About

Registered Number: 05455633
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 340 Prescot Road, Aughton, Ormskirk, L39 6RS,

 

Based in Ormskirk, The Mews Tarleton Management Company Ltd was registered on 18 May 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Phillips, Brian, Clarke, Christopher, Taylor, Nicola, Clarke, Angela Jeanette, Ruttle, Gareth Henry, Venmore Management Company, Mooney, Gary Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christopher 17 August 2014 - 1
TAYLOR, Nicola 17 August 2014 - 1
MOONEY, Gary Andrew 20 October 2010 17 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Brian 01 February 2015 - 1
CLARKE, Angela Jeanette 20 October 2010 17 August 2014 1
RUTTLE, Gareth Henry 30 November 2009 20 October 2010 1
VENMORE MANAGEMENT COMPANY 14 September 2014 01 February 2015 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 03 February 2017
AD01 - Change of registered office address 10 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 February 2015
AP03 - Appointment of secretary 27 February 2015
TM02 - Termination of appointment of secretary 27 February 2015
AD01 - Change of registered office address 27 February 2015
AP04 - Appointment of corporate secretary 14 September 2014
TM01 - Termination of appointment of director 17 August 2014
AP01 - Appointment of director 17 August 2014
TM02 - Termination of appointment of secretary 17 August 2014
AD01 - Change of registered office address 17 August 2014
AD01 - Change of registered office address 17 August 2014
TM01 - Termination of appointment of director 17 August 2014
AP01 - Appointment of director 17 August 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 21 March 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 09 December 2010
TM02 - Termination of appointment of secretary 16 November 2010
AP03 - Appointment of secretary 22 October 2010
AP01 - Appointment of director 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 23 April 2010
AP03 - Appointment of secretary 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.