UKBizDB.co.uk

TAL INVESTMENTS LIMITED

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

This company is commonly known as Tal Investments Limited. The company was founded 63 years ago and was given the registration number 00673170. The firm's registered office is in TONBRIDGE. You can find them at 2a Bank Street, , Tonbridge, Kent. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:TAL INVESTMENTS LIMITED
Company Number:00673170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1960
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:2a Bank Street, Tonbridge, Kent, England, TN9 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Bank Street, Tonbridge, England, TN9 1BL

Secretary23 June 2022Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Secretary31 March 1997Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Director25 October 2017Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Director21 July 2004Active
2a, Bank Street, Tonbridge, England, TN9 1BL

Director21 July 2004Active
609-610 Kings Court, St Pauls Square, Ramsey,

Secretary-Active
Perrins, Walpole Drive, Ramsey, Isle Of Man, IM8 1LX

Director30 September 2012Active
Perrins, Walpole Drive, Ramsey, Isle Of Man, IM8 1LX

Director23 October 2008Active
New Pounds, New Pounds Lane, Mereworth Nr Maidstone, ME18 5QZ

Director-Active
609-610 Kings Court, St Pauls Square, Ramsey,

Director-Active

People with Significant Control

L. & S. Holdings Limited
Notified on:30 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hyland Lodge, Thornhill Park, Ramsey, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Daj Properties (Bj Topco) Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:2a, Bank Street, Tonbridge, England, TN9 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person secretary company with name date.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.