Company NameTudor Park (Saffron Walden) Management Company Limited
DirectorsTimothy Terry Webb and Marie Claire Pierson
Company StatusActive
Company Number09194431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Terry Webb
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed11 July 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Strachey Close
Saffron Walden
Essex
CB10 2GN
Director NameMs Marie Claire Pierson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Harp
Saffron Walden
Essex
CB10 2EE
Director NameMr Norman Donaldson Sharpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Church Essex 10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Philip Leslie James Standen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMr Ercan Mehmet
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Daniel James Rapson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr James Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2016)
RoleTechnical & Commercial Director
Country of ResidenceEngland
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Jason Lee Andrews
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Secretary NameMrs Melanie Hicks
StatusResigned
Appointed11 September 2017(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 2020)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Luke James Atkinson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2022)
RoleHead Of Technical
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Secretary NameMr James Richard Inman
StatusResigned
Appointed14 August 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Director NameMr Richard John Hush
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
CM8 1FQ
Director NameMr Matthew David Atton
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 November 2022)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Gershwin Boulevard
Witham
Essex
CM8 1FQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2023)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address26 Strachey Close
Saffron Walden
CB10 2GN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

23 December 2023Registered office address changed from 26 26 Strachey Close Saffron Walden Essex CB10 2GN England to 26 Strachey Close Saffron Walden CB10 2GN on 23 December 2023 (1 page)
21 December 2023Cessation of Persimmon Homes Limited as a person with significant control on 20 December 2023 (1 page)
20 December 2023Director's details changed for Ms Marie Claire Pierson on 1 December 2023 (2 pages)
20 December 2023Director's details changed for Mr Timothy Terry Webb on 13 December 2023 (2 pages)
20 December 2023Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 26 26 Strachey Close Saffron Walden Essex CB10 2GN on 20 December 2023 (1 page)
13 December 2023Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 13 December 2023 (1 page)
6 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
13 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 March 2023Appointment of Ms Marie Claire Pierson as a director on 15 February 2023 (2 pages)
9 November 2022Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE to 94 Park Lane Croydon Surrey CR0 1JB on 9 November 2022 (1 page)
7 November 2022Appointment of Mr Timothy Terry Webb as a director on 11 July 2022 (2 pages)
7 November 2022Termination of appointment of Richard John Hush as a director on 7 November 2022 (1 page)
7 November 2022Termination of appointment of Luke James Atkinson as a director on 7 November 2022 (1 page)
7 November 2022Termination of appointment of Matthew David Atton as a director on 7 November 2022 (1 page)
7 September 2022Confirmation statement made on 29 August 2022 with updates (3 pages)
8 July 2022Appointment of B-Hive Company Secretarial Services Limited as a secretary on 8 July 2022 (2 pages)
8 July 2022Termination of appointment of James Richard Inman as a secretary on 8 July 2022 (1 page)
29 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
12 November 2020Appointment of Mr Matthew David Atton as a director on 1 November 2020 (2 pages)
15 October 2020Appointment of Mr Richard John Hush as a director on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of James Fitzpatrick as a director on 15 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
18 August 2020Appointment of Mr James Richard Inman as a secretary on 14 August 2020 (2 pages)
14 August 2020Termination of appointment of Philip Leslie James Standen as a director on 14 August 2020 (1 page)
14 August 2020Termination of appointment of Melanie Hicks as a secretary on 14 August 2020 (1 page)
18 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Luke James Atkinson as a director on 26 November 2018 (2 pages)
27 November 2018Termination of appointment of Jason Lee Andrews as a director on 26 November 2018 (1 page)
29 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Termination of appointment of Ercan Mehmet as a secretary on 11 September 2017 (1 page)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Jason Lee Andrews on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Philip Leslie James Standen on 11 September 2017 (2 pages)
20 September 2017Appointment of Mrs Melanie Hicks as a secretary on 11 September 2017 (2 pages)
20 September 2017Director's details changed for Mr James Fitzpatrick on 11 September 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Damian Patrick Seddon as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Jason Lee Andrews as a director on 1 January 2017 (2 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Appointment of Mr Damian Patrick Seddon as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Daniel James Rapson as a director on 31 July 2016 (1 page)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 29 August 2015 no member list (5 pages)
27 July 2015Appointment of Mr James Fitzpatrick as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr James Fitzpatrick as a director on 6 July 2015 (2 pages)
27 July 2015Termination of appointment of Norman Donaldson Sharpe as a director on 6 July 2015 (1 page)
27 July 2015Appointment of Mr James Fitzpatrick as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Daniel James Rapson as a director on 6 July 2015 (2 pages)
29 August 2014Incorporation (34 pages)
29 August 2014Incorporation (34 pages)