Company NameTudorvale Properties Limited
DirectorsEamon Marion Lyons and Ciara Lyons
Company StatusActive
Company Number03361554
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eamon Marion Lyons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed14 May 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Director NameCiara Lyons
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed03 February 2004(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Secretary NameMr Belal Meah
NationalityBritish
StatusCurrent
Appointed30 April 2009(12 years after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Secretary NameImelda Lyons
NationalityIrish
StatusResigned
Appointed14 May 1997(2 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 February 1998)
RoleCompany Director
Correspondence Address34 Dollis Hill Lane
London
NW2 6JE
Director NameMr Patrick Gerard O'Connor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 47 West Meston
Avenue Rottingdean Heights
Brighton
East Sussex
BN2 8AL
Secretary NameMr Eamon Marion Lyons
NationalityIrish
StatusResigned
Appointed24 February 1998(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Mews
West Cottages West Hampstead
London
NW6 1RL
Director NameImelda Lyons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2003)
RoleBusiness Exec
Correspondence AddressMountain View
Glenalbyn Road, Stillorgan
County Dublin, Eire
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCole Street Studios
6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Eamon Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£491,361
Cash£197,309
Current Liabilities£403,784

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 6 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Charges

30 May 2007Delivered on: 14 June 2007
Satisfied on: 5 March 2015
Persons entitled: Unite Accommodation Management 8 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account and the deposit balance meaning the sum from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
6 November 1997Delivered on: 11 November 1997
Satisfied on: 26 March 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as 253 sussex way holloway t/n NGL739494 and f/h known as 155A marlborough road holloway t/n NGL739495. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
19 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
20 October 2020Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Cole Street Studios 6-8 Cole Street London SE1 4YH on 20 October 2020 (1 page)
11 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 March 2019Change of details for Mr Eamon Marion Lyons as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Secretary's details changed for Mr Belal Meah on 25 March 2019 (1 page)
25 March 2019Director's details changed for Mr Eamon Marion Lyons on 25 March 2019 (2 pages)
25 March 2019Director's details changed for Ciara Lyons on 25 March 2019 (2 pages)
7 January 2019Secretary's details changed for Mr Belal Meah on 7 January 2019 (1 page)
3 December 2018Accounts for a small company made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Eamon Marion Lyons as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on 18 September 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50
(5 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50
(5 pages)
14 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
14 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50
(5 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
26 March 2015Satisfaction of charge 1 in full (4 pages)
5 March 2015Satisfaction of charge 2 in full (4 pages)
5 March 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
12 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50
(5 pages)
21 May 2014Secretary's details changed for Mr Belal Meah on 28 April 2014 (1 page)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50
(5 pages)
21 May 2014Secretary's details changed for Mr Belal Meah on 28 April 2014 (1 page)
5 December 2013Amended accounts made up to 30 April 2013 (7 pages)
5 December 2013Amended accounts made up to 30 April 2013 (7 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 September 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Fairfield House, Kingston Crescent, Portsmouth Hampshire PO2 8AA on 2 September 2011 (1 page)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a medium company made up to 30 April 2010 (14 pages)
5 April 2011Accounts for a medium company made up to 30 April 2010 (14 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 May 2010Termination of appointment of Eamon Lyons as a secretary (1 page)
27 May 2010Termination of appointment of Eamon Lyons as a secretary (1 page)
3 February 2010Accounts for a medium company made up to 30 April 2009 (14 pages)
3 February 2010Accounts for a medium company made up to 30 April 2009 (14 pages)
7 May 2009Secretary appointed belal meah (2 pages)
7 May 2009Secretary appointed belal meah (2 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
13 May 2008Return made up to 28/04/08; full list of members (3 pages)
13 May 2008Return made up to 28/04/08; full list of members (3 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
9 May 2007Return made up to 28/04/07; full list of members (2 pages)
11 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
11 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
20 November 2006Return made up to 28/04/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
20 November 2006Registered office changed on 20/11/06 from: c/o menzies fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
20 November 2006Return made up to 28/04/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
10 April 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2005Return made up to 28/04/05; full list of members (7 pages)
29 April 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2004Return made up to 28/04/04; full list of members (7 pages)
5 May 2004Return made up to 28/04/04; full list of members (7 pages)
4 March 2004Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
4 March 2004Registered office changed on 04/03/04 from: fairfield house kingston crescent portsmouth hampshire PO2 8AA (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 February 2004Secretary's particulars changed;director's particulars changed (2 pages)
18 February 2004Director resigned (1 page)
9 May 2003Return made up to 28/04/03; full list of members (7 pages)
9 May 2003Return made up to 28/04/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 February 2003Registered office changed on 05/02/03 from: pendower house northumberland road southsea hampshire PO5 1DS (1 page)
5 February 2003Registered office changed on 05/02/03 from: pendower house northumberland road southsea hampshire PO5 1DS (1 page)
27 July 2002£ ic 100/50 04/06/01 £ sr 50@1=50 (2 pages)
27 July 2002Return made up to 28/04/02; full list of members (7 pages)
27 July 2002Return made up to 28/04/02; full list of members (7 pages)
27 July 2002£ ic 100/50 04/06/01 £ sr 50@1=50 (2 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Return made up to 28/04/00; full list of members (6 pages)
3 August 2000Return made up to 28/04/00; full list of members (6 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
2 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Return made up to 28/04/99; no change of members (4 pages)
5 October 1999Return made up to 28/04/99; no change of members (4 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
3 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 June 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 September 1998Return made up to 28/04/98; full list of members (6 pages)
10 September 1998Return made up to 28/04/98; full list of members (6 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: willesden business centre 41 willesden lane london NW6 7RF (1 page)
21 January 1998Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1998Registered office changed on 21/01/98 from: willesden business centre 41 willesden lane london NW6 7RF (1 page)
21 January 1998Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1997Particulars of mortgage/charge (10 pages)
11 November 1997Particulars of mortgage/charge (10 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
20 May 1997Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 April 1997Incorporation (17 pages)
28 April 1997Incorporation (17 pages)