Background WavePink WaveYellow Wave

TARRINGTON ESTATES LTD (04992755)

TARRINGTON ESTATES LTD (04992755) is an active UK company. incorporated on 11 December 2003. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TARRINGTON ESTATES LTD has been registered for 22 years. Current directors include ISSLER, Robert.

Company Number
04992755
Status
active
Type
ltd
Incorporated
11 December 2003
Age
22 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISSLER, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRINGTON ESTATES LTD

TARRINGTON ESTATES LTD is an active company incorporated on 11 December 2003 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TARRINGTON ESTATES LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04992755

LTD Company

Age

22 Years

Incorporated 11 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Fairways House George Street Prestwich Manchester M25 9WS England
From: 1 February 2017To: 10 February 2026
6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
From: 11 December 2003To: 1 February 2017
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Share Buyback
Jan 18
Owner Exit
Jan 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ISSLER, Robert

Active
George Street, ManchesterM25 9WS
Born January 1971
Director
Appointed 16 Dec 2003

GROSS, Leah Pearl

Resigned
George Street, ManchesterM25 9WS
Secretary
Appointed 05 Apr 2006
Resigned 20 Apr 2017

ISSLER, Robert

Resigned
54 Singleton Road, SalfordM7 4LU
Secretary
Appointed 16 Dec 2003
Resigned 05 Apr 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Dec 2003
Resigned 15 Dec 2003

MORRIS, Alan

Resigned
19 Ramsey Close, AthertonM46 9EQ
Born October 1939
Director
Appointed 16 Dec 2003
Resigned 05 Apr 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 03 Jun 2024

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Significant influence or control
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
287Change of Registered Office
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
88(2)R88(2)R
Legacy
24 January 2004
287Change of Registered Office
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
287Change of Registered Office
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Incorporation Company
11 December 2003
NEWINCIncorporation