RCS update : on 29/04/2026
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
Active
•02360765
Address
Ground Floor, Discovery House Crossley Road SK4 5BH Stockport
Activity
Residents property management
Incorporation
14/03/1989
Officers
Legal information
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
Number
02360765
Legal form
Private limited company
Legal situation
normal
Activity
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
Code SIC
98000•Residents property management
Fields of activity
Residents property management
Officers and representatives
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
11 officers and representatives
Quality: Corporate-secretary
In office since the : 30/04/2008
Address: Ground Floor, Discovery House, Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 01/03/2026
Nationality: British
Date of birth: 11/1984
Address: Ground Floor, Discovery House, Crossley Road SK4 5BH Stockport
Former officers
Quality: Director
In office since the : 02/10/2018
Until: 01/03/2026
Nationality: British
Date of birth: 12/1942
Address: Ground Floor, Discovery House, Crossley Road SK4 5BH Stockport
Quality: Secretary
Until: 30/04/2008
Nationality: British
Address: 46 Mauldeth Road Heaton Mersey SK4 3NA Stockport
Quality: Director
In office since the : 02/06/2008
Until: 16/06/2016
Nationality: British
Date of birth: 03/1931
Address: Ground Floor, Discovery House, Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 30/04/2008
Until: 02/06/2008
Nationality: British
Date of birth: 04/1947
Address: 128 Wellington Road North SK4 2LL Stockport
Quality: Director
In office since the : 10/06/2016
Until: 02/08/2021
Nationality: British
Date of birth: 05/1943
Address: Ground Floor, Discovery House, Crossley Road SK4 5BH Stockport
Quality: Director
In office since the : 20/11/1993
Until: 30/04/2008
Nationality: British
Date of birth: 05/1966
Address: 46 Mauldeth Road Heaton Mersey SK4 3NA Stockport
Quality: Director
Until: 30/04/2008
Nationality: British
Date of birth: 08/1958
Address: 46 Mauldeth Road Heaton Mersey SK4 3NA Stockport
Quality: Director
Until: 15/05/1993
Nationality: British
Date of birth: 06/1929
Address: 22 Broadway Bramhall SK7 3BT Stockport
Quality: Director
In office since the : 02/06/2008
Until: 01/10/2012
Nationality: British
Date of birth: 01/1947
Address: Apte Tudor Court, 38 Mauldeth Road Heaton Mersey SK4 3ND Stockport
Ultimate beneficial owners
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
No data currently available...
Filling history
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
77 documents
Confirmation statement made on 14 March 2025 with updates
Confirmation statement made on 14 March 2025 with updates
14/03/2025
Confirmation statement made on 14 March 2024 with updates
Confirmation statement made on 14 March 2024 with updates
14/03/2024
Confirmation statement made on 14 March 2023 with updates
Confirmation statement made on 14 March 2023 with updates
14/03/2023
Confirmation statement made on 14 March 2022 with updates
Confirmation statement made on 14 March 2022 with updates
15/03/2022
Termination of appointment of Sheila Gent as a director on 2 August 2021
Termination of appointment of Sheila Gent as a director on 2 August 2021
02/08/2021
Confirmation statement made on 14 March 2021 with updates
Confirmation statement made on 14 March 2021 with updates
09/04/2021
Confirmation statement made on 14 March 2020 with updates
Confirmation statement made on 14 March 2020 with updates
17/03/2020
Confirmation statement made on 14 March 2019 with updates
Confirmation statement made on 14 March 2019 with updates
19/03/2019
Appointment of Mr Robert Douglas Docherty as a director on 2 October 2018
Appointment of Mr Robert Douglas Docherty as a director on 2 October 2018
02/10/2018
Confirmation statement made on 14 March 2018 with updates
Confirmation statement made on 14 March 2018 with updates
21/03/2018
Confirmation statement made on 14 March 2017 with updates
Confirmation statement made on 14 March 2017 with updates
22/03/2017
Termination of appointment of Shirley Constance Daniels as a director on 16 June 2016
Termination of appointment of Shirley Constance Daniels as a director on 16 June 2016
17/06/2016
Appointment of Mrs Sheila Gent as a director on 10 June 2016
Appointment of Mrs Sheila Gent as a director on 10 June 2016
17/06/2016
Annual return made up to 14 March 2016 with full list of shareholders - Statement of capital on 30 March 2016
Annual return made up to 14 March 2016 with full list of shareholders - Statement of capital on 30 March 2016
30/03/2016
Director's details changed for Shirley Constance Daniels on 20 October 2015
Director's details changed for Shirley Constance Daniels on 20 October 2015
20/10/2015
Secretary's details changed for Realty Management Limited on 20 October 2015
Secretary's details changed for Realty Management Limited on 20 October 2015
