Background WavePink WaveYellow Wave

TATTON LODGE MAINTENANCE COMPANY LIMITED (01563673)

TATTON LODGE MAINTENANCE COMPANY LIMITED (01563673) is an active UK company. incorporated on 22 May 1981. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. TATTON LODGE MAINTENANCE COMPANY LIMITED has been registered for 44 years. Current directors include HALL, James, TITTERTON, Thomas Eric, WATSON, Charles Sylvester.

Company Number
01563673
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 1981
Age
44 years
Address
2a Brymau Three Trading Estates, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, James, TITTERTON, Thomas Eric, WATSON, Charles Sylvester
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTON LODGE MAINTENANCE COMPANY LIMITED

TATTON LODGE MAINTENANCE COMPANY LIMITED is an active company incorporated on 22 May 1981 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TATTON LODGE MAINTENANCE COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01563673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 22 May 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

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

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 25 March 2025To: 1 April 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH
From: 22 May 1981To: 15 May 2014
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Oct 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MANAGING ESTATES LIMITED

Active
Brymau Three Trading Estates, ChesterCH4 8RQ
Corporate secretary
Appointed 01 Apr 2025

HALL, James

Active
95 London Road, CroydonCR0 2RF
Born April 1951
Director
Appointed 25 Aug 2023

TITTERTON, Thomas Eric

Active
95 London Road, CroydonCR0 2RF
Born October 1942
Director
Appointed 30 Aug 2023

WATSON, Charles Sylvester

Active
95 London Road, CroydonCR0 2RF
Born December 1943
Director
Appointed 10 Sept 2002

GUTHRIE, Alec Charles

Resigned
63a King Street, KnutsfordWA16 6DX
Secretary
Appointed 30 Jun 1998
Resigned 05 Apr 1999

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 19 Sept 2006
Resigned 28 Feb 2012

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 30 Jun 1998

SMITH, Gladys Maud

Resigned
17 Tatton Lodge, KnutsfordWA16 6JD
Secretary
Appointed 06 Apr 1999
Resigned 01 Dec 2004

TWISS, Margaret Gertrude

Resigned
18 Tatton Lodge, KnutsfordWA16 6JD
Secretary
Appointed 01 Dec 2004
Resigned 19 Sept 2006

WOODWARD, Caroline Maureen

Resigned
Hebden Green Farm, WinsfordCW7 4EH
Secretary
Appointed N/A
Resigned 30 Jun 1992

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014
Resigned 28 Mar 2025

THE GUTHRIE PARTNERSHIP LIMITED

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

ASHWORTH, Harry

Resigned
13 Tatton Lodge, KnutsfordWA16 6JD
Born July 1924
Director
Appointed 16 Nov 1994
Resigned 30 Aug 2000

ASHWORTH, Joan

Resigned
13 Tatton Lodge, KnutsfordWA16 6JD
Born January 1927
Director
Appointed N/A
Resigned 16 Nov 1994

BAILEY, Ann Carol

Resigned
CroydonCR0 1JB
Born June 1965
Director
Appointed 01 Jun 2010
Resigned 05 Jun 2017

BONNER, Robert Anderson

Resigned
CroydonCR0 1JB
Born May 1928
Director
Appointed 10 Jun 2010
Resigned 01 Jun 2021

BRADBURN, Ann

Resigned
CroydonCR0 1JB
Born April 1935
Director
Appointed 29 May 2012
Resigned 14 Sept 2020

BROOKE, Jean

Resigned
CroydonCR0 1JB
Born January 1942
Director
Appointed 04 Jun 2018
Resigned 31 Dec 2021

COATSWORTH, Andrew

Resigned
7 Tatton Lodge, Knutsford
Born August 1952
Director
Appointed 01 Jun 1993
Resigned 31 Oct 1994

CRAIG-MAIR, Alison Gail

Resigned
CroydonCR0 1JB
Born February 1971
Director
Appointed 05 Jun 2017
Resigned 06 Sept 2021

GLEAVE, Rachel

Resigned
CroydonCR0 1JB
Born January 1981
Director
Appointed 09 Jun 2011
Resigned 05 Jun 2017

HALL, Elizabeth Ann

Resigned
4 Tatton Lodge, KnutsfordWA16 6JD
Born March 1944
Director
Appointed 30 Aug 2000
Resigned 01 Jan 2002

JOYSON, Stephen Roy

Resigned
CroydonCR0 1JB
Born January 1951
Director
Appointed 18 Nov 2020
Resigned 25 Aug 2023

POLLARD, Johnathon James

Resigned
Flat 18 Tatton Lodge, KnutsfordWA16 6JD
Born June 1961
Director
Appointed N/A
Resigned 23 Feb 1993

SMITH, Gladys Maud

Resigned
17 Tatton Lodge, KnutsfordWA16 6JD
Born August 1920
Director
Appointed 24 Apr 1996
Resigned 15 May 2006

TWISS, Margaret Gertrude

Resigned
C/O The Guthrie Partnership, KnutsfordWA16 6DH
Born May 1916
Director
Appointed 15 May 2006
Resigned 29 May 2012

WHITEHEAD, Paul Craven

Resigned
10 Tatton Lodge, KnutsfordWA16 6JD
Born January 1948
Director
Appointed 24 Nov 1994
Resigned 16 Sept 2002
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 August 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
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
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company
13 September 2011
CH01Change of Director Details
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
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
17 August 2007
287Change of Registered Office
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
17 April 2004
287Change of Registered Office
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
287Change of Registered Office
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
287Change of Registered Office
Legacy
9 December 1994
288288
Legacy
9 December 1994
288288
Legacy
3 November 1994
288288
Accounts With Accounts Type Small
27 October 1994
AAAnnual Accounts
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
288288
Accounts With Made Up Date
10 May 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
8 February 1993
288288
Legacy
11 January 1993
225(1)225(1)
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1992
AAAnnual Accounts
Accounts With Made Up Date
22 October 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 October 1992
363b363b
Legacy
5 October 1992
363aAnnual Return
Gazette Notice Compulsary
15 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 August 1992
287Change of Registered Office
Legacy
8 July 1992
288288
Legacy
1 July 1991
363aAnnual Return
Accounts With Made Up Date
22 February 1991
AAAnnual Accounts
Accounts With Made Up Date
21 June 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Accounts With Made Up Date
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
4 May 1988
363363
Accounts With Made Up Date
24 November 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
29 June 1987
287Change of Registered Office
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Accounts With Made Up Date
29 June 1987
AAAnnual Accounts
Legacy
26 May 1987
AC05AC05
Legacy
7 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87