Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD
Company Information for

TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD

RORY MACK ASSOCIATES, 37 MARSH PARADE, NEWCASTLE, STAFFORDSHIRE, ST5 1BT,
Company Registration Number
02332731
Private Limited Company
Active

Company Overview

About Tudor Court (newcastle) Management Company Ltd
TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD was founded on 1989-01-05 and has its registered office in Newcastle. The organisation's status is listed as "Active". Tudor Court (newcastle) Management Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD
 
Legal Registered Office
RORY MACK ASSOCIATES
37 MARSH PARADE
NEWCASTLE
STAFFORDSHIRE
ST5 1BT
Other companies in ST5
 
Filing Information
Company Number 02332731
Company ID Number 02332731
Date formed 1989-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:11:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD
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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
KIRSTY THORLEY
Company Secretary 2016-01-27
STEPHEN FRANCIS DEJEAN GALLET
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PIPON
Company Secretary 2011-01-11 2014-10-27
ANGELA FRANCIS
Company Secretary 2009-02-04 2011-01-11
SONIA THOMSON
Company Secretary 2008-05-01 2009-02-04
OLIVER JAMES DOVEY
Company Secretary 2008-01-01 2008-05-01
EVELYN GABRIELLI
Company Secretary 1995-05-23 2008-01-01
STEPHANIE MARGARET SIMPSON
Director 2003-02-03 2008-01-01
JACQUELINE GRACE HAGUE
Director 2001-01-01 2003-02-03
MALCOLM STUART SIMPSON
Director 1998-01-21 2000-12-31
CATHERINE ANN LEAROYD
Director 1995-05-23 1998-01-21
JOHN GRAHAM HANCOCK
Director 1992-01-05 1995-05-06
EVELYN GABRIELLI
Director 1992-01-05 1991-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS DEJEAN GALLET 35 PRINCESS STREET MANAGEMENT LIMITED Director 2008-09-01 CURRENT 2003-04-09 Active
STEPHEN FRANCIS DEJEAN GALLET RORY MACK ASSOCIATES LIMITED Director 2007-11-12 CURRENT 2007-11-12 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
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCIS DEJEAN GALLET
2023-02-22CESSATION OF KIRSTY JOANNE THORLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22Termination of appointment of Kirsty Thorley on 2023-02-22
2023-01-25CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-08-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 25
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 25
2016-01-27AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-27AP03Appointment of Mrs Kirsty Thorley as company secretary on 2016-01-27
2016-01-27TM02Termination of appointment of Nigel Pipon on 2014-10-27
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 25
2015-01-15AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PIPON on 2012-07-02
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 25
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PIPON on 2014-01-05
2013-03-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0105/01/13 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0105/01/12 ANNUAL RETURN FULL LIST
2011-03-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-12AR0105/01/11 ANNUAL RETURN FULL LIST
2011-01-11AP03Appointment of Mr Nigel Pipon as company secretary
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANGELA FRANCIS
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0105/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS DEJEAN GALLET / 05/02/2010
2009-08-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19288aSECRETARY APPOINTED MRS ANGELA FRANCIS
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY SONIA THOMSON
2009-02-02363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02288aSECRETARY APPOINTED SONIA THOMSON
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY OLIVER DOVEY
2008-03-04363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 20 TUDOR COURT LORING ROAD PORTHILL, NEWCASTLE STAFFORDSHIRE ST5 8RR
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08288bSECRETARY RESIGNED
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-25363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-31363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-05288bDIRECTOR RESIGNED
2003-03-05288aNEW DIRECTOR APPOINTED
2003-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/03
2003-02-08363sRETURN MADE UP TO 05/01/03; CHANGE OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 05/01/02; NO CHANGE OF MEMBERS
2001-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-31288bDIRECTOR RESIGNED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-31363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-03363sRETURN MADE UP TO 05/01/00; CHANGE OF MEMBERS
2000-02-03287REGISTERED OFFICE CHANGED ON 03/02/00 FROM: 21 TUDOR COURT LORING ROAD PORTHILL NEWCASTLE STAFFORDSHIRE ST5 8RR
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06288bDIRECTOR RESIGNED
1998-01-05363sRETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS
1997-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-18363sRETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-06287REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 3 TUDOR COURT LORING ROAD PORTHILL NEWCASTLE UPON TYNE ST5 8EF
1996-02-19363sRETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD

Intangible Assets
Patents
We have not found any records of TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD. 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 (68320 - Management of real estate on a fee or contract basis) as TUDOR COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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 COURT (NEWCASTLE) MANAGEMENT COMPANY LTD 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.