Company number 01621017
Status Active
Incorporation Date 9 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 January 2017 with updates; Annual return made up to 12 January 2016 no member list. The most likely internet sites of TANTALLON FLAT MANAGEMENT COMPANY LIMITED are www.tantallonflatmanagementcompany.co.uk, and www.tantallon-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Tantallon Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01621017. Tantallon Flat Management Company Limited has been working since 09 March 1982.
The present status of the company is Active. The registered address of Tantallon Flat Management Company Limited is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. . AGALGATTI, Sunil is a Director of the company. GOUVEIA, Paulo Dos Santos is a Director of the company. HENRY, Alison is a Director of the company. ROBB, Alistair Martin is a Director of the company. SIMONS, Josephine is a Director of the company. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary ROWLEY, Kelly has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director ENGLISH, Gordon Charles has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GOULD, Wei Ming has been resigned. Director HART, Colin has been resigned. Director OSBOM, Lenny has been resigned. Director PRION, Julie Margaret has been resigned. Director PRION, Robert Colin has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
COLLEY, Ricky
Resigned: 06 September 2007
Appointed Date: 06 December 2005
Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001
Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 29 June 2000
Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005
Secretary
ROWLEY, Kelly
Resigned: 29 June 2000
Appointed Date: 29 July 1992
Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 January 2013
Appointed Date: 28 May 2008
Secretary
JOHNSON COOPER LIMITED
Resigned: 28 May 2008
Appointed Date: 06 September 2007
Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 23 July 2002
Director
GOULD, Wei Ming
Resigned: 01 May 2001
Appointed Date: 29 June 2000
76 years old
Director
OSBOM, Lenny
Resigned: 29 June 2000
Appointed Date: 15 October 1997
53 years old
Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 25 February 2005
Director
JOHNSON COOPER LIMITED
Resigned: 06 September 2007
Appointed Date: 06 December 2005
TANTALLON FLAT MANAGEMENT COMPANY LIMITED Events
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jan 2016
Annual return made up to 12 January 2016 no member list
14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
28 Jan 2015
Annual return made up to 12 January 2015 no member list
...
... and 112 more events
05 Mar 1987
Accounts for a small company made up to 30 June 1984
04 Mar 1987
Accounts for a small company made up to 30 June 1985
03 Mar 1987
Return made up to 03/01/85; full list of members
03 Mar 1987
Registered office changed on 03/03/87 from: 50 lancaster road enfield middlesex
09 Mar 1982
Incorporation