TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED

TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTALLISWEN HOUSE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04522301
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Omnia Property Group Enterprise House
    Broadfield Court
    S8 0XF Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2025
    Next Confirmation Statement DueSep 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2024
    OverdueNo

    What are the latest filings for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Aug 30, 2024 with updates

    4 pagesCS01

    Registered office address changed from Omnia One 125 Queen Street Sheffield S1 2DU England to Omnia Property Group Enterprise House Broadfield Court Sheffield S8 0XF on Aug 29, 2024

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 10 Railway Court Ten Pound Walk Doncaster DN4 5FB England to Omnia One 125 Queen Street Sheffield S1 2DU on Jun 30, 2020

    1 pagesAD01

    Appointment of Omnia Estates Limited as a secretary on Jun 30, 2020

    2 pagesAP04

    Micro company accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Aug 30, 2018 with updates

    4 pagesCS01

    Registered office address changed from 12a South Parade Doncaster South Yorkshire DN1 2DY England to 10 Railway Court Ten Pound Walk Doncaster DN4 5FB on Oct 05, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Aug 30, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Registered office address changed from 12 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on Jul 18, 2016

    1 pagesAD01

    Termination of appointment of Christopher John Blackham as a director on Apr 05, 2016

    2 pagesTM01

    Registered office address changed from 1st Floor 11 South Parade Doncaster South Yorkshire DN1 2DY to 12 South Parade Doncaster South Yorkshire DN1 2DY on Feb 12, 2016

    2 pagesAD01

    Who are the officers of TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OMNIA ESTATES LIMITED
    125 Queen Street
    S1 2DU Sheffield
    Omnia One
    England
    Secretary
    125 Queen Street
    S1 2DU Sheffield
    Omnia One
    England
    Identification TypeUK Limited Company
    Registration Number06323044
    169940040001
    JAMES, Michael Trevor
    Beech Avenue
    Auckley
    DN9 3LX Doncaster
    8
    South Yorkshire
    England
    Director
    Beech Avenue
    Auckley
    DN9 3LX Doncaster
    8
    South Yorkshire
    England
    United KingdomBritishMechanic182027900002
    FLETCHER, Jake John
    67 Church Hill
    Sherburn In Elmet
    LS25 6AX Leeds
    Secretary
    67 Church Hill
    Sherburn In Elmet
    LS25 6AX Leeds
    BritishPhysiotherapist37080170005
    LEWIS, Jennifer
    4 Frobisher Grange
    Finningley
    DN9 3TA Doncaster
    Secretary
    4 Frobisher Grange
    Finningley
    DN9 3TA Doncaster
    BritishDirector40286540002
    MCDONNELL, Caroline Louise
    40 Pinewood Avenue
    Armthorpe
    DN3 2EZ Doncaster
    South Yorkshire
    Secretary
    40 Pinewood Avenue
    Armthorpe
    DN3 2EZ Doncaster
    South Yorkshire
    British82710720001
    ATKINSON, Gillian
    93 Gatesbridge Park
    Finningley
    DN9 3NZ Doncaster
    South Yorkshire
    Director
    93 Gatesbridge Park
    Finningley
    DN9 3NZ Doncaster
    South Yorkshire
    United KingdomBritishCompany Director111532400001
    BLACKHAM, Christopher John
    Apartment 8 Talliswen House
    Summerfields Drive Blaxton
    DN9 3FE Doncaster
    South Yorkshire
    Director
    Apartment 8 Talliswen House
    Summerfields Drive Blaxton
    DN9 3FE Doncaster
    South Yorkshire
    United KingdomBritishMarketing Manager115360660001
    CLAYTON, Philip Roy Christopher
    Rochester House
    Belshaw Lane
    DN9 1PF Doncaster
    Director
    Rochester House
    Belshaw Lane
    DN9 1PF Doncaster
    United KingdomBritishPhysiotherapist82341320002
    FLETCHER, Jake John
    67 Church Hill
    Sherburn In Elmet
    LS25 6AX Leeds
    Director
    67 Church Hill
    Sherburn In Elmet
    LS25 6AX Leeds
    EnglandBritishPhysiotherapist37080170005
    LEWIS, David Michael
    4 Frobisher Grange
    Finningley
    DN9 3TA Doncaster
    South Yorkshire
    Director
    4 Frobisher Grange
    Finningley
    DN9 3TA Doncaster
    South Yorkshire
    BritishDirector3099520003
    ODDY, Victor John
    Old Shippen Lound Low Road
    Sutton-Cum-Lound
    DN22 8PN Retford
    Nottinghamshire
    Director
    Old Shippen Lound Low Road
    Sutton-Cum-Lound
    DN22 8PN Retford
    Nottinghamshire
    BritishSolicitor57168700002
    POWELL, Eileen Mary
    Whisperwood Drive
    Balby
    DN4 8SB Doncaster
    1
    South Yorkshire
    Uk
    Director
    Whisperwood Drive
    Balby
    DN4 8SB Doncaster
    1
    South Yorkshire
    Uk
    EnglandBritishAdministrator149914520007
    SAXTON, Daniel
    5 Talliswen House
    Summerfields Blaxton
    DN9 3FE Doncaster
    South Yorkshire
    Director
    5 Talliswen House
    Summerfields Blaxton
    DN9 3FE Doncaster
    South Yorkshire
    BritishHr Manager127836240001

    What are the latest statements on persons with significant control for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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