Background WavePink WaveYellow Wave

TATTON COURT MAINTENANCE LIMITED (01350281)

TATTON COURT MAINTENANCE LIMITED (01350281) is an active UK company. incorporated on 26 January 1978. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. TATTON COURT MAINTENANCE LIMITED has been registered for 48 years. Current directors include BENTLEY, Michael Robert, CURZON, Carol, FRANKS, William and 1 others.

Company Number
01350281
Status
active
Type
ltd
Incorporated
26 January 1978
Age
48 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENTLEY, Michael Robert, CURZON, Carol, FRANKS, William, OHMORI, Adrienne Judith
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON COURT MAINTENANCE LIMITED

TATTON COURT MAINTENANCE LIMITED is an active company incorporated on 26 January 1978 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TATTON COURT MAINTENANCE LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01350281

LTD Company

Age

48 Years

Incorporated 26 January 1978

Size

N/A

Accounts

ARD: 25/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

Managing Estates Ltd Riverside House River Lane Chester CH4 8RQ United Kingdom
From: 5 July 2024To: 17 November 2025
94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 5 July 2024
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 26 January 1978To: 15 May 2014
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 13
Director Left
Nov 14
Director Joined
Feb 15
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

O'BRIEN, Danielle Elizabeth

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Secretary
Appointed 28 Oct 2024

BENTLEY, Michael Robert

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born May 1938
Director
Appointed 30 Jun 1994

CURZON, Carol

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born March 1955
Director
Appointed 22 Aug 2013

FRANKS, William

Active
Brymau Three Trading Estate, ChesterCH4 8RQ
Born January 1960
Director
Appointed 31 Jan 2024

OHMORI, Adrienne Judith

Active
Riverside House, ChesterCH4 8RQ
Born May 1945
Director
Appointed 16 Jul 2024

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 14 Apr 1999
Resigned 28 Feb 2012

WOODWARD, Caroline Maureen

Resigned
Hebden Green Farm, WinsfordCW7 4EH
Secretary
Appointed N/A
Resigned 14 Apr 1999

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 13 Apr 2014
Resigned 30 Jun 2024

HML COMPANY SECRETARY SERVICES

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 13 May 2014

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

MARCZYNSKI, Michael

Resigned
Riverside House, ChesterCH4 8RQ
Born April 1948
Director
Appointed 26 Sept 2017
Resigned 03 Jun 2025

OHMORI, Adrienne Judith

Resigned
CroydonCR0 1JB
Born May 1945
Director
Appointed 20 Oct 2014
Resigned 22 Jun 2017

PATEL, Sahil, Dr

Resigned
Church Hill, KnutsfordWA16 6DH
Born May 1976
Director
Appointed 29 Aug 2012
Resigned 10 Nov 2014

PLENDERLEITH, Maureen

Resigned
1 Church Hill, CheshireWA16 6DH
Born January 1924
Director
Appointed N/A
Resigned 29 Aug 2012

POINTON, Roy Livingstone

Resigned
11 Tatton Court, KnutsfordWA16 6HW
Born December 1917
Director
Appointed N/A
Resigned 14 Jun 1993

PUGH, Alfred Michael

Resigned
1 Tatton Court, KnutsfordWA16 6HW
Born February 1931
Director
Appointed N/A
Resigned 30 Jun 1994

SWEENEY, Celia

Resigned
6 Tatton Court, KnutsfordWA16 6HW
Born November 1918
Director
Appointed N/A
Resigned 21 Jun 1993
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
190190
Legacy
14 January 2008
353353
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 August 2007
287Change of Registered Office
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
5 March 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
24 April 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
10 August 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Legacy
21 June 1993
287Change of Registered Office
Legacy
21 June 1993
363aAnnual Return
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
16 April 1992
363aAnnual Return
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
7 April 1989
287Change of Registered Office
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Legacy
3 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
30 August 1986
363363
Legacy
30 August 1986
288288
Legacy
24 June 1986
363363
Legacy
24 June 1986
363363
Legacy
24 June 1986
288288
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
288288
Legacy
14 June 1986
287Change of Registered Office