About

Registered Number: 04271386
Date of Incorporation: 16/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, MK2 2BA

 

Having been setup in 2001, Tattenhoe Management Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Keyholder Lettings & Management, Arora, Kanwarbir Singh, Condon, Stephen Michael, Sapwell, Tamsin Maria, Thorpe, Mary Sylvia, Professor, Goode, Norman, Petit, John Garner are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Kanwarbir Singh 18 May 2007 - 1
CONDON, Stephen Michael 17 May 2017 - 1
SAPWELL, Tamsin Maria 20 September 2006 - 1
GOODE, Norman 18 August 2005 21 October 2013 1
PETIT, John Garner 31 August 2004 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
KEYHOLDER LETTINGS & MANAGEMENT 21 October 2013 - 1
THORPE, Mary Sylvia, Professor 31 August 2004 21 October 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 16 August 2017
AP01 - Appointment of director 18 May 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 20 August 2014
AA - Annual Accounts 15 May 2014
AP04 - Appointment of corporate secretary 23 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
TM01 - Termination of appointment of director 23 February 2014
AR01 - Annual Return 01 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 07 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 17 November 2004
287 - Change in situation or address of Registered Office 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 September 2003
225 - Change of Accounting Reference Date 14 June 2003
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 16 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.