UKBizDB.co.uk

TAGHILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taghill Limited. The company was founded 28 years ago and was given the registration number 03083936. The firm's registered office is in STANMORE. You can find them at 8 Freetrade House, Lowther Road, Stanmore, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TAGHILL LIMITED
Company Number:03083936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Freetrade House, Lowther Road, Stanmore, Middlesex, HA7 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwell House, 2e The Avenue, Gravesend, DA11 0NA

Secretary30 September 2009Active
Oakwell House, 2e The Avenue, Gravesend, England, DA11 0NA

Director08 September 2017Active
2e, The Avenue, Gravesend, United Kingdom, DA11 0NA

Director30 June 2011Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary25 July 1995Active
2e The Avenue, Gravesend, DA11 0NA

Secretary14 September 1995Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director25 July 1995Active
Oakwell House, 2e The Avenue, Gravesend, DA11 0NA

Director30 September 2009Active
23 Portland Road, Gravesend, DA12 1DL

Director01 July 1998Active
2e The Avenue, Gravesend, DA11 0NA

Director14 September 1995Active
21 Portland Road, Gravesend, DA12 1DL

Director01 July 1998Active
21, Portland Road, Gravesend, DA12 1DL

Director14 September 1995Active

People with Significant Control

Mr Gurdip Singh Juty
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:23, Portland Road, Gravesend, England, DA12 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Tarsam Singh Juty
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2e, The Avenue, Gravesend, England, DA11 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Mortgage

Mortgage satisfy charge full.

Download
2017-09-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.