Company NameTatton Estates Limited
DirectorBryan Anthony Baldrey
Company StatusActive
Company Number04928414
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bryan Anthony Baldrey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(14 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Colin Thomas Jackson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RolePotato Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
London Road, Prestbury
Macclesfield
Cheshire
SK10 4DY
Secretary NameLinda Josephine Jackson
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 October 2017)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressBarrington House Heyes Lane
Alderley Edge
Cheshire East
SK9 7LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

9 April 2020Delivered on: 21 April 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Eleanor mill and elisabeth mill, houldsworth street, reddish, stockport SK5 6BU. Title number MAN193684.
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Eleanor mill and elisabeth mill, houldsworth street, reddish, stockport SK5 6BU. Title number MAN193684.
Outstanding
26 October 2017Delivered on: 1 November 2017
Persons entitled: Wellesley Security Trustees Limited

Classification: A registered charge
Particulars: Legal mortgages over elisabeth mill houldsworth street, reddish, stockport with title numbers MAN199881 and MAN193684 and fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
6 February 2017Delivered on: 7 February 2017
Persons entitled: Shah Begum Limited

Classification: A registered charge
Particulars: Elisabeth mill, houldsworth street, reddish, stockport.
Outstanding

Filing History

27 October 2023Unaudited abridged accounts made up to 27 December 2022 (7 pages)
2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 27 December 2020 (18 pages)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Unaudited abridged accounts made up to 27 December 2021 (10 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
4 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
28 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
22 May 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
21 May 2021Unaudited abridged accounts made up to 29 December 2019 (7 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
21 April 2020Registration of charge 049284140004, created on 9 April 2020 (23 pages)
17 April 2020Registration of charge 049284140003, created on 9 April 2020 (21 pages)
14 April 2020Satisfaction of charge 049284140002 in full (1 page)
31 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
13 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 September 2018Register(s) moved to registered inspection location 15-19 Cavendish Place London W1G 0DD (1 page)
28 September 2018Register inspection address has been changed from 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ England to 15-19 Cavendish Place London W1G 0DD (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
28 September 2018Cessation of Gary Thomas Jackson as a person with significant control on 26 October 2017 (1 page)
28 September 2018Notification of Elisabeth Gardens Reddish Ltd. as a person with significant control on 26 October 2017 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
14 November 2017Termination of appointment of Linda Josephine Jackson as a secretary on 26 October 2017 (1 page)
14 November 2017Termination of appointment of Linda Josephine Jackson as a secretary on 26 October 2017 (1 page)
14 November 2017Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (1 page)
14 November 2017Termination of appointment of Gary Thomas Jackson as a director on 26 October 2017 (1 page)
14 November 2017Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (2 pages)
14 November 2017Appointment of Mr Bryan Anthony Baldrey as a director on 26 October 2017 (2 pages)
8 November 2017Registered office address changed from C/O G.T.Jackson Barrington House Heyes Lane Alderley Edge Cheshire East SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page)
8 November 2017Registered office address changed from C/O G.T.Jackson Barrington House Heyes Lane Alderley Edge Cheshire East SK9 7LA to 15-19 Cavendish Place London W1G 0DD on 8 November 2017 (1 page)
1 November 2017Registration of charge 049284140002, created on 26 October 2017 (55 pages)
1 November 2017Registration of charge 049284140002, created on 26 October 2017 (55 pages)
21 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
21 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
18 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2
(4 pages)
18 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 2
(4 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2017Satisfaction of charge 049284140001 in full (4 pages)
12 October 2017Satisfaction of charge 049284140001 in full (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 February 2017Registration of charge 049284140001, created on 6 February 2017 (5 pages)
7 February 2017Registration of charge 049284140001, created on 6 February 2017 (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Register inspection address has been changed from Cornerways, London Road London Road Prestbury Macclesfield Cheshire SK10 4DY United Kingdom to 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ (1 page)
15 October 2015Register inspection address has been changed from Cornerways, London Road London Road Prestbury Macclesfield Cheshire SK10 4DY United Kingdom to 1 Roan Mews Off Black Road Macclesfield Cheshire SK11 7AZ (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
14 October 2015Secretary's details changed for Linda Josephine Jackson on 5 June 2015 (1 page)
14 October 2015Secretary's details changed for Linda Josephine Jackson on 5 June 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 March 2012Registered office address changed from Cornerways, London Road Prestbury Macclesfield Cheshire SK10 4DY on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Cornerways, London Road Prestbury Macclesfield Cheshire SK10 4DY on 30 March 2012 (1 page)
3 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 December 2011Termination of appointment of Colin Jackson as a director (1 page)
1 December 2011Appointment of Mr Gary Thomas Jackson as a director (2 pages)
1 December 2011Termination of appointment of Colin Jackson as a director (1 page)
1 December 2011Appointment of Mr Gary Thomas Jackson as a director (2 pages)
17 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Colin Thomas Jackson on 21 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Colin Thomas Jackson on 21 October 2009 (2 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
16 October 2008Return made up to 10/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 November 2007Return made up to 10/10/07; full list of members (2 pages)
22 November 2007Return made up to 10/10/07; full list of members (2 pages)
17 November 2006Return made up to 10/10/06; full list of members (2 pages)
17 November 2006Return made up to 10/10/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 June 2006Return made up to 10/10/05; full list of members (2 pages)
14 June 2006Return made up to 10/10/05; full list of members (2 pages)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 February 2005Return made up to 10/10/04; full list of members (6 pages)
10 February 2005Return made up to 10/10/04; full list of members (6 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Incorporation (17 pages)
10 October 2003Incorporation (17 pages)
10 October 2003Secretary resigned (1 page)