Background WavePink WaveYellow Wave

TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158)

TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED (07205158) is an active UK company. incorporated on 26 March 2010. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED has been registered for 15 years. Current directors include ALLOTT, Ian Clive, DALY, Christopher John.

Company Number
07205158
Status
active
Type
ltd
Incorporated
26 March 2010
Age
15 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLOTT, Ian Clive, DALY, Christopher John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED

TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 26 March 2010 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TINGLEY HALL ESTATE (MANAGEMENT COMPANY) LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07205158

LTD Company

Age

15 Years

Incorporated 26 March 2010

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England
From: 25 April 2014To: 2 February 2015
C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB
From: 31 October 2013To: 25 April 2014
C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom
From: 27 May 2011To: 31 October 2013
3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom
From: 26 March 2010To: 27 May 2011
Timeline

9 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STUARTS LTD

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 02 Feb 2015

ALLOTT, Ian Clive

Active
Tingley Hall Rise, WakefieldWF3 1QZ
Born May 1972
Director
Appointed 09 Feb 2015

DALY, Christopher John

Active
Tingley Hall Rise, TingleyWF3 1QZ
Born August 1975
Director
Appointed 08 Nov 2012

BROWN, Kevin

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born January 1968
Director
Appointed 08 Nov 2012
Resigned 31 Dec 2014

DALY, Melanie

Resigned
Tingley Hall Rise, WakefieldWF3 1QZ
Born June 1971
Director
Appointed 08 Nov 2012
Resigned 12 Feb 2015

MADDOCK, Denis Arthur

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born February 1953
Director
Appointed 26 Mar 2010
Resigned 14 Feb 2014

MCLAUGHLIN, Stuart

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born December 1962
Director
Appointed 26 Mar 2010
Resigned 14 Feb 2014
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2010
NEWINCIncorporation