Taylor Hill & Bond (land & New Homes) Ltd SOUTHAMPTON


Taylor Hill & Bond (land & New Homes) Ltd is a private limited company that can be found at 22 Shore Road, Warsash, Southampton SO31 9FU. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-02-23, this 6-year-old company is run by 1 director and 1 secretary.
Director Andrew F., appointed on 23 February 2018.
Switching the focus to secretaries, we can mention: Andrew F., appointed on 23 February 2018.
The company is officially classified as "real estate agencies" (Standard Industrial Classification: 68310).
The last confirmation statement was sent on 2023-09-07 and the due date for the next filing is 2024-09-21. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Taylor Hill & Bond (land & New Homes) Ltd Address / Contact

Office Address 22 Shore Road
Office Address2 Warsash
Town Southampton
Post code SO31 9FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11221664
Date of Incorporation Fri, 23rd Feb 2018
Industry Real estate agencies
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 23 February 2018

Andrew F.

Position: Secretary

Appointed: 23 February 2018

Martin T.

Position: Director

Appointed: 02 July 2018

Resigned: 06 September 2018

Simon W.

Position: Director

Appointed: 27 June 2018

Resigned: 06 November 2019

Jason O.

Position: Director

Appointed: 23 February 2018

Resigned: 06 April 2018

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Amns Holdings Ltd from Southampton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Amns Holdings Ltd

22 Shore Road, Warsash, Southampton, Hampshire, SO31 9FU, England

Legal authority Companies House
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12270999
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon W.

Notified on 10 July 2018
Ceased on 6 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 23 February 2018
Ceased on 6 November 2019
Nature of control: 50,01-75% shares

Martin T.

Notified on 10 July 2018
Ceased on 6 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Jason O.

Notified on 23 February 2018
Ceased on 6 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10    
Current Assets30047749 281162 739100 5254 451
Debtors300467    
Net Assets Liabilities300-3 4239 84531 29816 959-144 336
Other Debtors300467    
Other
Accrued Liabilities Deferred Income    1 750 
Average Number Employees During Period222344
Creditors 3 90039 43689 34750 149125 454
Net Current Assets Liabilities  9 84573 39250 376-121 003
Number Shares Issued Fully Paid300300    
Other Creditors 900    
Par Value Share11    
Pension Costs Defined Contribution Plan   1 3361 934 
Total Assets Less Current Liabilities  9 84573 39250 376-121 003
Trade Creditors Trade Payables 3 000    
Advances Credits Directors 10010010 121  
Advances Credits Made In Period Directors   4 522  
Advances Credits Repaid In Period Directors    -10 121 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 20th December 2023. New Address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ. Previous address: 22 Shore Road Warsash Southampton Hampshire SO31 9FU England
filed on: 20th, December 2023
Free Download (2 pages)

Company search