20/10/2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015
Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 14 October 2015
14/10/2015
Annual return made up to 14 March 2015 with full list of shareholders - Statement of capital on 10 April 2015
Annual return made up to 14 March 2015 with full list of shareholders - Statement of capital on 10 April 2015
10/04/2015
Annual return made up to 14 March 2014 with full list of shareholders - Statement of capital on 9 April 2014
Annual return made up to 14 March 2014 with full list of shareholders - Statement of capital on 9 April 2014
09/04/2014
Annual return made up to 14 March 2013 with full list of shareholders
Annual return made up to 14 March 2013 with full list of shareholders
02/04/2013
Termination of appointment of Lynda Seed as a director
Termination of appointment of Lynda Seed as a director
29/10/2012
Annual return made up to 14 March 2012 with full list of shareholders
Annual return made up to 14 March 2012 with full list of shareholders
22/03/2012
Annual return made up to 14 March 2011 with full list of shareholders
Annual return made up to 14 March 2011 with full list of shareholders
15/03/2011
Annual return made up to 14 March 2010 with full list of shareholders
Annual return made up to 14 March 2010 with full list of shareholders
18/03/2010
Secretary's details changed for Realty Management Limited on 1 October 2009
Secretary's details changed for Realty Management Limited on 1 October 2009
18/03/2010
Director's details changed for Lynda Seed on 1 October 2009
Director's details changed for Lynda Seed on 1 October 2009
18/03/2010
Director's details changed for Shirley Constance Daniels on 1 October 2009
Director's details changed for Shirley Constance Daniels on 1 October 2009
18/03/2010
Return made up to 14/03/09; no change of members
Return made up to 14/03/09; no change of members
22/06/2009
Appointment terminated director simon quiligotti
Appointment terminated director simon quiligotti
08/06/2009
Appointment terminated director alexander dempster
Appointment terminated director alexander dempster
05/06/2009
Director appointed shirley constance daniels
Director appointed shirley constance daniels
13/06/2008
Director appointed lynda seed
Director appointed lynda seed
09/06/2008
Appointment terminated director bruno quiligotti
Appointment terminated director bruno quiligotti
08/05/2008
Appointment terminated secretary simon quiligotti
Appointment terminated secretary simon quiligotti
08/05/2008
Registered office changed on 08/05/2008 from 46 mauldeth road heaton mersey stockport cheshire SK4 3NA
Registered office changed on 08/05/2008 from 46 mauldeth road heaton mersey stockport cheshire SK4 3NA
08/05/2008
Director appointed alexander lawrie dempster
Director appointed alexander lawrie dempster
08/05/2008
Secretary appointed realty management LIMITED
Secretary appointed realty management LIMITED
08/05/2008
Return made up to 14/03/08; full list of members
Return made up to 14/03/08; full list of members
16/04/2008
Return made up to 14/03/07; full list of members
Return made up to 14/03/07; full list of members
18/04/2007
Return made up to 14/03/06; full list of members
Return made up to 14/03/06; full list of members
06/04/2006
Return made up to 14/03/05; no change of members
Return made up to 14/03/05; no change of members
22/03/2005
Return made up to 14/03/04; no change of members
Return made up to 14/03/04; no change of members
29/03/2004
Return made up to 14/03/03; full list of members
Return made up to 14/03/03; full list of members
28/04/2003
Return made up to 14/03/02; full list of members
Return made up to 14/03/02; full list of members
24/04/2002
Return made up to 14/03/01; full list of members
Return made up to 14/03/01; full list of members
12/03/2001
Return made up to 14/03/00; full list of members
Return made up to 14/03/00; full list of members
16/03/2000
Return made up to 14/03/99; no change of members
Return made up to 14/03/99; no change of members
13/03/1999
Return made up to 14/03/98; no change of members
Return made up to 14/03/98; no change of members
16/04/1998
Return made up to 14/03/97; full list of members - legacy
Return made up to 14/03/97; full list of members - legacy
17/04/1997
Registered office changed on 16/01/97 from: 10 malton road heaton moor stockport cheshire, SK4 4DE
Registered office changed on 16/01/97 from: 10 malton road heaton moor stockport cheshire, SK4 4DE
16/01/1997
Return made up to 14/03/96; change of members
Return made up to 14/03/96; change of members
20/05/1996
Return made up to 14/03/95; change of members
Return made up to 14/03/95; change of members
27/03/1995
A selection of documents registered before 1 January 1995
A selection of documents registered before 1 January 1995
01/01/1995
Return made up to 14/03/94; full list of members
