Company NameTatton Court (Warrington) Management Limited
DirectorMario Mittag
Company StatusActive
Company Number09783876
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mario Mittag
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed05 December 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tatton Court Kingsland Grange
Warrington
Cheshire
WA1 4RR
Secretary NameStefan Pope
StatusCurrent
Appointed20 December 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address6 Tatton Court Kingsland Grange
Woolston Warrington
Warrington
Cheshire
WA1 4RR
Secretary NameMark Andrew Almond
StatusCurrent
Appointed15 January 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr Michael John Bonehill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Elliot Michael Burkeman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameMr Mark David Thompson
StatusResigned
Appointed08 July 2016(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address8 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2015(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitewww.e-cord.org

Location

Registered Address12 Tatton Court
Kingsland Grange
Warrington
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 March 2019Notification of a person with significant control statement (2 pages)
11 January 2019Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to 12 Tatton Court Kingsland Grange Warrington WA1 4RR on 11 January 2019 (1 page)
10 January 2019Termination of appointment of Elliot Michael Burkeman as a director on 10 January 2019 (1 page)
10 January 2019Cessation of Minton Bletchley Llp as a person with significant control on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Mark David Thompson as a secretary on 10 January 2019 (1 page)
21 December 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 May 2018Appointment of Mr Mario Mittag as a director on 5 December 2017 (2 pages)
15 January 2018Appointment of Mark Andrew Almond as a secretary on 15 January 2018 (3 pages)
15 January 2018Appointment of Mark Andrew Almond as a secretary on 15 January 2018 (3 pages)
8 January 2018Appointment of Stefan Pope as a secretary on 20 December 2017 (3 pages)
8 January 2018Appointment of Stefan Pope as a secretary on 20 December 2017 (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
27 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 12
(3 pages)
15 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 12
(3 pages)
11 July 2016Registered office address changed from Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 11 July 2016 (1 page)
11 July 2016Registered office address changed from Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 11 July 2016 (1 page)
8 July 2016Appointment of Mr Elliot Michael Burkeman as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Mark David Thompson as a secretary on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Elliot Michael Burkeman as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Mark David Thompson as a secretary on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Michael John Bonehill as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Michael John Bonehill as a director on 8 July 2016 (1 page)
6 July 2016Termination of appointment of Diana Elizabeth Redding as a director on 18 September 2015 (1 page)
6 July 2016Termination of appointment of Diana Elizabeth Redding as a director on 18 September 2015 (1 page)
6 July 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 September 2015 (1 page)
6 July 2016Appointment of Mr Michael John Bonehill as a director on 18 September 2015 (2 pages)
6 July 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Reddings Company Secretary Limited as a secretary on 18 September 2015 (1 page)
6 July 2016Appointment of Mr Michael John Bonehill as a director on 18 September 2015 (2 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)