Background WavePink WaveYellow Wave

TUDOR GRANGE FREEHOLD LIMITED (05510206)

TUDOR GRANGE FREEHOLD LIMITED (05510206) is an active UK company. incorporated on 15 July 2005. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR GRANGE FREEHOLD LIMITED has been registered for 20 years. Current directors include DURNFORD, Margaret Jane, HARKER, Margaret Dorothy, HARVEY, Richard James.

Company Number
05510206
Status
active
Type
ltd
Incorporated
15 July 2005
Age
20 years
Address
69 Victoria Road, Surbiton, KT6 4NX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DURNFORD, Margaret Jane, HARKER, Margaret Dorothy, HARVEY, Richard James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR GRANGE FREEHOLD LIMITED

TUDOR GRANGE FREEHOLD LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR GRANGE FREEHOLD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05510206

LTD Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

69 Victoria Road Surbiton, KT6 4NX,

Previous Addresses

Portmore House 54 Church Street Weybridge Surrey KT13 8DP
From: 15 July 2005To: 19 February 2021
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HEALD, Robert Douglas Spencer

Active
SurbitonKT6 4NX
Secretary
Appointed 19 Feb 2021

DURNFORD, Margaret Jane

Active
83 Oatland Drive, WeybridgeKT13 9LN
Born January 1939
Director
Appointed 14 Jun 2022

HARKER, Margaret Dorothy

Active
SurbitonKT6 4NX
Born September 1947
Director
Appointed 22 Dec 2015

HARVEY, Richard James

Active
83 Oatlands Drive, WeybridgeKT13 9LN
Born March 1947
Director
Appointed 08 Jul 2022

FRANCIS, Irene Olive

Resigned
7 Tudor Grange, WeybridgeKT13 9LN
Secretary
Appointed 15 Jul 2005
Resigned 23 Sept 2005

CURCHOD & CO

Resigned
Church Street, WeybridgeKT13 8DP
Corporate secretary
Appointed 23 Sept 2005
Resigned 01 Feb 2021

ATHERTON, Jane

Resigned
19 Tudor Grange, WeybridgeKT13 9LN
Born November 1966
Director
Appointed 01 Jul 2007
Resigned 04 Apr 2008

CHURCH, Robert John

Resigned
54 Church Street, WeybridgeKT13 8DP
Born July 1950
Director
Appointed 23 Dec 2015
Resigned 01 Mar 2021

CHURCH, Robert John

Resigned
83 Oatlands Drive, WeybridgeKT13 9LN
Born July 1950
Director
Appointed 21 Apr 2008
Resigned 01 Oct 2009

ELLIS, Gordon Lyall

Resigned
17 Tudor Grange, WeybridgeKT13 9LN
Born September 1964
Director
Appointed 01 Jul 2007
Resigned 28 Sept 2016

FRANCIS, Douglas John

Resigned
7 Tudor Grange, WeybridgeKT13 9LN
Born September 1942
Director
Appointed 15 Jul 2005
Resigned 15 Jul 2010

GRAY, Maureen Catherine, Mrs.

Resigned
SurbitonKT6 4NX
Born December 1955
Director
Appointed 22 Dec 2015
Resigned 29 Jul 2022

HEALEY, Brian David

Resigned
2 Tudor Grange, WeybridgeKT13 9LN
Born April 1938
Director
Appointed 21 Jul 2009
Resigned 20 Dec 2009

HEALEY, Christine

Resigned
SurbitonKT6 4NX
Born December 1949
Director
Appointed 09 Nov 2018
Resigned 12 Apr 2022

JACQUES, John Douglas

Resigned
Oatlands Drive, WeybridgeKT13 9LN
Born November 1936
Director
Appointed 15 Sept 2009
Resigned 13 Aug 2015

MAY, Roger Peter

Resigned
83 Oatlands Drive, WeybridgeKT13 9LN
Born February 1956
Director
Appointed 14 Sept 2011
Resigned 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
287Change of Registered Office
Legacy
3 October 2005
288aAppointment of Director or Secretary
Incorporation Company
15 July 2005
NEWINCIncorporation