UKBizDB.co.uk

TAYMOUNT LIMITED

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

This company is commonly known as Taymount Limited. The company was founded 20 years ago and was given the registration number 04833110. The firm's registered office is in HITCHIN. You can find them at Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TAYMOUNT LIMITED
Company Number:04833110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, England, SG5 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Secretary21 July 2003Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director21 July 2003Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director25 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 July 2003Active
70, Howard Drive, Letchworth Garden City, SG6 2DQ

Director14 July 2015Active
Heatherbrae, 48 Derby Road, Ashbourne, England, DE6 1BH

Director19 June 2014Active
Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ

Director05 December 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 July 2003Active

People with Significant Control

Taymount Holdings Limited
Notified on:06 July 2023
Status:Active
Country of residence:England
Address:11, Bancroft, Hitchin, England, SG5 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Jeffrey Taylor
Notified on:01 July 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ
Nature of control:
  • Significant influence or control
Mrs Enid Margaret Taylor
Notified on:01 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Croft Chambers, 11 Bancroft, Hitchin, England, SG5 1JQ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-07-17Persons with significant control

Change to a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Officers

Appoint person director company with name date.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.