TATTON COURT MANAGEMENT LIMITED

Discovery House Crossley Road Discovery House Crossley Road, Stockport, SK4 5BH, Greater Manchester, United Kingdom
StatusACTIVE
Company No.01585093
CategoryPrivate Limited Company
Incorporated10 Sep 1981
Age42 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

TATTON COURT MANAGEMENT LIMITED is an active private limited company with number 01585093. It was incorporated 42 years, 8 months, 22 days ago, on 10 September 1981. The company address is Discovery House Crossley Road Discovery House Crossley Road, Stockport, SK4 5BH, Greater Manchester, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Allen

Termination date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Ephraim John Mujakachi

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Rebecca Allen

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-28

Officer name: Mr Ian Venables

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Mr Ian Venables

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-30

Officer name: Mr Aaron Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-07

Officer name: Alexander Robert Johnson

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Robert Christopher Leigh

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mr Alexander Robert Johnson

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Allen

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Ephraim John Mujakachi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 20a Victoria Road Hale Manchester England and Wales WA15 9AD

Change date: 2018-04-10

New address: Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Realty Management Ltd

Appointment date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Iain Joseph Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-28

Officer name: Oakland Residential Management Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oakland Residential Management Ltd

Change date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Christopher Leigh

Appointment date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Potter

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Robert Johnson

Appointment date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Hannah Louise Groarke

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Venables

Termination date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Fallon

Termination date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bevan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakland Residential Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Dr Iain Joseph Campbell

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Ian Venables

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Bevan

Change date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Ephraim John Mujakachi

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Frank Potter

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Louise Groarke

Change date: 2011-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-14

Officer name: Rebecca Allen

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: Braemar Estates (Residential) Ltd Richmond House Heath Road Hale Altrincham WA14 2XP

Change date: 2011-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2011

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-26

Officer name: Pamela Lang

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Caine

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Jonathan Bevan

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Fallon

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Lang

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Barlow

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2009

Action Date: 20 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-20

Old address: 69 High Street Cheadle Cheshire SK8 1AB

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed pamela lang

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan bevan / 08/11/2008

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 24/03/07 from: 69 high street cheadle cheshire SK8 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/05; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/03/05--------- £ si 1@1=1 £ ic 49/50

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANGELIKOS & CO LIMITED

HALE HOUSE UNIT 5,PALMERS GREEN,N13 5TP

Number:06373893
Status:ACTIVE
Category:Private Limited Company

DOMAIN DATA SOLUTIONS LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:08989288
Status:ACTIVE
Category:Private Limited Company

GINOMINE LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11476477
Status:ACTIVE
Category:Private Limited Company

TC WESTERMOST ROUGH OFTO LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:09644414
Status:ACTIVE
Category:Private Limited Company

THE CLEANING & GARDENING CREW LIMITED

SUITE 4, EAST BARTON BARNS EAST BARTON ROAD,BURY ST. EDMUNDS,IP31 2QY

Number:08476206
Status:ACTIVE
Category:Private Limited Company

THE VINERIES (EASTBOURNE) MANAGEMENT COMPANY LIMITED

37 STATION ROAD,BEXHILL-ON-SEA,TN40 1RG

Number:02339539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source