UKBizDB.co.uk

T.A.H. INVESTMENTS LIMITED

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

This company is commonly known as T.a.h. Investments Limited. The company was founded 36 years ago and was given the registration number 02203568. The firm's registered office is in WITNEY. You can find them at Jamesons House, Compton Way, Witney, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:T.A.H. INVESTMENTS LIMITED
Company Number:02203568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Secretary24 May 2013Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director24 May 2013Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director04 May 2023Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director02 May 2023Active
Tamarisk House, North Leigh Business Park, North Leigh, United Kingdom, OX29 6SW

Director20 February 2023Active
Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW

Director02 May 2023Active
Kapanna, Redcroft Lane, Bursledon, Southampton, England, SO31 8GS

Director24 May 2013Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Secretary-Active
2 High Point, 50 Midanbury Lane, Southampton, SO18 4HF

Director-Active
Abbey Cottage, Mill Lane, Titchfield, Fareham, England, PO15 5DX

Director24 May 2013Active
15 Quay Haven, Lower Swanwick, Southampton, SO31 7DE

Director15 December 2005Active
Briarfield House, Burridge Road, Burridge, Southampton, England, SO31 1BY

Director24 May 2013Active
20, Lennox Close, Lordshill, Southampton, England, SO16 8GJ

Director15 December 2005Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Director-Active
89 Ethelburt Avenue, Bassett Green, Southampton, SO16 3DF

Director-Active
Bridge House, Botley Road, Curbridge, Southampton, England, SO30 2HB

Director24 May 2013Active
39, Chapel Road, West End, Southampton, United Kingdom, SO30 3FG

Director01 August 2012Active
6 South View Park Homes, Olivers Battery Gardens, Winchester, SO22 4HG

Director02 March 1992Active
63 Berrywood Gardens, Hedge End, Southampton, SO30 4QZ

Director-Active
3 Lawnside Road, Southampton, SO15 4GW

Director25 April 2005Active
Peartree Cottage, Nomansland, Salisbury, SP5 2BN

Director25 April 2005Active

People with Significant Control

Gtad Limited
Notified on:24 January 2022
Status:Active
Country of residence:England
Address:Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stewart James Donald
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Tamarisk House, North Leigh Business Park, North Leigh, England, OX29 6SW
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Address

Change registered office address company with date old address new address.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Officers

Change person director company with change date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.