UKBizDB.co.uk

TAY ROAD AMENITY LIMITED

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

This company is commonly known as Tay Road Amenity Limited. The company was founded 38 years ago and was given the registration number 01956422. The firm's registered office is in WEMBLEY. You can find them at Tay Road Amenity Limited The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAY ROAD AMENITY LIMITED
Company Number:01956422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tay Road Amenity Limited The Hive, 22 Wembley Park Boulevard, Wembley, Middlesex, United Kingdom, HA9 0HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP

Secretary29 March 2022Active
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP

Director01 January 2019Active
4 Cottesloe Close, Leighton Buzzard, LU7 0TB

Secretary19 June 2001Active
121 Anson Road, London, NW2 4AH

Secretary-Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Secretary01 February 2016Active
Tay Road Amenity Limited, The Hive, 22 Wembley Park Boulevard, Wembley, United Kingdom, HA9 0HP

Secretary09 June 2016Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Secretary19 May 2010Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Secretary19 May 2010Active
17, Kings Road, Broom, Biggleswade, SG18 9NL

Secretary31 October 2001Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Secretary16 August 2010Active
29 Southerton Road, Hammersmith, London, W6 0PJ

Director13 August 2002Active
43 Royal Crescent, Ruislip, HA4 0PL

Director15 July 1997Active
4a Whittington Avenue, Hayes, Middlesex, UB4 0AB

Director15 October 2001Active
4 Cottesloe Close, Leighton Buzzard, LU7 0TB

Director07 September 1999Active
121 Anson Road, London, NW2 4AH

Director-Active
263, Goldhurst Terrace, London, NW6 3EP

Director11 March 2009Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Director30 July 2015Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Director30 July 2015Active
37 Elmbank Way, London, W7 3DE

Director29 January 2004Active
Olympic Office Centre, 8 Fulton Road, Wembley, HA9 0NU

Director25 July 2017Active
28 Spring Gardens, South Ascot, Ascot, SL5 9DQ

Director13 September 2004Active
87 Waddon Park Avenue, Croydon, London, CR0 4LX

Director29 January 2004Active
5, Allyn Close, Staines, TW1 2JZ

Director07 May 2009Active
Flat B, 1 Kinver Road, London, SE26 4NT

Director19 June 2001Active
142 Castelnau, London, SW13 9ET

Director-Active
2 Alderwick Grove, Kings Hill, West Malling, ME19 4GB

Director25 September 2007Active
Rose Cottage, 2 Baldock Lane Willian, Letchworth Garden City, SG6 2AY

Director11 March 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Address

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

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type full.

Download
2016-06-09Officers

Appoint person secretary company with name.

Download
2016-06-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.