This company is commonly known as Tatton Court Management Limited. The company was founded 42 years ago and was given the registration number 01585093. The firm's registered office is in STOCKPORT. You can find them at Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | TATTON COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01585093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1981 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom, SK4 5BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Corporate Secretary | 29 March 2018 | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | 30 October 2019 | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | 08 November 2017 | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | - | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | 27 July 2020 | Active |
37 Tatton Court, Manchester, M14 6XH | Secretary | 15 December 2004 | Active |
31 Tatton Court, Egerton Road, Manchester, M14 6XH | Secretary | 02 April 2007 | Active |
17 Tatton Court, Egerton Road, Fallowfield, M14 6XH | Secretary | - | Active |
20a, Victoria Road, Hale, Manchester, United Kingdom, WA15 9AD | Corporate Secretary | 01 August 2013 | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | 02 April 2007 | Active |
Flat 18 Tatton Court, Egerton Road, Manchester, M14 6XH | Director | 17 October 2007 | Active |
137, Arnesby Avenue, Sale Moor, Cheshire, United Kingdom, M33 2WE | Director | 28 October 2002 | Active |
34 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 13 January 1993 | Active |
Flat 16 Tatton Court, Egerton Road, Fallowfield, M14 6XX | Director | - | Active |
21 Tatton Court, Fallowfield, M14 6XH | Director | 09 April 2002 | Active |
21 Tatton Court, Fallowfield, M14 6XH | Director | 12 November 1997 | Active |
31 Tatton Court, Egerton Road, Manchester, M14 6XH | Director | 15 December 2004 | Active |
Apartment 69, 384 Deansgate Quay, Castleford, Manchester, M3 4LA | Director | 25 February 2010 | Active |
23 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 12 November 1997 | Active |
Flat 47 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 30 April 2003 | Active |
15 Tatton Court, Egerton Road, Fallowfield, M14 6XX | Director | - | Active |
Flat 12 Tatton Court, Manchester, M14 6XH | Director | - | Active |
Flat 40 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 02 February 2004 | Active |
14 Tatton Court, Egerton Road Fallow Field, Manchester, M14 6XH | Director | 26 October 2005 | Active |
Discovery House, Crossley Road, Sk4 5bh, Stockport, United Kingdom, SK4 5BH | Director | 15 June 2015 | Active |
Flat 5 Tatton Court, Egerton Road, Fallowfield, Manchester, M14 6XH | Director | 11 March 2009 | Active |
5 Tatton Court, Egerton Road, Fallowfield, M14 6XH | Director | 15 December 2004 | Active |
Flat 6 Tatton Court, Manchester, M14 6XH | Director | 28 August 1991 | Active |
48 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 02 February 2004 | Active |
Flat 20 Tatton Court, Egerton Road, Manchester, M14 6XX | Director | 07 June 1995 | Active |
Flat 27 Tatton Court, Egerton Road Fallowfield, Manchester, M14 6XH | Director | 13 January 1993 | Active |
Flat 45 Tatton Court, Egerton Road, Fallowfield, M14 6XX | Director | - | Active |
Flat 45 Tatton Court, Egerton Road, Fallowfield, M14 6XH | Director | 21 February 2007 | Active |
23 Tatton Court, Egerton Road, Fallowfield, M14 6XH | Director | 30 October 2001 | Active |
Flat 43 Tatton Court, Egerton Road, Manchester, M14 6XH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Accounts | Change account reference date company current shortened. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.