Background WavePink WaveYellow Wave

TUDOR AND CAXTON HOUSE LIMITED (12062525)

TUDOR AND CAXTON HOUSE LIMITED (12062525) is an active UK company. incorporated on 21 June 2019. with registered office in Havant. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR AND CAXTON HOUSE LIMITED has been registered for 6 years. Current directors include HODGINS, Robert Simon, HODGSON, Nicola, JOHNSON, Anne Teresa and 2 others.

Company Number
12062525
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
In C/O Glanvilles Llp First Floor, Langstone Gate, Havant, PO9 1TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HODGINS, Robert Simon, HODGSON, Nicola, JOHNSON, Anne Teresa, PRICE, Sarah Archibald, SMITH, Barbara
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR AND CAXTON HOUSE LIMITED

TUDOR AND CAXTON HOUSE LIMITED is an active company incorporated on 21 June 2019 with the registered office located in Havant. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR AND CAXTON HOUSE LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12062525

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 27 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (2 months ago)
Submitted on 11 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

In C/O Glanvilles Llp First Floor, Langstone Gate Solent Road Havant, PO9 1TR,

Previous Addresses

Flat 4 15 Second Avenue Hove BN3 2LL England
From: 27 April 2022To: 22 January 2023
Flat 4 15 Second Avenue Hove BN3 2LL England
From: 27 April 2022To: 27 April 2022
7 Caxton Court Haslemere GU27 2NR England
From: 15 December 2021To: 27 April 2022
Mallards House 31 Pullman Lane Godalming Surrey GU7 1XY England
From: 15 June 2020To: 15 December 2021
Link View Potters Hill Hambledon GU8 4DW England
From: 21 June 2019To: 15 June 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 20
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Aug 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HODGINS, Robert Simon

Active
Petworth Road, HaslemereGU27 3AX
Born November 1941
Director
Appointed 21 Jun 2019

HODGSON, Nicola

Active
15 Second Avenue, HoveBN3 2LL
Born June 1964
Director
Appointed 21 Jun 2019

JOHNSON, Anne Teresa

Active
Caxton Court, HaslemereGU27 2NR
Born May 1950
Director
Appointed 21 Jun 2019

PRICE, Sarah Archibald

Active
First Floor, Langstone Gate, HavantPO9 1TR
Born December 1989
Director
Appointed 17 Aug 2022

SMITH, Barbara

Active
Potters Hill, HambledonGU8 4DW
Born February 1945
Director
Appointed 21 Jun 2019

HODGSON, Nicola

Resigned
15 Second Avenue, HoveBN3 2LL
Secretary
Appointed 02 Dec 2021
Resigned 21 Jan 2023

MARTIN, Paul Francis

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Secretary
Appointed 10 Jun 2020
Resigned 02 Dec 2021

BERRY, Christopher George

Resigned
31 Pullman Lane, GodalmingGU7 1XY
Born November 1964
Director
Appointed 30 Jul 2020
Resigned 05 Nov 2021

LLOYD, Edwin Alan

Resigned
Caxton Court, HaslemereGU27 2NR
Born September 1941
Director
Appointed 21 Jun 2019
Resigned 27 Apr 2022

Persons with significant control

1

Mrs Barbara Smith

Active
Potters Hill, HambledonGU8 4DW
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Incorporation Company
21 June 2019
NEWINCIncorporation