Company NameTantallon Flat Management Company Limited
DirectorsPaulo Dos Santos Gouveia and Alison Henry
Company StatusActive
Company Number01621017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paulo Dos Santos Gouveia
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 July 2013(31 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Alison Henry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMiss Julie Margaret Prion
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2000)
RoleNursery Nurse
Correspondence AddressFlat 15 Trotwood
Chigwell
Essex
IG7 5JN
Director NameMr Colin Hart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2000)
RolePolice Officer
Correspondence Address13 Trotwood
Chigwell
Essex
IG7 5JN
Director NameMr Robert Colin Prion
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2000)
RolePlanning Engineer
Correspondence AddressFlat 15 Trotwood
Chigwell
Essex
IG7 5JN
Secretary NameMiss Kelly Rowley
NationalityBritish
StatusResigned
Appointed29 July 1992(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2000)
RoleCompany Director
Correspondence AddressFlat 4 Trotwood
Chigwell
Essex
IG7 5JN
Director NameGordon Charles English
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2000)
RoleRetired
Correspondence Address6 Trotwood
Dickens Park
Chigwell
Essex
IG7 5JN
Director NameLenny Osbom
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2000)
RoleNurse
Correspondence Address11 Trotwood
Dickens Park
Chigwell
Essex
IG7 5JN
Director NameWei Ming Gould
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(18 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 May 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameMr Sunil Agalgatti
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(25 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMs Josephine Simons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(29 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2024)
RoleDoctor's Receptionist
Country of ResidenceEngland
Correspondence AddressSame As Registered
Office Address
Director NameMr Alistair Martin Robb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(31 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 November 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Alison Henry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(31 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 February 2019)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed23 July 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(22 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2007)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 September 2007(25 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2008(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2013)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£19,659
Cash£19,659

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 12 January 2021 with updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 January 2020Confirmation statement made on 12 January 2020 with updates (3 pages)
4 November 2019Termination of appointment of Alistair Martin Robb as a director on 3 November 2019 (1 page)
16 July 2019Termination of appointment of Alison Henry as a director on 5 February 2019 (1 page)
16 July 2019Termination of appointment of Sunil Agalgatti as a director on 30 May 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 February 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
13 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
13 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
28 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
19 November 2014Registered office address changed from C/O C/O John Bowgen. Wood Disney Chartered Accountants Lodge Park Lodge Lane Langham Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O C/O John Bowgen. Wood Disney Chartered Accountants Lodge Park Lodge Lane Langham Essex CO4 5NE to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 19 November 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2014Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages)
10 February 2014Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages)
10 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
10 February 2014Director's details changed for Ms Josephine Simons on 6 January 2013 (2 pages)
10 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
13 January 2014Registered office address changed from C/O Amber Management 1St Floor Arnel House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O Amber Management 1St Floor Arnel House Peerglow Centre, Marsh Lane Ware Hertfordshire SG12 9QL England on 13 January 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 August 2013Appointment of Mrs Alison Henry as a director (2 pages)
1 August 2013Appointment of Mrs Alison Henry as a director (2 pages)
26 July 2013Appointment of Mr Alistair Martin Robb as a director (2 pages)
26 July 2013Appointment of Mr Paulo Dos Santos Gouveia as a director (2 pages)
26 July 2013Appointment of Mr Paulo Dos Santos Gouveia as a director (2 pages)
26 July 2013Appointment of Mr Alistair Martin Robb as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
23 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
23 January 2013Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 23 January 2013 (1 page)
23 January 2013Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
28 October 2011Director's details changed for Mrs Josephine Simons on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Josephine Simons on 28 October 2011 (2 pages)
28 October 2011Appointment of Mrs Josephine Simons as a director (2 pages)
28 October 2011Appointment of Mrs Josephine Simons as a director (2 pages)
23 June 2011Director's details changed for Mr Sunil Agalgatti on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Sunil Agalgatti on 23 June 2011 (2 pages)
31 May 2011Annual return made up to 28 May 2011 no member list (3 pages)
31 May 2011Annual return made up to 28 May 2011 no member list (3 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Director's details changed for Sunil Agalgatti on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
1 June 2010Annual return made up to 28 May 2010 no member list (3 pages)
1 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Sunil Agalgatti on 28 May 2010 (2 pages)
1 June 2010Secretary's details changed for Hertford Company Secretaries Limited on 28 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
5 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
29 May 2009Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 May 2009Annual return made up to 28/05/09 (2 pages)
29 May 2009Annual return made up to 28/05/09 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 June 2008Annual return made up to 28/05/08 (2 pages)
4 June 2008Annual return made up to 28/05/08 (2 pages)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
3 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
3 June 2008Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
3 June 2008Registered office changed on 03/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 June 2007Annual return made up to 28/05/07 (2 pages)
18 June 2007Annual return made up to 28/05/07 (2 pages)
27 June 2006Annual return made up to 28/05/06
  • 363(287) ‐ Registered office changed on 27/06/06
(3 pages)
27 June 2006Annual return made up to 28/05/06
  • 363(287) ‐ Registered office changed on 27/06/06
(3 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005New director appointed (1 page)
27 July 2005Annual return made up to 28/05/05 (3 pages)
27 July 2005Annual return made up to 28/05/05 (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square souhend on sea SS1 2WS (1 page)
22 February 2005Registered office changed on 22/02/05 from: 16 warrior square souhend on sea SS1 2WS (1 page)
22 June 2004Annual return made up to 28/05/04 (3 pages)
22 June 2004Annual return made up to 28/05/04 (3 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 May 2003Annual return made up to 28/05/03 (3 pages)
22 May 2003Annual return made up to 28/05/03 (3 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
30 July 2002Annual return made up to 28/05/02 (4 pages)
30 July 2002Annual return made up to 28/05/02 (4 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
27 June 2001Annual return made up to 28/05/01 (3 pages)
27 June 2001Annual return made up to 28/05/01 (3 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Annual return made up to 28/05/00 (4 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000Annual return made up to 28/05/00 (4 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
9 June 1998Annual return made up to 28/05/98 (4 pages)
9 June 1998Annual return made up to 28/05/98 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 June 1997Annual return made up to 28/05/97 (4 pages)
19 June 1997Annual return made up to 28/05/97 (4 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 July 1996Annual return made up to 28/05/96 (4 pages)
23 July 1996Annual return made up to 28/05/96 (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
9 March 1982Incorporation (20 pages)
9 March 1982Incorporation (20 pages)