UKBizDB.co.uk

TAY COURT (FALKLANDS) LIMITED

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

This company is commonly known as Tay Court (falklands) Limited. The company was founded 25 years ago and was given the registration number 03696814. The firm's registered office is in DONCASTER. You can find them at Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TAY COURT (FALKLANDS) LIMITED
Company Number:03696814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Corporate Secretary09 January 2024Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director05 June 2019Active
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG

Director29 May 2019Active
34 Croft Street, Farsley, Leeds, LS28 5HA

Secretary11 November 2002Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary18 January 1999Active
Approach House, 109 Great North Road, Woodlands, Doncaster, United Kingdom, DN6 7SU

Secretary01 June 2012Active
York House, Cottingley Business Park, Bradford, BD16 1PF

Secretary17 May 2010Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary06 June 2005Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
Pennine House, Russell Street, Leeds, United Kingdom, LS1 5RN

Secretary13 January 2012Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
C/O Inspired Property Management Llp, 6 Malton Way, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7FE

Corporate Secretary25 November 2013Active
7, Watergate, Methley, Leeds, LS26 9BX

Director31 October 2008Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director05 October 2007Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director04 June 2003Active
232 Bradford Road, Wakefield, WF1 2BA

Director18 January 1999Active
3 Silvertrees, Bramhope, Leeds, LS16 9AS

Director17 August 2004Active
28, Haddon Road, Burley, Leeds, United Kingdom, LS4 2JF

Director26 October 2010Active
Flat 12, 20 Falklands Rise, Leeds, LS17 6UZ

Director20 August 2004Active
Flat 10, 20 Falklands Rise, Leeds, LS17 6UZ

Director01 June 2001Active
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE

Director14 May 2019Active
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE

Director22 March 2016Active
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR

Director28 October 2002Active
Flat No 9, Falkland Rise, LS17 6UZ

Director12 August 2004Active
2 Fairford Mount, Meanwood, Leeds, LS6 4QY

Director08 April 1999Active
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director10 January 2011Active

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
2024-01-09Officers

Appoint corporate secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Address

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

Download
2022-01-24Address

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

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.