ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tudor Lodge (Hessle) Management Limited

Tudor Lodge (Hessle) Management Limited is an active company incorporated on 14 December 2004 with the registered office located in Beverley, East Riding of Yorkshire. Tudor Lodge (Hessle) Management Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05312668
Private limited company
Age
20 years
Incorporated 14 December 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (11 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
First Floor
18 North Bar Within
Beverley
HU17 8AX
England
Address changed on 9 Jul 2024 (1 year 4 months ago)
Previous address was Homelink 14 King Street Cottingham North Humberside HU16 5QE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • HR Consultant • British • Lives in UK • Born in Feb 1966
Director • British • Lives in England • Born in Dec 1959
Director • Teacher • British • Lives in England • Born in Jan 1969
Director • British • Lives in England • Born in Nov 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingston Chambers Management Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Minster Court Flats(Hull)Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Grayburn Court Management Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Church Drive Management Company Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Raynworth Properties Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Wharfe Grange (Wetherby) Maintenance Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
St Mary's Manor (Beverley) Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Bishop's Grange Management Company Limited
RPMS Block & Facilities Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.97K
Decreased by £10.96K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £19.21K (-100%)
Total Liabilities
£0
Decreased by £970 (-100%)
Net Assets
£0
Decreased by £18.24K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Rpms Block & Facilities Management Limited Appointed
1 Year Ago on 16 Oct 2024
Martin Robert English Resigned
1 Year Ago on 16 Oct 2024
Ms Karen Berry Appointed
1 Year Ago on 16 Oct 2024
Chris Berry Resigned
1 Year Ago on 16 Oct 2024
Mr Patrick Andrew Stanford Appointed
1 Year 4 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jul 2024
Andrea Susan Atkin Resigned
1 Year 5 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Get Credit Report
Discover Tudor Lodge (Hessle) Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 May 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 17 Dec 2024
Appointment of Rpms Block & Facilities Management Limited as a secretary on 16 October 2024
Submitted on 16 Oct 2024
Appointment of Ms Karen Berry as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Chris Berry as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Martin Robert English as a secretary on 16 October 2024
Submitted on 16 Oct 2024
Appointment of Mr Patrick Andrew Stanford as a director on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from Homelink 14 King Street Cottingham North Humberside HU16 5QE to First Floor 18 North Bar within Beverley HU17 8AX on 9 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Andrea Susan Atkin as a director on 11 June 2024
Submitted on 11 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year