Tudor Smith Investments Limited

DataGardener
live
Micro

Tudor Smith Investments Limited

03711144Private Limited With Share Capital

73, Kings Road Kings Road, London Colney, St. Albans, AL21ES
Incorporated

10/02/1999

Company Age

27 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Tudor Smith Investments Limited (03711144) is a private limited with share capital incorporated on 10/02/1999 (27 years old) and registered in st. albans, AL21ES. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/02/1999
AL21ES

Financial Overview

Total Assets

£1.02M

Liabilities

£319.6K

Net Assets

£696.7K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£34.6K

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

28

Registered

0

Outstanding

0

Part Satisfied

28

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:12-05-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2019
Legacy
Category:Miscellaneous
Date:21-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Termination Secretary Company With Name
Category:Officers
Date:01-07-2010

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date17/02/2026
Latest Accounts31/12/2025

Trading Addresses

73, Kings Road Kings Road, London Colney, St. Albans, Al2 1Es, AL21ESRegistered
Spithead Business Centre, Newport Road, Sandown, Isle Of Wight, PO369PH

Contact

73, Kings Road Kings Road, London Colney, St. Albans, AL21ES