Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TATTON HOUSE LIMITED
Company Information for

TATTON HOUSE LIMITED

ARGYLE HOUSE 3RD FLOOR, NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW,
Company Registration Number
04134493
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tatton House Ltd
TATTON HOUSE LIMITED was founded on 2001-01-02 and has its registered office in Northwood Hills. The organisation's status is listed as "Active - Proposal to Strike off". Tatton House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TATTON HOUSE LIMITED
 
Legal Registered Office
ARGYLE HOUSE 3RD FLOOR, NORTHSIDE
JOEL STREET
NORTHWOOD HILLS
MIDDLESEX
HA6 1NW
Other companies in W1K
 
Previous Names
THE ANDERSTAFF ESTATE COMPANY LIMITED22/06/2006
Filing Information
Company Number 04134493
Company ID Number 04134493
Date formed 2001-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATTON HOUSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TATTON HOUSE LIMITED
The following companies were found which have the same name as TATTON HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TATTON HOUSE PROPERTY MANAGEMENT COMPANY LIMITED 7 HILLINGDON ROAD STRETFORD MANCHESTER M32 8PB Active Company formed on the 1996-10-21
TATTON HOUSE STUDIO LIMITED 414-416 Blackpool Road Ashton-On-Ribble Preston PR2 2DX Active Company formed on the 2011-07-13
TATTON HOUSE NETWORK LIMITED 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON PR2 2DX Active - Proposal to Strike off Company formed on the 2015-11-02
TATTON HOUSE MANAGEMENT LIMITED 433 Wilmslow Road Withington MANCHESTER M20 4AF Active Company formed on the 2016-06-03
TATTON HOUSE 1 PTY LTD Active Company formed on the 2015-04-30
TATTON HOUSE INVESTMENT LTD 433 Wilmslow Road Withington MANCHESTER M20 4AF Active Company formed on the 2017-02-08
TATTON HOUSE INVESTMENT 2 LTD 433 WILMSLOW ROAD WITHINGTON MANCHESTER M20 4AF Active Company formed on the 2017-04-07

