Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDORVALE PROPERTIES LIMITED
Company Information for

TUDORVALE PROPERTIES LIMITED

COLE STREET STUDIOS, 6-8 COLE STREET, LONDON, SE1 4YH,
Company Registration Number
03361554
Private Limited Company
Active

Company Overview

About Tudorvale Properties Ltd
TUDORVALE PROPERTIES LIMITED was founded on 1997-04-28 and has its registered office in London. The organisation's status is listed as "Active". Tudorvale Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TUDORVALE PROPERTIES LIMITED
 
Legal Registered Office
COLE STREET STUDIOS
6-8 COLE STREET
LONDON
SE1 4YH
Other companies in PO15
 
Filing Information
Company Number 03361554
Company ID Number 03361554
Date formed 1997-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB702250488  
Last Datalog update: 2024-05-05 05:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDORVALE PROPERTIES LIMITED
The accountancy firm based at this address is ADMO FINANCIALS 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.
Companies with same name TUDORVALE PROPERTIES LIMITED
The following companies were found which have the same name as TUDORVALE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUDORVALE PROPERTIES MAINTENANCE LIMITED COLE STREET STUDIOS 6- 8 COLE STREET LONDON SE1 4YH Active Company formed on the 2010-12-01
TUDORVALE PROPERTIES LIMITED MOUNTAIN VIEW GLENALBYN STILLORGAN DUBLIN 18 A94VK70 Dissolved Company formed on the 2013-11-26

Company Officers of TUDORVALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BELAL MEAH
Company Secretary 2009-04-30
CIARA LYONS
Director 2004-02-03
EAMON MARION LYONS
Director 1997-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
EAMON MARION LYONS
Company Secretary 1998-02-24 2009-04-30
IMELDA LYONS
Director 2000-06-12 2003-10-23
PATRICK O'CONNOR
Director 1997-09-19 2000-04-30
IMELDA LYONS
Company Secretary 1997-05-14 1998-02-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-28 1997-05-14
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-28 1997-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELAL MEAH ISLINGTON COURT LIMITED Company Secretary 2009-04-30 CURRENT 2006-07-24 Dissolved 2014-02-01
BELAL MEAH CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED Company Secretary 2009-04-30 CURRENT 2007-06-12 Active
BELAL MEAH SUSSEX WAY MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-30 CURRENT 1998-08-11 Active
BELAL MEAH HOLAW (479) LIMITED Company Secretary 2009-04-30 CURRENT 1999-01-27 Active
BELAL MEAH CITY HOUSE DEVELOPMENT LIMITED Company Secretary 2008-10-09 CURRENT 2007-06-12 Dissolved 2015-02-20
CIARA LYONS HOLAW (479) LIMITED Director 2012-02-24 CURRENT 1999-01-27 Active
CIARA LYONS DAWNMARK LIMITED Director 2004-02-03 CURRENT 1998-03-24 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD Director 2015-09-29 CURRENT 2015-09-29 Active
EAMON MARION LYONS CARLTON GROVE GROUND RENT LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE COMMERCIAL LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
EAMON MARION LYONS TUDORVALE PROPERTIES MAINTENANCE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
EAMON MARION LYONS CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE DEVELOPMENT LIMITED Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2015-02-20
EAMON MARION LYONS ISLINGTON COURT LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-02-01
EAMON MARION LYONS SUSSEX WAY MANAGEMENT COMPANY LIMITED Director 2005-07-18 CURRENT 1998-08-11 Active
EAMON MARION LYONS NORTHDOME LIMITED Director 2002-06-20 CURRENT 2000-03-20 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 1999-12-10 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM WEMBLEY LIMITED Director 2002-06-20 CURRENT 1999-10-08 Dissolved 2015-10-27
EAMON MARION LYONS DAWNMARK LIMITED Director 1999-03-03 CURRENT 1998-03-24 Active
EAMON MARION LYONS HOLAW (479) LIMITED Director 1999-02-11 CURRENT 1999-01-27 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
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-01-0630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-10-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
2020-08-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-07-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2019-03-25
2019-03-25CH01Director's details changed for Mr Eamon Marion Lyons on 2019-03-25
2019-03-25PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2019-03-25
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2019-01-07
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-10PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2016-04-06
2018-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 50
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-23AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 50
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-21AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2014-04-28
2013-12-05AAMDAmended accounts made up to 2013-04-30
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25AR0128/04/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-06-19AR0128/04/12 ANNUAL RETURN FULL LIST
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/11 FROM Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA
2011-05-10AR0128/04/11 ANNUAL RETURN FULL LIST
2010-05-28AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY EAMON LYONS
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-05-07288aSECRETARY APPOINTED BELAL MEAH
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-13363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: C/O MENZIES FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2006-11-20363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-29363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18288bDIRECTOR RESIGNED
2003-05-09363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: PENDOWER HOUSE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS
2002-07-27363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-07-27169£ IC 100/50 04/06/01 £ SR 50@1=50
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-04363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-03288bDIRECTOR RESIGNED
2000-08-03363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-06-28288aNEW DIRECTOR APPOINTED
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-05363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-10363sRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-03-20288bSECRETARY RESIGNED
1998-03-20288aNEW SECRETARY APPOINTED
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: WILLESDEN BUSINESS CENTRE 41 WILLESDEN LANE LONDON NW6 7RF
1998-01-2188(2)RAD 19/09/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-11395PARTICULARS OF MORTGAGE/CHARGE
1997-05-28288bSECRETARY RESIGNED
1997-05-28288aNEW DIRECTOR APPOINTED
1997-05-28288bDIRECTOR RESIGNED
1997-05-28288aNEW SECRETARY APPOINTED
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1997-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to TUDORVALE PROPERTIES 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 TUDORVALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-06-14 Satisfied UNITE ACCOMMODATION MANAGEMENT 8 LIMITED
DEBENTURE 1997-11-11 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2021-04-30

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 TUDORVALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 50
Shareholder Funds 2012-05-01 £ 50

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TUDORVALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUDORVALE PROPERTIES LIMITED
Trademarks
We have not found any records of TUDORVALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUDORVALE PROPERTIES 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 (41100 - Development of building projects) as TUDORVALE PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TUDORVALE PROPERTIES 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 TUDORVALE PROPERTIES 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 TUDORVALE PROPERTIES 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.