Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDOR HOUSE (WALSALL) LIMITED
Company Information for

TUDOR HOUSE (WALSALL) LIMITED

318 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3DN,
Company Registration Number
04069154
Private Limited Company
Active

Company Overview

About Tudor House (walsall) Ltd
TUDOR HOUSE (WALSALL) LIMITED was founded on 2000-09-11 and has its registered office in Solihull. The organisation's status is listed as "Active". Tudor House (walsall) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TUDOR HOUSE (WALSALL) LIMITED
 
Legal Registered Office
318 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 3DN
Other companies in B28
 
Filing Information
Company Number 04069154
Company ID Number 04069154
Date formed 2000-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 09:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDOR HOUSE (WALSALL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TUDOR HOUSE (WALSALL) LIMITED

Current Directors
Officer Role Date Appointed
MARK KEITH BRUCKSHAW
Company Secretary 2011-07-15
KATHERINE EMILY FULLER
Director 2012-07-17
TIMOTHY JOHN GRAY
Director 2010-08-18
HYPATIA LIMITED
Director 2010-08-18
JONATHAN PARRY
Director 2017-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2010-01-20 2011-06-30
CLAIRE LOUISE HARDWICK
Director 2006-12-19 2010-06-24
COUNTRYWIDE PROPERTY MANAGEMENT
Company Secretary 2006-06-30 2010-01-20
STEVEN COX
Director 2006-12-19 2009-04-20
ANDREW BIRCH
Director 2003-10-07 2006-12-19
MATHEW BEARDSMORE
Director 2003-10-07 2006-07-15
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-06-15 2006-06-30
CATHERINE SIAN POWELL
Director 2003-10-07 2005-08-17
GORDON JAMES PETER SCOTT
Company Secretary 2003-05-02 2004-06-30
PAUL DAVID LEVER
Director 2003-05-02 2004-06-11
RICHARD IAN PICKUP
Director 2003-05-02 2004-01-07
PITSEC LIMITED
Company Secretary 2000-09-11 2003-05-02
CHARLES TOBY HUNTER
Director 2000-09-29 2003-05-02
CASTLE NOTORNIS LIMITED
Director 2000-09-11 2000-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE EMILY FULLER SUSTAINABILITY WEST MIDLANDS Director 2014-05-16 CURRENT 2002-03-08 Active
TIMOTHY JOHN GRAY PROPERTIES FOR LIFE (MARKET DRAYTON) LIMITED Director 2017-06-23 CURRENT 2016-04-21 Active
TIMOTHY JOHN GRAY PROPERTIES FOR LIFE (WALSALL) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10APPOINTMENT TERMINATED, DIRECTOR KATHERINE EMILY FULLER
2023-08-30Termination of appointment of Mark Keith Bruckshaw on 2023-08-30
2023-08-30Appointment of Inspire Property Management as company secretary on 2023-08-30
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-07-16CH02Director's details changed for Hypatia Limited on 2020-07-16
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GRAY
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA
2017-02-01AP01DIRECTOR APPOINTED MR JONATHAN PARRY
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 18
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 18
2015-09-11AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 18
2014-09-17AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-17CH01Director's details changed for Mr Timothy John Gray on 2014-08-30
2014-08-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-16AR0130/08/13 ANNUAL RETURN FULL LIST
2013-09-16CH02Director's details changed for Hypatia Limited on 2013-06-01
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM C/O C/O Inspire Property Management Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH England
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-18AP01DIRECTOR APPOINTED KATHERINE FULLER
2012-08-31AR0130/08/12 ANNUAL RETURN FULL LIST
2012-08-31CH02Director's details changed for Hypatia Limited on 2012-08-30
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/12 FROM Inspire Property Management Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom
2012-06-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-01AR0130/08/11 FULL LIST
2011-07-21AA31/12/10 TOTAL EXEMPTION FULL
2011-07-15AP03SECRETARY APPOINTED MR MARK KEITH BRUCKSHAW
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM INSPIRE PROPERTY MANAGEMENT CENTRE COURT 1301 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH UNITED KINGDOM
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2010-12-01AP02CORPORATE DIRECTOR APPOINTED HYPATIA LIMITED
2010-09-22AR0130/08/10 FULL LIST
2010-09-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GRAY
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HARDWICK
2010-07-02TM01TERMINATE DIR APPOINTMENT
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY COUNTRYWIDE PROPERTY MANAGEMENT
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL
2010-05-13AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-01-30AA31/12/08 TOTAL EXEMPTION FULL
2009-09-15363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR STEVEN COX
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU
2009-01-07363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-1788(2)RAD 02/05/03--------- £ SI 18@1
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-02363(288)DIRECTOR RESIGNED
2006-10-02363sRETURN MADE UP TO 30/08/06; CHANGE OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2005-10-07363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 30/08/04; CHANGE OF MEMBERS
2004-08-19225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-01288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
2004-02-07287REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2004-01-22288bDIRECTOR RESIGNED
2004-01-20288bDIRECTOR RESIGNED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-12-02363sRETURN MADE UP TO 30/08/03; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TUDOR HOUSE (WALSALL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TUDOR HOUSE (WALSALL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUDOR HOUSE (WALSALL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TUDOR HOUSE (WALSALL) LIMITED

Intangible Assets
Patents
We have not found any records of TUDOR HOUSE (WALSALL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUDOR HOUSE (WALSALL) LIMITED
Trademarks
We have not found any records of TUDOR HOUSE (WALSALL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUDOR HOUSE (WALSALL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TUDOR HOUSE (WALSALL) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TUDOR HOUSE (WALSALL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUDOR HOUSE (WALSALL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TUDOR HOUSE (WALSALL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.