Tattersalls Management Company Limited HARLOW


Tattersalls Management Company started in year 1988 as Private Limited Company with registration number 02303774. The Tattersalls Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The firm has 3 directors, namely Michael M., Victoria M. and Beverley S.. Of them, Beverley S. has been with the company the longest, being appointed on 17 July 2015 and Michael M. and Victoria M. have been with the company for the least time - from 7 August 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tattersalls Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02303774
Date of Incorporation Tue, 11th Oct 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael M.

Position: Director

Appointed: 07 August 2020

Victoria M.

Position: Director

Appointed: 07 August 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Beverley S.

Position: Director

Appointed: 17 July 2015

Matthew C.

Position: Secretary

Resigned: 01 January 1994

Valerie M.

Position: Director

Appointed: 02 May 2018

Resigned: 04 December 2020

United Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 February 2015

Resigned: 01 January 2016

Kristian S.

Position: Secretary

Appointed: 01 May 2013

Resigned: 01 May 2013

James S.

Position: Secretary

Appointed: 30 April 2013

Resigned: 03 February 2015

Robert W.

Position: Director

Appointed: 24 April 2007

Resigned: 17 July 2015

Carol S.

Position: Secretary

Appointed: 27 January 2007

Resigned: 30 April 2013

Adam W.

Position: Director

Appointed: 04 May 2005

Resigned: 06 August 2006

David R.

Position: Secretary

Appointed: 07 February 2005

Resigned: 27 January 2007

Kay A.

Position: Director

Appointed: 29 July 2004

Resigned: 03 March 2007

John H.

Position: Director

Appointed: 12 July 2004

Resigned: 01 May 2018

Gemma D.

Position: Director

Appointed: 23 February 2004

Resigned: 16 July 2004

Tina F.

Position: Secretary

Appointed: 01 December 2003

Resigned: 19 November 2004

Tina F.

Position: Director

Appointed: 01 October 2003

Resigned: 19 November 2004

Christine C.

Position: Director

Appointed: 17 February 2003

Resigned: 31 July 2003

Anthony M.

Position: Director

Appointed: 13 June 2002

Resigned: 24 April 2007

Paul E.

Position: Director

Appointed: 31 January 2002

Resigned: 31 October 2003

Angela W.

Position: Director

Appointed: 04 February 2001

Resigned: 25 February 2002

Christopher P.

Position: Director

Appointed: 15 February 2000

Resigned: 31 December 2001

Alfred S.

Position: Director

Appointed: 22 September 1999

Resigned: 12 November 2002

Mary T.

Position: Director

Appointed: 22 December 1998

Resigned: 31 July 2003

Terence D.

Position: Secretary

Appointed: 22 December 1998

Resigned: 11 April 2003

Peter L.

Position: Director

Appointed: 18 August 1998

Resigned: 18 October 2000

Frederick R.

Position: Director

Appointed: 16 August 1998

Resigned: 12 February 2000

Jonathan A.

Position: Secretary

Appointed: 27 April 1997

Resigned: 22 December 1998

Sally M.

Position: Director

Appointed: 27 January 1997

Resigned: 22 December 1998

Jonathan A.

Position: Director

Appointed: 25 March 1996

Resigned: 22 December 1998

Desmond K.

Position: Director

Appointed: 01 January 1995

Resigned: 28 August 1998

Natalie G.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 January 1997

Neil V.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1994

Jean D.

Position: Director

Appointed: 01 January 1994

Resigned: 01 July 1994

Natalie G.

Position: Director

Appointed: 01 January 1994

Resigned: 22 December 1998

Brian C.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 1993

Matthew C.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 1993

Neil S.

Position: Director

Appointed: 19 December 1992

Resigned: 31 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth54545454      
Balance Sheet
Cash Bank On Hand       545454
Net Assets Liabilities   54545454545454
Net Assets Liabilities Including Pension Asset Liability54545454      
Reserves/Capital
Shareholder Funds54545454      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset54545454545454000
Number Shares Allotted 545454545454545454
Par Value Share 111111111
Share Capital Allotted Called Up Paid54545454      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (2 pages)

Company search

Advertisements