TAY HOMES (WESTERN) LIMITED
Overview
| Company Name | TAY HOMES (WESTERN) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02806562 |
| 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 TAY HOMES (WESTERN) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TAY HOMES (WESTERN) LIMITED located?
| Registered Office Address | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TAY HOMES (WESTERN) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROVITECH LIMITED | Apr 02, 1993 | Apr 02, 1993 |
What are the latest accounts for TAY HOMES (WESTERN) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TAY HOMES (WESTERN) LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for TAY HOMES (WESTERN) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Bethany Ford as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Ian Scott as a director on Nov 13, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Scott as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Barbara Mary Richmond as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Helen Davies as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Huw Stone as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robinson as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Appointment of Mr Neil Robinson as a director on Dec 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Bethany Ford as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||
Termination of appointment of Graham Anthony Cope as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Who are the officers of TAY HOMES (WESTERN) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Timothy Huw | Director | St David's Park CH5 3RX Flintshire Redrow House United Kingdom United Kingdom | United Kingdom | British | 297709310001 | |||||
| COPE, Graham Anthony | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | British | 85842880003 | ||||||
| EMMETT, Paul David | Secretary | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 58357400001 | ||||||
| EVANS, Stephen Geoffrey | Secretary | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | British | 3621900001 | ||||||
| FORD, Bethany | Secretary | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | 316534700001 | |||||||
| WALKER, Rhiannon Ellis | Secretary | Gatesheath Hall Gatesheath Tattenhall CH3 9AH Chester Cheshire | British | 86070003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ARNOLD, David Llewelyn | Director | Garden Cottage Horton Green SY14 7EZ Tilston Cheshire | United Kingdom | British | 181213200001 | |||||
| BANNISTER, William Henry | Director | 28 Riverside Road West Moors BH22 0LQ Ferndown Dorset | United Kingdom | British | 58990140003 | |||||
| COPE, Graham Anthony | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 85842880003 | |||||
| DAVIES, Helen | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 83638070001 | |||||
| EMMETT, Paul David | Director | Kings Court 12 King Street LS1 2HL Leeds West Yorkshire | British | 58357400001 | ||||||
| EVANS, Stephen Geoffrey | Director | The Orchard 58 Huddersfield Road Skelmanthorpe HD8 9AS Huddersfield West Yorkshire | England | British | 3621900001 | |||||
| FITZSIMMONS, Neil | Director | 31 Rean Meadow Tattenhall CH3 9PU Chester Cheshire | United Kingdom | British | 69006050002 | |||||
| GRUNDY, Andrew James | Director | 2 Larch Rise The Lanes Leckhampton GL53 0PY Cheltenham Gloucestershire | United Kingdom | British | 78328160001 | |||||
| HILL, Nicholas Jonathan | Director | 16 Glasses Mead TA1 5QH Taunton Somerset | British | 44297230001 | ||||||
| HODGSON, Christopher John | Director | Rose Cottage The Ridge Bossage GL6 8HD Stroud Gloucestershire | England | British | 87716630001 | |||||
| LEWIS, Alun Watkin | Director | Pennant 1 Ffordd Dolgoed CH7 1PE Yr Wyddgrug Sir Y Fflint | Wales | British | 37977020001 | |||||
| MAUNDERS, John Ware | Director | Littledown Southdowns Drive Hale WA14 3HR Altrincham Cheshire | United Kingdom | British | 35554380001 | |||||
| POWELL, Michael Robert | Director | 8 Kentmere Close SK8 4RD Gatley Cheshire | Great Britain | British | 21740050002 | |||||
| RICHMOND, Barbara Mary | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 152559820001 | |||||
| ROBINSON, Neil | Director | Redrow House Saint Davids Park CH5 3RX Ewloe Flintshire | United Kingdom | British | 179914360001 | |||||
| SCOTT, Michael Ian | Director | Cartwright Way Forest Business Park Bardon Hill LE67 1UF Coalville Barratt House Leicestershire United Kingdom | United Kingdom | British | 290228130001 | |||||
| SMART, Peter Charles | Director | Four Oaks 30 Hall Drive Bramhope LS16 9JE Leeds West Yorkshire | England | British | 26470800001 | |||||
| STUBBS, Norman Alan | Director | East Chevin Road LS21 3DD Otley The Stables West Yorkshire | England | British | 1692650001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TAY HOMES (WESTERN) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hb (Cpts) Limited | Apr 06, 2016 | St. Davids Park CH5 3RX Ewloe Redrow House Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
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