Return made up to 14/03/94; full list of members
14/04/1994
Director resigned;new director appointed
Director resigned;new director appointed
16/01/1994
Return made up to 14/03/93; no change of members
Return made up to 14/03/93; no change of members
08/04/1993
Ad 09/11/91--------- £ si 2@1
Ad 09/11/91--------- £ si 2@1
03/06/1992
Return made up to 14/03/92; full list of members
Return made up to 14/03/92; full list of members
23/03/1992
Resolutions
Resolutions
15/11/1991
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
03/09/1991
Return made up to 14/03/91; no change of members
Return made up to 14/03/91; no change of members
03/09/1991
Return made up to 14/03/90; full list of members
Return made up to 14/03/90; full list of members
03/09/1991
Registered office changed on 02/09/91 from: devonshire house 36 george street manchester M1 4HA
Registered office changed on 02/09/91 from: devonshire house 36 george street manchester M1 4HA
02/09/1991
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
04/06/1991
Resolutions
Resolutions
12/09/1989
Accounting reference date notified as 31/12
Accounting reference date notified as 31/12
12/09/1989
Memorandum and Articles of Association
Memorandum and Articles of Association
25/08/1989
Certificate of change of name
Certificate of change of name
14/08/1989
Nc dec already adjusted
Nc dec already adjusted
14/08/1989
Resolutions
Resolutions
14/08/1989
Director resigned;new director appointed
Director resigned;new director appointed
11/08/1989
Secretary resigned;new secretary appointed
Secretary resigned;new secretary appointed
11/08/1989
Registered office changed on 11/08/89 from: 2,baches street london N1 6UB
Registered office changed on 11/08/89 from: 2,baches street london N1 6UB
11/08/1989
Incorporation
Incorporation
14/03/1989
Confirmation statement made on 14 March 2026 with updates
Confirmation statement made on 14 March 2026 with updates
02/04/2026
Termination of appointment of Robert Douglas Docherty as a director on 1 March 2026
Termination of appointment of Robert Douglas Docherty as a director on 1 March 2026
02/04/2026
Appointment of Mr Daniel George Pollard as a director on 1 March 2026
Appointment of Mr Daniel George Pollard as a director on 1 March 2026
02/04/2026
Annual accounts
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
36 documents
Accounts for a dormant company made up to 31 December 2024
05/02/2025
Accounts for a dormant company made up to 31 December 2023
06/03/2024
Accounts for a dormant company made up to 31 December 2022
18/09/2023
Accounts for a dormant company made up to 31 December 2021
14/09/2022
Accounts for a dormant company made up to 31 December 2020
16/02/2021
Accounts for a dormant company made up to 31 December 2019
02/05/2020
Accounts for a dormant company made up to 31 December 2018
17/09/2019
Accounts for a dormant company made up to 31 December 2017
27/06/2018
Accounts for a dormant company made up to 31 December 2016
23/06/2017
Total exemption full accounts made up to 31 December 2015
24/05/2016
Total exemption small company accounts made up to 31 December 2014
21/05/2015
Total exemption small company accounts made up to 31 December 2013
06/05/2014
Total exemption small company accounts made up to 31 December 2012
12/03/2013
Total exemption small company accounts made up to 31 December 2011
01/03/2012
Total exemption full accounts made up to 31 December 2010
05/09/2011
Total exemption full accounts made up to 31 December 2009
08/04/2010
Total exemption full accounts made up to 31 December 2008
15/09/2009
Accounts for a dormant company made up to 31 December 2007
09/10/2008
Accounts for a dormant company made up to 31 December 2006
01/11/2007
Accounts for a dormant company made up to 31 December 2005
20/10/2006
Accounts for a dormant company made up to 31 December 2004
29/09/2005
Accounts for a dormant company made up to 31 December 2003
12/08/2004
Accounts for a dormant company made up to 31 December 2002
24/09/2003
Accounts for a dormant company made up to 31 December 2001
20/09/2002
Accounts for a dormant company made up to 31 December 2000
17/10/2001
Accounts for a dormant company made up to 31 December 1999
06/10/2000
Accounts for a dormant company made up to 31 December 1998
20/10/1999
Accounts for a dormant company made up to 31 December 1997
26/10/1998
Accounts for a dormant company made up to 31 December 1996
06/01/1997
Accounts for a dormant company made up to 31 December 1995
06/01/1997
Accounts for a dormant company made up to 31 December 1994
28/09/1995
Financial statements 1993
31/12/1993
Financial statements 1992
31/12/1992
Financial statements 1991
31/12/1991
Financial statements 1990
31/12/1990
Financial statements 1989
31/12/1989
Contact informations
TUDOR COURT (HEATON MERSEY) MANAGEMENT LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Ground Floor, Discovery House Crossley Road SK4 5BH Stockport