Taylor Hemmings Homes Limited

General information

Name:

Taylor Hemmings Homes Ltd

Office Address:

Unit 3 Gateway Mews, Bounds Green Ringway N11 2UT London

Number: 04979726

Incorporation date: 2003-12-01

Dissolution date: 2021-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the establishment of Taylor Hemmings Homes Limited, the company that was situated at Unit 3 Gateway Mews, Bounds Green, Ringway in London. It was created on Mon, 1st Dec 2003. The company's Companies House Registration Number was 04979726 and the postal code was N11 2UT. This company had been active on the market for eighteen years until Tue, 3rd Aug 2021.

When it comes to this specific enterprise's directors directory, there were two directors: Stephen H. and Robert T..

Stephen H. was the individual who controlled this firm, owned 1/2 or less of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 01 December 2003

Latest update: 28 February 2024

Stephen H.

Role: Secretary

Appointed: 01 December 2003

Latest update: 28 February 2024

Robert T.

Role: Director

Appointed: 01 December 2003

Latest update: 28 February 2024

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 15 December 2021
Confirmation statement last made up date 01 December 2020
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts 18 September 2014
Date Approval Accounts 18 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2020-12-31 (AA)
filed on: 6th, May 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies