Background WavePink WaveYellow Wave

TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED (05234366)

TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED (05234366) is an active UK company. incorporated on 17 September 2004. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BANSAL, Jagdeep Singh, MURPHY, Kevin, PHELPS, Andrew.

Company Number
05234366
Status
active
Type
ltd
Incorporated
17 September 2004
Age
21 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BANSAL, Jagdeep Singh, MURPHY, Kevin, PHELPS, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED

TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 September 2004 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR COURT (NORTH PARK) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05234366

LTD Company

Age

21 Years

Incorporated 17 September 2004

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 8 November 2012To: 14 August 2020
Victor Kirby and Co Ltd 82 Snakes Lane East Woodford Green Essex IG8 7QQ
From: 17 September 2004To: 8 November 2012
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 12
Director Joined
Aug 13
Director Left
May 14
Director Left
Dec 14
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 10 Mar 2015

BANSAL, Jagdeep Singh

Active
4 Tudor Court, Gerrards CrossSL9 8LH
Born February 1973
Director
Appointed 17 Feb 2008

MURPHY, Kevin

Active
1 Tudor Court, Gerrards CrossSL9 8LH
Born March 1944
Director
Appointed 25 Jun 2007

PHELPS, Andrew

Active
34 North Park, Gerrards CrossSL9 8LH
Born March 1978
Director
Appointed 17 Feb 2008

CLEAVES, Colin Geoffrey

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Secretary
Appointed 17 Feb 2008
Resigned 01 Oct 2012

LEETE, Christopher James

Resigned
Victoria Street, WindsorSL4 1EH
Secretary
Appointed 01 Oct 2012
Resigned 10 Mar 2015

PHELPS, Andrew

Resigned
6 Tudor Court, Gerrards CrossSL9 8LH
Secretary
Appointed 17 Feb 2008
Resigned 17 Feb 2008

THEOBALD, Edward James

Resigned
3 Tudor Court, Gerrards CrossSL9 8LH
Secretary
Appointed 25 Sept 2006
Resigned 17 Feb 2008

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 17 Sept 2004
Resigned 31 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 2004
Resigned 17 Sept 2004

ALI, Faisal

Resigned
Woodbank Avenue, Gerrards CrossSL9 7PY
Born July 1978
Director
Appointed 31 Aug 2006
Resigned 05 Dec 2014

CLEAVES, Colin Geoffrey

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born August 1951
Director
Appointed 17 Feb 2008
Resigned 28 May 2014

CZEKALOWSKA, Margaret Milne

Resigned
High Street, WindsorSL4 6AN
Born April 1941
Director
Appointed 05 Dec 2012
Resigned 13 Apr 2026

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 17 Sept 2004
Resigned 31 Aug 2006

THEOBALD, Edward James

Resigned
3 Tudor Court, Gerrards CrossSL9 8LH
Born April 1940
Director
Appointed 31 Aug 2006
Resigned 12 Nov 2012

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 17 Sept 2004
Resigned 31 Aug 2006
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
10 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
287Change of Registered Office
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
88(2)R88(2)R
Legacy
27 September 2006
363aAnnual Return
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
10 October 2005
88(2)R88(2)R
Legacy
10 October 2005
288cChange of Particulars
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
27 September 2004
288bResignation of Director or Secretary
Incorporation Company
17 September 2004
NEWINCIncorporation