Background WavePink WaveYellow Wave

TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED (02360765)

TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED (02360765) is an active UK company. incorporated on 14 March 1989. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED has been registered for 37 years. Current directors include POLLARD, Daniel George.

Company Number
02360765
Status
active
Type
ltd
Incorporated
14 March 1989
Age
37 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED

TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED is an active company incorporated on 14 March 1989 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02360765

LTD Company

Age

37 Years

Incorporated 14 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

DEEDOPEN PROPERTY MANAGEMENT LIMITED
From: 14 March 1989To: 15 August 1989
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

128 Wellington Road North Stockport Cheshire SK4 2LL
From: 14 March 1989To: 14 October 2015
Timeline

8 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Oct 12
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Oct 18
Director Left
Aug 21
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

REALTY MANAGEMENT LIMITED

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 30 Apr 2008

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 01 Mar 2026

QUILIGOTTI, Simon

Resigned
46 Mauldeth Road, StockportSK4 3NA
Secretary
Appointed N/A
Resigned 30 Apr 2008

DANIELS, Shirley Constance

Resigned
Crossley Road, StockportSK4 5BH
Born March 1931
Director
Appointed 02 Jun 2008
Resigned 16 Jun 2016

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Born April 1947
Director
Appointed 30 Apr 2008
Resigned 02 Jun 2008

DOCHERTY, Robert Douglas

Resigned
Crossley Road, StockportSK4 5BH
Born December 1942
Director
Appointed 02 Oct 2018
Resigned 01 Mar 2026

GENT, Sheila

Resigned
Crossley Road, StockportSK4 5BH
Born May 1943
Director
Appointed 10 Jun 2016
Resigned 02 Aug 2021

QUILIGOTTI, Bruno Ricardo

Resigned
46 Mauldeth Road, StockportSK4 3NA
Born May 1966
Director
Appointed 20 Nov 1993
Resigned 30 Apr 2008

QUILIGOTTI, Simon

Resigned
46 Mauldeth Road, StockportSK4 3NA
Born August 1958
Director
Appointed N/A
Resigned 30 Apr 2008

QUILIGOTTI, Vivaldo

Resigned
22 Broadway, StockportSK7 3BT
Born June 1929
Director
Appointed N/A
Resigned 15 May 1993

SEED, Lynda

Resigned
38 Mauldeth Road, StockportSK4 3ND
Born January 1947
Director
Appointed 02 Jun 2008
Resigned 01 Oct 2012
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1994
AAAnnual Accounts
Legacy
16 January 1994
288288
Accounts With Accounts Type Dormant
13 July 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 1992
AAAnnual Accounts
Legacy
3 June 1992
88(2)R88(2)R
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 1991
AAAnnual Accounts
Resolution
15 November 1991
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 September 1991
363aAnnual Return
Legacy
3 September 1991
363aAnnual Return
Legacy
2 September 1991
287Change of Registered Office
Gazette Notice Compulsary
4 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 September 1989
RESOLUTIONSResolutions
Legacy
12 September 1989
224224
Memorandum Articles
25 August 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1989
122122
Resolution
14 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Legacy
11 August 1989
287Change of Registered Office
Incorporation Company
14 March 1989
NEWINCIncorporation