Company NameTudor Court (Grays) Limited
DirectorJessica Curtis
Company StatusActive
Company Number09815601
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 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 NameMs Jessica Curtis
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed08 February 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address20 London Road
Grays
RM17 5XY
Director NamePatricia Magowan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
High View Avenue
Grays
Essex
RM17 6RU
Director NameLeanne Singleton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address2b Tudor Court
High View Avenue
Grays
Essex
RM17 6RU
Director NameMr Florin Savu
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed28 June 2016(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2021)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 4b Tudor Court High View Avenue
Grays
Essex
RM17 6RU
Director NameMr Shaun Raymond Steadman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2021)
RoleHGV Tipper Driver
Country of ResidenceEngland
Correspondence AddressFlat 4a Tudor Court High View Avenue
Grays
Essex
RM17 6RU
Director NameMr Michael Terrance Keenan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 Tudor Court High View Avenue
Grays
Essex
RM17 6RU
Director NameMrs Catherine Jane Fitzgibbon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(9 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2021)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address2c High View Avenue
Grays
Essex
RM17 6RU
Secretary NameBlock Managers Limited (Corporation)
StatusResigned
Appointed01 November 2015(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2017)
Correspondence AddressOak House 6 Dorchester End
Colchester
CO2 8AR
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusResigned
Appointed01 January 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2022)
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

16 February 2021Termination of appointment of Shaun Raymond Steadman as a director on 31 January 2021 (1 page)
16 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 February 2021Termination of appointment of Florin Savu as a director on 31 January 2021 (1 page)
16 February 2021Termination of appointment of Leanne Singleton as a director on 31 January 2021 (1 page)
16 February 2021Termination of appointment of Catherine Jane Fitzgibbon as a director on 31 January 2021 (1 page)
17 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2017Registered office address changed from 2B High View Avenue Grays RM17 6RU England to Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF on 29 August 2017 (1 page)
29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 August 2017Registered office address changed from 2B High View Avenue Grays RM17 6RU England to Griffin Residential 4-6 Queensgate Centre, Orsett Road Grays RM17 5DF on 29 August 2017 (1 page)
2 May 2017Termination of appointment of Block Managers Limited as a secretary on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Oak House 6 Dorchester End Colchester CO2 8AR England to 2B High View Avenue Grays RM17 6RU on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Block Managers Limited as a secretary on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Oak House 6 Dorchester End Colchester CO2 8AR England to 2B High View Avenue Grays RM17 6RU on 2 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
22 September 2016Termination of appointment of Patricia Magowan as a director on 19 September 2016 (1 page)
22 September 2016Termination of appointment of Patricia Magowan as a director on 19 September 2016 (1 page)
19 July 2016Appointment of Mrs Catherine Jane Fitzgibbon as a director on 19 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Appointment of Mrs Catherine Jane Fitzgibbon as a director on 19 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
13 July 2016Appointment of Mr Shaun Raymond Steadman as a director on 28 June 2016 (2 pages)
13 July 2016Appointment of Mr Shaun Raymond Steadman as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Michael Terrance Keenan as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Florin Savu as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Michael Terrance Keenan as a director on 28 June 2016 (2 pages)
12 July 2016Appointment of Mr Florin Savu as a director on 28 June 2016 (2 pages)
22 November 2015Appointment of Block Managers Limited as a secretary on 1 November 2015 (2 pages)
22 November 2015Registered office address changed from 2-4 Tudor Court High View Avenue Grays Essex RM17 6RU England to Oak House 6 Dorchester End Colchester CO2 8AR on 22 November 2015 (1 page)
22 November 2015Registered office address changed from 2-4 Tudor Court High View Avenue Grays Essex RM17 6RU England to Oak House 6 Dorchester End Colchester CO2 8AR on 22 November 2015 (1 page)
22 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 November 2015Appointment of Block Managers Limited as a secretary on 1 November 2015 (2 pages)
22 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 5
(29 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 5
(29 pages)