Company Officers of TATTON HOUSE LIMITED

Current Directors
Officer Role Date Appointed
HARDIP SINGH
Director 2006-06-16
BHARAT KUMAR HIRJI THAKRAR
Director 2006-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILLY GANDESHA CHANDOK
Company Secretary 2006-06-16 2012-01-03
MICHAEL MIKE WATKINS
Company Secretary 2001-01-16 2006-06-16
PANKAJ TAPULAL DATTA
Director 2001-01-16 2006-06-16
RICHARD JANUSZ LEWCZYNSKI
Director 2001-01-16 2006-06-16
MICHAEL MIKE WATKINS
Director 2001-01-16 2006-06-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-02 2001-01-16
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-02 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARDIP SINGH CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
HARDIP SINGH CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
HARDIP SINGH THE VIRDEE FOUNDATION Director 2011-04-08 CURRENT 2011-04-08 Active
HARDIP SINGH TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
HARDIP SINGH MOUNTGLOW LIMITED Director 2010-02-23 CURRENT 2010-02-03 Active
HARDIP SINGH MILEBANK LIMITED Director 2008-06-20 CURRENT 2006-07-17 Active
HARDIP SINGH VALIANT HOLDINGS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
HARDIP SINGH ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
HARDIP SINGH HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
HARDIP SINGH CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
HARDIP SINGH SAFEBASE LIMITED Director 2006-06-09 CURRENT 2006-04-03 Active - Proposal to Strike off
HARDIP SINGH ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
HARDIP SINGH ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
HARDIP SINGH ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
HARDIP SINGH DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
HARDIP SINGH LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
HARDIP SINGH LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
HARDIP SINGH BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
HARDIP SINGH PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
HARDIP SINGH THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
HARDIP SINGH SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
HARDIP SINGH FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
HARDIP SINGH SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
HARDIP SINGH GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-01-20 CURRENT 2003-02-03 In Administration/Administrative Receiver
HARDIP SINGH NEPTUNE FINANCE LIMITED Director 2005-10-27 CURRENT 2005-10-24 Active - Proposal to Strike off
HARDIP SINGH STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
HARDIP SINGH ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
HARDIP SINGH CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
HARDIP SINGH PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
HARDIP SINGH ASHINGTON (WANSBECK) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-07-08
HARDIP SINGH IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
HARDIP SINGH CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
HARDIP SINGH LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
HARDIP SINGH CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
HARDIP SINGH HILLHEIGHTS LIMITED Director 2005-03-14 CURRENT 2003-11-03 Dissolved 2014-10-14
HARDIP SINGH HIGHASSETS LIMITED Director 2005-03-14 CURRENT 2003-11-21 Active
HARDIP SINGH LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
HARDIP SINGH B & S PROPERTIES (LONDON) LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
BHARAT KUMAR HIRJI THAKRAR EAGLEFIELD LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHARAT KUMAR HIRJI THAKRAR WEST END RESIDENTIAL PROPERTY PLC Director 2013-05-15 CURRENT 2013-05-15 Liquidation
BHARAT KUMAR HIRJI THAKRAR LEYLAND (MK) LIMITED Director 2013-01-30 CURRENT 2011-06-08 Active
BHARAT KUMAR HIRJI THAKRAR BOWCROFT LIMITED Director 2013-01-23 CURRENT 2012-04-11 Active
BHARAT KUMAR HIRJI THAKRAR ASHPRIDE LIMITED Director 2012-11-23 CURRENT 2012-06-25 Dissolved 2016-07-05
BHARAT KUMAR HIRJI THAKRAR NEVIAN LIMITED Director 2012-09-10 CURRENT 2012-05-02 Dissolved 2013-10-01
BHARAT KUMAR HIRJI THAKRAR 7 CROMWELL PLACE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-08-08
BHARAT KUMAR HIRJI THAKRAR SPREAD CO LIMITED Director 2011-12-15 CURRENT 2005-11-07 Active
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
BHARAT KUMAR HIRJI THAKRAR TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
BHARAT KUMAR HIRJI THAKRAR BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
BHARAT KUMAR HIRJI THAKRAR UNITED 7 ENTERTAINMENT LIMITED Director 2010-07-22 CURRENT 2010-07-20 Dissolved 2015-03-10
BHARAT KUMAR HIRJI THAKRAR MOUNTGOLD LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
BHARAT KUMAR HIRJI THAKRAR CAPEASSET LIMITED Director 2007-08-01 CURRENT 2003-11-12 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR MILEBANK LIMITED Director 2006-10-31 CURRENT 2006-07-17 Active
BHARAT KUMAR HIRJI THAKRAR HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
BHARAT KUMAR HIRJI THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
BHARAT KUMAR HIRJI THAKRAR CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
BHARAT KUMAR HIRJI THAKRAR ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
BHARAT KUMAR HIRJI THAKRAR ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
BHARAT KUMAR HIRJI THAKRAR LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
BHARAT KUMAR HIRJI THAKRAR BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR SAFEBASE LIMITED Director 2006-04-12 CURRENT 2006-04-03 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
BHARAT KUMAR HIRJI THAKRAR FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
BHARAT KUMAR HIRJI THAKRAR SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2003-02-03 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
