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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Corporate Secretary | 09 January 2024 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 05 June 2019 | Active |
C/O Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, England, M1 2HG | Director | 29 May 2019 | Active |
34 Croft Street, Farsley, Leeds, LS28 5HA | Secretary | 11 November 2002 | Active |
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS | Secretary | 18 January 1999 | Active |
Approach House, 109 Great North Road, Woodlands, Doncaster, United Kingdom, DN6 7SU | Secretary | 01 June 2012 | Active |
York House, Cottingley Business Park, Bradford, BD16 1PF | Secretary | 17 May 2010 | Active |
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ | Secretary | 06 June 2005 | Active |
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE | Secretary | 01 August 2009 | Active |
Pennine House, Russell Street, Leeds, United Kingdom, LS1 5RN | Secretary | 13 January 2012 | Active |
36, Fairways Drive, Harrogate, HG2 7ER | Secretary | 10 February 2009 | Active |
C/O Inspired Property Management Llp, 6 Malton Way, Adwick-Le-Street, Doncaster, United Kingdom, DN6 7FE | Corporate Secretary | 25 November 2013 | Active |
7, Watergate, Methley, Leeds, LS26 9BX | Director | 31 October 2008 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 05 October 2007 | Active |
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN | Director | 04 June 2003 | Active |
232 Bradford Road, Wakefield, WF1 2BA | Director | 18 January 1999 | Active |
3 Silvertrees, Bramhope, Leeds, LS16 9AS | Director | 17 August 2004 | Active |
28, Haddon Road, Burley, Leeds, United Kingdom, LS4 2JF | Director | 26 October 2010 | Active |
Flat 12, 20 Falklands Rise, Leeds, LS17 6UZ | Director | 20 August 2004 | Active |
Flat 10, 20 Falklands Rise, Leeds, LS17 6UZ | Director | 01 June 2001 | Active |
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE | Director | 14 May 2019 | Active |
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE | Director | 22 March 2016 | Active |
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR | Director | 28 October 2002 | Active |
Flat No 9, Falkland Rise, LS17 6UZ | Director | 12 August 2004 | Active |
2 Fairford Mount, Meanwood, Leeds, LS6 4QY | Director | 08 April 1999 | Active |
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE | Director | 10 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.