T.A.H. INVESTMENTS LIMITED
Overview
Company Name | T.A.H. INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02203568 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of T.A.H. INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is T.A.H. INVESTMENTS LIMITED located?
Registered Office Address | Tamarisk House North Leigh Business Park OX29 6SW North Leigh Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for T.A.H. INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T.A.H. INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for T.A.H. INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil James Fox as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Registration of charge 022035680004, created on Jul 20, 2023 | 40 pages | MR01 | ||
Appointment of Mr Neil James Fox as a director on May 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gareth Raymond Jones as a director on May 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Freddie Painting as a director on May 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Keith Moses as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Notification of Gtad Limited as a person with significant control on Jan 24, 2022 | 2 pages | PSC02 | ||
Change of details for Mr Stewart James Donald as a person with significant control on Jan 24, 2022 | 2 pages | PSC04 | ||
Secretary's details changed for Mr Stewart Donald on Nov 25, 2021 | 1 pages | CH03 | ||
Change of details for Mr Stewart James Donald as a person with significant control on Nov 25, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Stewart James Donald on Nov 25, 2021 | 2 pages | CH01 | ||
Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on Nov 25, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of T.A.H. INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DONALD, Stewart | Secretary | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | 178736060001 | |||||||
DONALD, Stewart James | Director | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | United Kingdom | British | None | 137204230004 | ||||
JONES, Gareth Raymond | Director | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | England | British | Director | 146986470002 | ||||
MOSES, David Keith | Director | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire United Kingdom | England | British | Director | 305888600001 | ||||
PAINTING, Freddie | Director | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | England | British | Director | 240559990001 | ||||
VICKERY, Peter | Director | Redcroft Lane Bursledon SO31 8GS Southampton Kapanna Hampshire England | United Kingdom | British | None | 38221100001 | ||||
POOLE, David Allan | Secretary | Chapel Road West End SO30 3FG Southampton 39 Hampshire United Kingdom | British | 12231580002 | ||||||
BROOKS, Derik Henry Marking | Director | 2 High Point 50 Midanbury Lane SO18 4HF Southampton Hampshire | United Kingdom | British | Retired | 114919660001 | ||||
BUDNY, Michael Derek | Director | Mill Lane Titchfield PO15 5DX Fareham Abbey Cottage Hampshire England | United Kingdom | British | None | 71173960004 | ||||
DAVOLLS, Melvyn George | Director | 15 Quay Haven Lower Swanwick SO31 7DE Southampton Hampshire | England | British | Executive | 115225660002 | ||||
FOX, Neil James | Director | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | England | British | Director | 136108330003 | ||||
HARDING, Alan George | Director | Burridge Road Burridge SO31 1BY Southampton Briarfield House Hampshire England | England | British | None | 106573730001 | ||||
KNIGHT, Ian Kevin | Director | Lennox Close Lordshill SO16 8GJ Southampton 20 Hampshire England | England | British | Manager | 115710100002 | ||||
POOLE, David | Director | Chapel Road West End SO30 3FG Southampton 39 Hampshire United Kingdom | England | British | Chartered Accountant | 12231580003 | ||||
POORE, Alexander James | Director | 89 Ethelburt Avenue Bassett Green SO16 3DF Southampton Hampshire | British | Retired Company Directorctor | 43631010001 | |||||
PREBBLE, Allen William Frederick | Director | Botley Road Curbridge SO30 2HB Southampton Bridge House England | United Kingdom | British | Director | 173125100001 | ||||
RAGAN, William Douglas | Director | Chapel Road West End SO30 3FG Southampton 39 Hampshire United Kingdom | England | British | Director | 173522630001 | ||||
RICKMAN, Trevor | Director | 6 South View Park Homes Olivers Battery Gardens SO22 4HG Winchester Hampshire | British | Building Consultant | 39209510001 | |||||
RULE, David Edward | Director | 63 Berrywood Gardens Hedge End SO30 4QZ Southampton Hampshire | England | British | Retired Sales Manager | 28798650001 | ||||
SHERWOOD, Roger Charles | Director | 3 Lawnside Road SO15 4GW Southampton Hampshire | England | British | Retired | 105926210001 | ||||
WILSON, Clive Christopher | Director | Peartree Cottage Nomansland SP5 2BN Salisbury Wiltshire | England | British | Director | 38541320002 |
Who are the persons with significant control of T.A.H. INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gtad Limited | Jan 24, 2022 | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stewart James Donald | Apr 06, 2016 | North Leigh Business Park OX29 6SW North Leigh Tamarisk House Oxfordshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0