TATTON HALL HOMES LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 2BE

Company number 05149070
Status Active
Incorporation Date 9 June 2004
Company Type Private Limited Company
Address 27 SHERATON GRANGE, STOURBRIDGE, WEST MIDLANDS, DY8 2BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registration of charge 051490700014, created on 24 January 2017; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2 . The most likely internet sites of TATTON HALL HOMES LIMITED are www.tattonhallhomes.co.uk, and www.tatton-hall-homes.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty-one years and four months. Tatton Hall Homes Limited is a Private Limited Company. The company registration number is 05149070. Tatton Hall Homes Limited has been working since 09 June 2004. The present status of the company is Active. The registered address of Tatton Hall Homes Limited is 27 Sheraton Grange Stourbridge West Midlands Dy8 2be. The company`s financial liabilities are £806.27k. It is £-83.95k against last year. The cash in hand is £150.4k. It is £-28.42k against last year. And the total assets are £4479.43k, which is £787.34k against last year. CARROLL, Richard Michael is a Secretary of the company. CARROLL, Richard Michael is a Director of the company. TATTON, Carl is a Director of the company. Secretary MUKHERJEE, Keshab has been resigned. Secretary TATTON, Joanne Marie has been resigned. Secretary WILKIE, Michael Howe has been resigned. Director MUKHERJEE, Keshab has been resigned. The company operates in "Construction of domestic buildings".


tatton hall homes Key Finiance

LIABILITIES £806.27k
-10%
CASH £150.4k
-16%
TOTAL ASSETS £4479.43k
+21%
All Financial Figures

Current Directors

Secretary
CARROLL, Richard Michael
Appointed Date: 07 May 2013

Director
CARROLL, Richard Michael
Appointed Date: 20 January 2015
68 years old

Director
TATTON, Carl
Appointed Date: 09 June 2004
61 years old

Resigned Directors

Secretary
MUKHERJEE, Keshab
Resigned: 07 May 2013
Appointed Date: 01 May 2008

Secretary
TATTON, Joanne Marie
Resigned: 25 April 2005
Appointed Date: 09 June 2004

Secretary
WILKIE, Michael Howe
Resigned: 01 May 2008
Appointed Date: 25 April 2005

Director
MUKHERJEE, Keshab
Resigned: 30 September 2008
Appointed Date: 01 May 2008
70 years old

TATTON HALL HOMES LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 30 June 2016
25 Jan 2017
Registration of charge 051490700014, created on 24 January 2017
21 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2

13 May 2016
Registration of charge 051490700013, created on 6 May 2016
07 Apr 2016
Registration of charge 051490700011, created on 5 April 2016
...
... and 51 more events
04 May 2005
Secretary resigned
04 May 2005
New secretary appointed
04 May 2005
Registered office changed on 04/05/05 from: unit 8, pendeford place sidestrand, pendeford business park, wolverhampton WV9 5HD
21 Mar 2005
Registered office changed on 21/03/05 from: gracemere house, great moor road pattingham wolverhampton south staffordshire WV6 7AU
09 Jun 2004
Incorporation

TATTON HALL HOMES LIMITED Charges

24 January 2017
Charge code 0514 9070 0014
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Patshull park, pattingham, staffordshire title no. SF345307…
6 May 2016
Charge code 0514 9070 0013
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lot 2, husphins farm, husphins lane, codsall wood…
5 April 2016
Charge code 0514 9070 0012
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0514 9070 0011
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (1) land on the north side of rochford grove, wolverhampton…
20 October 2014
Charge code 0514 9070 0010
Delivered: 29 October 2014
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hill croft gardens penn wolverhampton t/no's WM733505 and…
2 April 2013
Legal charge
Delivered: 25 July 2013
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: Cranmore lodge farm, wrotteslet park road, perton…
28 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 23 February 2016
Persons entitled: Coutts & Company
Description: 30 birchwood road wolverhampton by way of fixed charge any…
30 September 2010
Assignment of collateral warranties
Delivered: 1 October 2010
Status: Satisfied on 23 February 2016
Persons entitled: Coutts & Co
Description: Assignment of collateral warranties re 30 birchington road…
30 September 2010
Assignment of a building contract
Delivered: 1 October 2010
Status: Satisfied on 23 February 2016
Persons entitled: Coutts & Co
Description: Assignment of a building contract re 30 birchwood road…
9 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Satisfied on 12 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 38 wellington road coalbrookdale telford.
26 February 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north west side of the valley hotel buildwas…
26 February 2008
Debenture
Delivered: 13 March 2008
Status: Satisfied on 23 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 May 2005
Charge over credit balance
Delivered: 7 June 2005
Status: Satisfied on 23 February 2016
Persons entitled: Coutts & Co.
Description: Charge over fluctuating deposits by the company whereby the…