Seamus S.

Position: Director

Appointed: 29 December 2006

Resigned: 14 May 2012

Shashi F.

Position: Director

Appointed: 03 January 2003

Resigned: 29 December 2006

Louise M.

Position: Secretary

Appointed: 21 November 2000

Resigned: 22 July 2002

Louise M.

Position: Director

Appointed: 02 June 1996

Resigned: 21 November 2000

Glyn P.

Position: Director

Appointed: 01 May 1991

Resigned: 03 January 2003

Annette M.

Position: Director

Appointed: 01 May 1991

Resigned: 02 June 1996

Sarah P.

Position: Director

Appointed: 01 May 1991

Resigned: 22 May 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Patrick L. This PSC has significiant influence or control over the company,.

Patrick L.

Notified on 22 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-242021-03-312022-03-242023-03-24
Balance Sheet
Current Assets5 5397 7396 3097 293
Net Assets Liabilities7 3519 5458 1159 081
Other
Creditors210216216234
Fixed Assets2 0222 0222 0222 022
Net Current Assets Liabilities5 3297 5236 0937 059
Total Assets Less Current Liabilities7 3519 5458 1159 081

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 24th March 2023
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements