TATTERSALLS MANAGEMENT COMPANY LIMITED
Overview
Company Name | TATTERSALLS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02303774 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TATTERSALLS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TATTERSALLS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Chequers House 162 High Street SG1 3LL Stevenage England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TATTERSALLS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TATTERSALLS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2025 |
---|---|
Next Confirmation Statement Due | Jul 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2024 |
Overdue | No |
What are the latest filings for TATTERSALLS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Christopher David Squire as a director on Jan 29, 2025 | 2 pages | AP01 | ||
Appointment of Red Brick Company Secretaries Limited as a secretary on Jan 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Chequers House 162 High Street Stevenage SG1 3LL on Jan 03, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2021 with updates | 8 pages | CS01 | ||
Termination of appointment of Valerie Ann Meider as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Miss Victoria Jennie Analucia Measom as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Michael Paul Measom as a director on Aug 07, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2020 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with updates | 8 pages | CS01 | ||
Termination of appointment of John William Hardy as a director on May 01, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2018 with updates | 8 pages | CS01 | ||
Appointment of Valerie Ann Meider as a director on May 02, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Secretary's details changed for Warwick Estates Property Management Limited on May 11, 2017 | 1 pages | CH04 | ||
Who are the officers of TATTERSALLS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House England |
| 147184490001 | ||||||||||
MEASOM, Michael Paul | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Director | 105391000001 | ||||||||
MEASOM, Victoria Jennie Analucia | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Director | 228798900001 | ||||||||
SQUIRE, Beverley Ann | Director | 162 High Street SG1 3LL Stevenage Chequers House England | United Kingdom | British | Property Manager | 190274790001 | ||||||||
SQUIRE, Christopher David | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | Retired | 332428780001 | ||||||||
ANDREWS, Jonathan William | Secretary | 39 Tattersalls Chase CM0 7EG Southminster Essex | British | Student | 48078330001 | |||||||||
COTTAM, Matthew Neil | Secretary | Ridge House Pickleys Lane DE6 5NT Doveridge Derbyshire | British | Company Director | 95524330001 | |||||||||
DUNGATE, Terence Frederick | Secretary | 80 Dunkirk Road CM0 8LG Burnham On Crouch Essex | British | 62459000001 | ||||||||||
FULLER, Tina | Secretary | 5 Orchard Road CM0 7DQ Southminster Essex | British | Care Worker | 95157310001 | |||||||||
GIBSON, Natalie Marie | Secretary | 10 Tattersalls Chase CM0 7EG Southminster Essex | British | Revenue Analyst | 37872520001 | |||||||||
RICHARDSON, David Charles | Secretary | 17 Wharf Road Heybridge CM9 4QY Maldon Essex | British | Accounts Clerk | 104826710001 | |||||||||
SULLIVAN, Carol Ann | Secretary | Shadow Fax 135 Gandalfs Ride CM3 5WS South Woodham Ferrers Essex | British | Property Manager | 118537400001 | |||||||||
SULLIVAN, James Victor | Secretary | 3 Reeves Way South Woodham Ferrers CM3 5XF Chelmsford Essex | 184307160001 | |||||||||||
SULLIVAN, Kristian | Secretary | 3 Reeves Way South Woodham Ferrers CM3 5XF Chelmsford Essex | 180992990001 | |||||||||||
UNITED COMPANY SECRETARIES LIMITED | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9 Astra Centre Essex England |
| 139893950001 | ||||||||||
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England |
| 208346400001 | ||||||||||
ANDREWS, Jonathan William | Director | 39 Tattersalls Chase CM0 7EG Southminster Essex | British | Teacher | 48078330001 | |||||||||
AUGER, Kay Denise | Director | 31 Tattersall Close CM0 7EU Southminster Essex | British | Vending Operator | 99383590001 | |||||||||
CALDERBANK, Christine Dorothy | Director | Blackwater Farm New Hall Lane CM9 6PJ Mundon Maldon Essex | British | None | 87982720001 | |||||||||
COTTAM, Brian Melvyn | Director | Farthings Sheepcotes Lane CM0 7AF Southminster Essex | England | British | Company Director | 26503410001 | ||||||||
COTTAM, Matthew Neil | Director | Ridge House Pickleys Lane DE6 5NT Doveridge Derbyshire | England | British | Company Director | 95524330001 | ||||||||
DASH, Gemma Eva May | Director | 20 Tattersalls Chase CM0 7EG Southminster Essex | British | Part Time Factory Worker | 96055110001 | |||||||||
DI CAPITE, Jean Patricia | Director | 59 Tattersalls Chase CM0 7EG Southminster Essex | British | Security Systems Administrator | 37872570001 | |||||||||
ELLERTON, Paul Andrew | Director | 16 Tattersalls Chase CM0 7EG Southminster Essex | British | Manager | 80173740001 | |||||||||
FULLER, Tina | Director | 5 Orchard Road CM0 7DQ Southminster Essex | British | Housing Management | 95157310001 | |||||||||
GIBSON, Natalie Marie | Director | 10 Tattersalls Chase CM0 7EG Southminster Essex | British | Financial Accountant | 37872520001 | |||||||||
HARDY, John William, Mr. | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Engineer | 73319470001 | ||||||||
KEEHAN, Desmond Michael | Director | 1 Tattersalls Chase CM0 7EG Southminster Essex | British | Retired | 48749530001 | |||||||||
LUCY, Peter Vincent | Director | 5 Vicarage Meadow CM0 7HQ Southminster Essex | British | Retired | 60031200001 | |||||||||
MACK, Sally Anne | Director | 6 Tattersalls Chase CM0 7EG Southminster Essex | English | Director | 51424460001 | |||||||||
MEIDER, Valerie Ann | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Retired | 245970890001 | ||||||||
MULES, Anthony John | Director | 44 Cobham Road Seven Kings IG3 9JP Ilford Essex | British | Social Research Facilitator | 7589170001 | |||||||||
PROFFITT, Christopher John | Director | 15 Rugby Road Great Cornard CO10 0JJ Sudbury | United Kingdom | British | Marketing Consultant | 68481580003 | ||||||||
READING, Frederick Alfred | Director | 115 Station Road CM0 8HQ Burnham On Crouch Essex | British | Window Cleaner | 60031160001 | |||||||||
SAWARD, Alfred Charles | Director | 3 Tattersalls Chase CM0 7EU Southminster Essex | British | Machine Operator/Handyman | 66463950001 |
What are the latest statements on persons with significant control for TATTERSALLS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0