Tudor Rose Management Company Limited TUNBRIDGE WELLS


Tudor Rose Management Company started in year 1984 as Private Limited Company with registration number 01794433. The Tudor Rose Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Tunbridge Wells at 38 38 Tudor Court. Postal code: TN2 5QH.

At the moment there are 3 directors in the the company, namely Claire D., Valerie H. and Jonathan R.. In addition one secretary - Valerie H. - 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 Rose Management Company Limited Address / Contact

Office Address 38 38 Tudor Court
Town Tunbridge Wells
Post code TN2 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01794433
Date of Incorporation Thu, 23rd Feb 1984
Industry Residents property management
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Claire D.

Position: Director

Appointed: 28 February 2022

Valerie H.

Position: Secretary

Appointed: 15 November 2016

Valerie H.

Position: Director

Appointed: 17 August 2016

Jonathan R.

Position: Director

Appointed: 12 September 2007

Jacob S.

Position: Director

Appointed: 24 February 2022

Resigned: 01 January 2023

Trevor T.

Position: Director

Appointed: 19 December 2017

Resigned: 21 April 2023

Jessica A.

Position: Director

Appointed: 11 December 2017

Resigned: 16 August 2021

Malcolm R.

Position: Director

Appointed: 17 August 2016

Resigned: 11 December 2017

Donagh O.

Position: Director

Appointed: 17 August 2016

Resigned: 12 April 2019

Hilary R.

Position: Secretary

Appointed: 17 August 2016

Resigned: 14 November 2016

Zachary R.

Position: Director

Appointed: 17 August 2016

Resigned: 11 December 2017

Alistair M.

Position: Director

Appointed: 17 August 2016

Resigned: 21 May 2021

Michael G.

Position: Director

Appointed: 16 July 2010

Resigned: 23 November 2012

Alistair M.

Position: Director

Appointed: 03 February 2010

Resigned: 14 July 2010

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 31 July 2008

Resigned: 31 January 2016

Kevin J.

Position: Secretary

Appointed: 25 October 2005

Resigned: 31 July 2008

Jan M.

Position: Director

Appointed: 01 August 2005

Resigned: 30 October 2006

Erik A.

Position: Director

Appointed: 02 July 2003

Resigned: 08 May 2004

Alistair M.

Position: Director

Appointed: 15 October 2002

Resigned: 24 February 2010

Peter D.

Position: Director

Appointed: 13 October 1998

Resigned: 07 March 2003

Paul M.

Position: Director

Appointed: 13 October 1998

Resigned: 24 July 2001

Catherine T.

Position: Director

Appointed: 24 September 1996

Resigned: 05 October 1998

Malcolm R.

Position: Director

Appointed: 13 November 1993

Resigned: 02 June 2003

Alexander A.

Position: Secretary

Appointed: 13 November 1993

Resigned: 25 October 2005

Nigel B.

Position: Director

Appointed: 25 August 1993

Resigned: 18 August 1998

Shane T.

Position: Director

Appointed: 25 August 1992

Resigned: 05 July 1994

Simon T.

Position: Director

Appointed: 25 August 1992

Resigned: 30 September 2018

Michael S.

Position: Director

Appointed: 25 August 1992

Resigned: 13 March 1996

Paul S.

Position: Secretary

Appointed: 13 November 1991

Resigned: 25 August 1992

Iain T.

Position: Director

Appointed: 13 November 1991

Resigned: 25 August 1992

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Jonathan R. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Valerie H. This PSC has significiant influence or control over the company,.

Jonathan R.

Notified on 17 August 2016
Nature of control: significiant influence or control

Valerie H.

Notified on 17 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors23232323232323
Net Assets Liabilities25252525252525
Property Plant Equipment2222222
Other
Version Production Software 111111
Called Up Share Capital Not Paid232323232323 
Fixed Assets2222222
Net Current Assets Liabilities23232323232323
Number Shares Allotted 232323232323
Property Plant Equipment Gross Cost2222222
Total Assets Less Current Liabilities25252525252525

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, December 2022
Free Download (9 pages)

Company search

Advertisements