Company NameTudor Project Services Limited
DirectorsMarion Hitchings and Terence John Hitchings
Company StatusActive
Company Number10588083
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Marion Hitchings
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Terence John Hitchings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address34 West Street
Sutton
Surrey
SM1 1SH

Location

Registered AddressTrinity Court
34 West Street
Sutton
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
12 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
4 January 2023Director's details changed for Mrs Marion Hitchings on 4 January 2023 (2 pages)
4 January 2023Director's details changed for Mr Terence John Hitchings on 4 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 November 2022Registered office address changed from Rothmans 34 West Street Sutton Surrey SM1 1SH United Kingdom to Trinity Court 34 West Street Sutton SM1 1SH on 28 November 2022 (1 page)
4 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 November 2018Change of share class name or designation (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
10 May 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 5
(29 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 5
(29 pages)