TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04522301 |
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 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 Address | No |
What are the latest accounts for TALLISWEN HOUSE MANAGEMENT COMPANY 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 TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Omnia Estates Limited as a secretary on Jun 30, 2020 | 2 pages | AP04 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Christopher John Blackham as a director on Apr 05, 2016 | 2 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMNIA ESTATES LIMITED | Secretary | 125 Queen Street S1 2DU Sheffield Omnia One England |
| 169940040001 | ||||||||||
JAMES, Michael Trevor | Director | Beech Avenue Auckley DN9 3LX Doncaster 8 South Yorkshire England | United Kingdom | British | Mechanic | 182027900002 | ||||||||
FLETCHER, Jake John | Secretary | 67 Church Hill Sherburn In Elmet LS25 6AX Leeds | British | Physiotherapist | 37080170005 | |||||||||
LEWIS, Jennifer | Secretary | 4 Frobisher Grange Finningley DN9 3TA Doncaster | British | Director | 40286540002 | |||||||||
MCDONNELL, Caroline Louise | Secretary | 40 Pinewood Avenue Armthorpe DN3 2EZ Doncaster South Yorkshire | British | 82710720001 | ||||||||||
ATKINSON, Gillian | Director | 93 Gatesbridge Park Finningley DN9 3NZ Doncaster South Yorkshire | United Kingdom | British | Company Director | 111532400001 | ||||||||
BLACKHAM, Christopher John | Director | Apartment 8 Talliswen House Summerfields Drive Blaxton DN9 3FE Doncaster South Yorkshire | United Kingdom | British | Marketing Manager | 115360660001 | ||||||||
CLAYTON, Philip Roy Christopher | Director | Rochester House Belshaw Lane DN9 1PF Doncaster | United Kingdom | British | Physiotherapist | 82341320002 | ||||||||
FLETCHER, Jake John | Director | 67 Church Hill Sherburn In Elmet LS25 6AX Leeds | England | British | Physiotherapist | 37080170005 | ||||||||
LEWIS, David Michael | Director | 4 Frobisher Grange Finningley DN9 3TA Doncaster South Yorkshire | British | Director | 3099520003 | |||||||||
ODDY, Victor John | Director | Old Shippen Lound Low Road Sutton-Cum-Lound DN22 8PN Retford Nottinghamshire | British | Solicitor | 57168700002 | |||||||||
POWELL, Eileen Mary | Director | Whisperwood Drive Balby DN4 8SB Doncaster 1 South Yorkshire Uk | England | British | Administrator | 149914520007 | ||||||||
SAXTON, Daniel | Director | 5 Talliswen House Summerfields Blaxton DN9 3FE Doncaster South Yorkshire | British | Hr Manager | 127836240001 |
What are the latest statements on persons with significant control for TALLISWEN HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 30, 2016 | The 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