Background WavePink WaveYellow Wave

TUDOR HOUSE INVESTMENTS LIMITED (03607706)

TUDOR HOUSE INVESTMENTS LIMITED (03607706) is an active UK company. incorporated on 30 July 1998. with registered office in 7-12 Tavistock Square. The company operates in the Construction sector, engaged in development of building projects. TUDOR HOUSE INVESTMENTS LIMITED has been registered for 27 years. Current directors include SACKER, Richard.

Company Number
03607706
Status
active
Type
ltd
Incorporated
30 July 1998
Age
27 years
Address
C/O B S G Valentine, 7-12 Tavistock Square, WC1H 9BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SACKER, Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR HOUSE INVESTMENTS LIMITED

TUDOR HOUSE INVESTMENTS LIMITED is an active company incorporated on 30 July 1998 with the registered office located in 7-12 Tavistock Square. The company operates in the Construction sector, specifically engaged in development of building projects. TUDOR HOUSE INVESTMENTS LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03607706

LTD Company

Age

27 Years

Incorporated 30 July 1998

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 10 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

C/O B S G Valentine Lynton House 7-12 Tavistock Square, WC1H 9BQ,

Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 10
Director Joined
Jan 17
Director Left
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Feb 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SACKER, Carol Francine

Active
Temple Mead Close, StanmoreHA7 3RG
Secretary
Appointed 16 Dec 2016

SACKER, Richard

Active
C/O B S G Valentine, 7-12 Tavistock SquareWC1H 9BQ
Born June 1943
Director
Appointed 30 Jul 1998

MICHAELSON, Alan Adrian

Resigned
4 Lyttelton Close, LondonNW3 3SR
Secretary
Appointed 30 Jul 1998
Resigned 16 Dec 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Jul 1998
Resigned 30 Jul 1998

MICHAELSON, Alan Adrian

Resigned
4 Lyttelton Close, LondonNW3 3SR
Born October 1941
Director
Appointed 30 Jul 1998
Resigned 16 Dec 2016

MICHAELSON, Michele

Resigned
4 Lyttelton Close, LondonNW3 3SR
Born February 1956
Director
Appointed 12 Jan 2006
Resigned 11 Feb 2010

SACKER, Carol Francine

Resigned
Temple Mead Close, StanmoreHA7 3RG
Born July 1953
Director
Appointed 16 Dec 2016
Resigned 05 Feb 2024

TAYLOR, Norman Harrington

Resigned
17 West Heath Close, LondonNW3 7NJ
Born February 1922
Director
Appointed 30 Apr 1999
Resigned 31 Jul 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
Lyttelton Close, LondonNW3 3SR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2016

Norman Harrington Taylor

Ceased
C/O B S G Valentine, 7-12 Tavistock SquareWC1H 9BQ
Born February 1922

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2016

Mr Richard Sacker

Active
C/O B S G Valentine, 7-12 Tavistock SquareWC1H 9BQ
Born June 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Resolution
11 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
4 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
19 October 2004
244244
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
287Change of Registered Office
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
88(2)R88(2)R
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
11 February 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Incorporation Company
30 July 1998
NEWINCIncorporation