Company NameTingley Hall Estate (Management Company) Limited
DirectorsChristopher John Daly and Ian Clive Allott
Company StatusActive
Company Number07205158
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher John Daly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleUnion Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Tingley Hall Rise
Tingley
West Yorkshire
WF3 1QZ
Director NameMr Ian Clive Allott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleSenior HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tingley Hall Rise
Tingley
Wakefield
West Yorkshire
WF3 1QZ
Secretary NameStuarts Ltd (Corporation)
StatusCurrent
Appointed02 February 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Denis Arthur Maddock
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Stuart McLaughlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood One Business Park Dewhurst Road
Birchwood
Warrington
Cheshire
WA3 7GB
Director NameMr Kevin Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Tingley Hall Rise
Tingley
Wakefield
West Yorkshire
WF3 1QZ
Director NameMelanie Daly
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Tingley Hall Rise
Tingley
Wakefield
WF3 1QZ

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alison Lewis & Keith Glaister
7.14%
Ordinary
1 at £1Ashley Lucille Roberts & Julie Wyszatyckyj
7.14%
Ordinary
1 at £1Catherine Helen Dungworth
7.14%
Ordinary
1 at £1Kathy Gowler & Simon Gowler
7.14%
Ordinary
1 at £1Kevin Mark Rhodes & Julie Williams
7.14%
Ordinary
1 at £1Kevin Minter & Tracy Minter
7.14%
Ordinary
1 at £1Lisa Juliet Allott & Ian Clive Allott
7.14%
Ordinary
1 at £1Lydia Brown & Kevin Brown
7.14%
Ordinary
1 at £1Melanie Daly & Christopher John Daly
7.14%
Ordinary
1 at £1Michael Anthony Laing & Donna Waters
7.14%
Ordinary
1 at £1Michael Miles Fisher & Maxine Sandra Fisher
7.14%
Ordinary
1 at £1Netmedia Trading LTD
7.14%
Ordinary
1 at £1Parmjit Sandhu & Bahadur Sandhu
7.14%
Ordinary
1 at £1Susan Fiona Boyes & Ian Keith Boyes
7.14%
Ordinary

Financials

Year2014
Net Worth£1,342
Cash£1,238
Current Liabilities£360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2021Confirmation statement made on 5 September 2021 with updates (5 pages)
8 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
10 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14
(7 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14
(7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 14
(7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 14
(7 pages)
12 February 2015Termination of appointment of Melanie Daly as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages)
12 February 2015Termination of appointment of Melanie Daly as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mr Ian Clive Allott as a director on 9 February 2015 (2 pages)
2 February 2015Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page)
2 February 2015Appointment of Stuarts Ltd as a secretary on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 10 Tingley Hall Rise Tingley Wakefield West Yorkshire WF3 1QZ England to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2 February 2015 (1 page)
21 January 2015Termination of appointment of Kevin Brown as a director on 31 December 2014 (2 pages)
21 January 2015Termination of appointment of Kevin Brown as a director on 31 December 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(7 pages)
25 April 2014Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 April 2014 (1 page)
25 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 14
(7 pages)
25 April 2014Registered office address changed from C/O Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire WA3 7GB on 25 April 2014 (1 page)
21 February 2014Termination of appointment of Denis Maddock as a director (1 page)
21 February 2014Termination of appointment of Stuart Mclaughlin as a director (1 page)
21 February 2014Termination of appointment of Stuart Mclaughlin as a director (1 page)
21 February 2014Termination of appointment of Denis Maddock as a director (1 page)
31 October 2013Registered office address changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O Seddon Homes Limited 3 Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP United Kingdom on 31 October 2013 (1 page)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
28 November 2012Appointment of Melanie Daly as a director (3 pages)
28 November 2012Appointment of Melanie Daly as a director (3 pages)
15 November 2012Appointment of Christopher John Daly as a director (3 pages)
15 November 2012Appointment of Christopher John Daly as a director (3 pages)
14 November 2012Appointment of Doctor Kevin Brown as a director (3 pages)
14 November 2012Appointment of Doctor Kevin Brown as a director (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2011Registered office address changed from 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 27 May 2011 (1 page)
27 May 2011Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from 3 Cinnamon Court Crab Lane Warrington Cheshire WA2 0XP United Kingdom on 27 May 2011 (1 page)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Mr Denis Arthur Maddock on 1 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Stuart Mclaughlin on 1 November 2010 (2 pages)
11 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 March 2010Incorporation (19 pages)
26 March 2010Incorporation (19 pages)