BHARAT KUMAR HIRJI THAKRAR ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
BHARAT KUMAR HIRJI THAKRAR CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ASHINGTON (WANSBECK) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-07-08
BHARAT KUMAR HIRJI THAKRAR IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
BHARAT KUMAR HIRJI THAKRAR LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
BHARAT KUMAR HIRJI THAKRAR LONDON PILSNER LIMITED Director 2004-04-01 CURRENT 1994-09-19 Active
BHARAT KUMAR HIRJI THAKRAR HILLHEIGHTS LIMITED Director 2004-01-15 CURRENT 2003-11-03 Dissolved 2014-10-14
BHARAT KUMAR HIRJI THAKRAR HIGHASSETS LIMITED Director 2004-01-01 CURRENT 2003-11-21 Active
BHARAT KUMAR HIRJI THAKRAR RADDISHER LIMITED Director 2001-12-14 CURRENT 2001-12-03 Active
BHARAT KUMAR HIRJI THAKRAR REGALLODGE LIMITED Director 2001-07-12 CURRENT 2000-12-29 Dissolved 2015-06-16
BHARAT KUMAR HIRJI THAKRAR T. BRO INVESTMENT LIMITED Director 1996-01-01 CURRENT 1995-03-20 Active
BHARAT KUMAR HIRJI THAKRAR FORCETHROW LIMITED Director 1991-12-31 CURRENT 1988-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Compulsory strike-off action has been suspended
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-02-16APPOINTMENT TERMINATED, DIRECTOR HARDIP SINGH
2022-10-20RM02Notice of ceasing to act as receiver or manager
2022-08-23Notice of ceasing to act as receiver or manager
2022-08-23RM02Notice of ceasing to act as receiver or manager
2021-11-25REC2Liquidation. Receiver abstract of receipts and payments to 2021-10-05
2021-05-15REC2Liquidation. Receiver abstract of receipts and payments to 2021-04-05
2020-11-12REC2Liquidation. Receiver abstract of receipts and payments to 2020-10-05
2020-10-09REC2Liquidation. Receiver abstract of receipts and payments to 2020-04-05
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT KUMAR HIRJI THAKRAR
2020-02-06REC2Liquidation. Receiver abstract of receipts and payments to 2019-10-05
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-11-01REC2Liquidation. Receiver abstract of receipts and payments to 2019-04-05
2019-02-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM 11 Upper Grosvenor Street Mayfair London W1K 2nd
2018-09-11PSC05Change of details for Safebase Limited as a person with significant control on 2018-09-10
2018-05-04RM01Liquidation appointment of receiver
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041344930008
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-06AR0102/01/16 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-10AR0102/01/15 ANNUAL RETURN FULL LIST
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-10AR0102/01/14 ANNUAL RETURN FULL LIST
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-02-01AR0102/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 02/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH / 02/01/2013
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESHA CHANDOK
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-10AR0102/01/12 FULL LIST
2011-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-12AR0102/01/11 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 12/02/2010
2010-01-29AR0102/01/10 FULL LIST
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-24363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-29363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-08-21225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2007-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-31363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: WATERMEAD HOUSE 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-06AUDAUDITOR'S RESIGNATION
2006-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-22CERTNMCOMPANY NAME CHANGED THE ANDERSTAFF ESTATE COMPANY LI MITED CERTIFICATE ISSUED ON 22/06/06
2006-03-09363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-22363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-12225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 30/09/01
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-03-2088(2)RAD 16/01/01--------- £ SI 2@1=2 £ IC 2/4
2001-02-26CERTNMCOMPANY NAME CHANGED SPEED 8569 LIMITED CERTIFICATE ISSUED ON 26/02/01
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-12288aNEW DIRECTOR APPOINTED
2001-02-06288bDIRECTOR RESIGNED
2001-02-06288aNEW DIRECTOR APPOINTED
2001-02-06288bSECRETARY RESIGNED
2001-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TATTON HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TATTON HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding CANADA LIFE LIMITED
DEED OF CHARGE 2006-06-23 Outstanding CANADA LIFE LIMITED
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 9 FEBRUARY 2001) 2003-01-07 Satisfied LONDON AND EDINBURGH INSURANCE COMPANY LIMITED
DEED OF ASSIGNMENT 2003-01-07 Satisfied LONDON AND EDINBURGH INSURANCE CO LTD
DEED OF ASSIGNMENT 2001-06-14 Satisfied LONDON AND EDINBURGH INSURANCE COMPANY LIMITED
SUPPLEMENTAL DEED 2001-06-14 Satisfied LONDON AND EDINBURGH INSURANCE COMPANY LIMITED
LEGAL CHARGE 2001-02-23 Satisfied LONDON AND EDINBURGH INSURANCE CO LIMITED
DEED OF ASSIGNMENT 2001-02-23 Satisfied LONDON AND EDINBURGH INSURANCE CO LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TATTON HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of TATTON HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATTON HOUSE LIMITED
Trademarks
We have not found any records of TATTON HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TATTON HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TATTON HOUSE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TATTON HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATTON HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TATTON HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.