Warning: file_put_contents(c/8865b28cd7ee04b6188567ea1267f5a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Tall House Limited, PE9 2BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TALL HOUSE LIMITED

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

This company is commonly known as The Tall House Limited. The company was founded 12 years ago and was given the registration number 07895700. The firm's registered office is in STAMFORD. You can find them at The Hub, Blackfriars Street, Stamford, Lincs. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE TALL HOUSE LIMITED
Company Number:07895700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hub, Blackfriars Street, Stamford, Lincs, PE9 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Secretary03 January 2012Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Director03 January 2012Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Director03 January 2012Active
The Hub, Blackfriars Street, Stamford, United Kingdom, PE9 2BW

Director08 September 2014Active

People with Significant Control

Elaine Weavers-Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:English
Address:The Hub, Blackfriars Street, Stamford, PE9 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Peter Weavers-Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:The Hub, Blackfriars Street, Stamford, PE9 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Mortgage

Mortgage satisfy charge full.

Download
2016-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-31Mortgage

Mortgage charge part release with charge number.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.