UKBizDB.co.uk

TAYLOR HARRISON LIMITED

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

This company is commonly known as Taylor Harrison Limited. The company was founded 24 years ago and was given the registration number 03850383. The firm's registered office is in FARNHAM. You can find them at Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TAYLOR HARRISON LIMITED
Company Number:03850383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, Surrey, GU10 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 21 Lenten Street, Alton, England, GU34 1HG

Director21 October 1999Active
Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, GU10 5EH

Secretary21 October 1999Active
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

Secretary24 September 1999Active
107 Vicarage Road, Oldbury, Warley, B68 8HU

Director24 September 1999Active
Meridian House A1 Endeavour, Place Coxbridge Business Park, Farnham, GU10 5EH

Director01 January 2002Active
Holly Trees Thorndean Drive, Warninglid, Haywards Heath, RH17 5SX

Director21 October 1999Active

People with Significant Control

Ms Sarah Dwyer-Coles
Notified on:21 October 2022
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Market House, 21 Lenten Street, Alton, England, GU34 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carl David Almond
Notified on:24 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Meridian House, A1 Endeavour Place, Farnham, United Kingdom, GU10 5EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ruth Ann Almond
Notified on:24 September 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Meridian House, A1 Endeavour Place, Farnham, United Kingdom, GU10 5EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Address

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

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Capital

Capital return purchase own shares.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.