Tait House Limited LONDON


Founded in 1989, Tait House, classified under reg no. 02406100 is an active company. Currently registered at 407 / 409 Holloway Road N7 6HP, London the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Ray W., Parth P. and Andrew A. and others. In addition one secretary - Stuart S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tait House Limited Address / Contact

Office Address 407 / 409 Holloway Road
Town London
Post code N7 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406100
Date of Incorporation Wed, 19th Jul 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Ray W.

Position: Director

Appointed: 06 September 2017

Parth P.

Position: Director

Appointed: 23 September 2015

Stuart S.

Position: Secretary

Appointed: 26 July 2014

Andrew A.

Position: Director

Appointed: 28 August 2012

Finbarr W.

Position: Director

Appointed: 07 September 2011

Stuart S.

Position: Director

Appointed: 15 November 2006

Siobhan C.

Position: Director

Appointed: 07 September 2011

Resigned: 01 August 2023

Maria S.

Position: Secretary

Appointed: 01 May 2008

Resigned: 26 July 2014

Paul B.

Position: Director

Appointed: 20 September 2006

Resigned: 09 September 2010

Per L.

Position: Director

Appointed: 20 September 2006

Resigned: 28 August 2008

Elliot M.

Position: Director

Appointed: 20 September 2006

Resigned: 28 August 2012

Nuala W.

Position: Director

Appointed: 12 September 2005

Resigned: 10 January 2011

Michael B.

Position: Director

Appointed: 27 July 2004

Resigned: 01 October 2006

Emily S.

Position: Secretary

Appointed: 12 May 2004

Resigned: 01 May 2008

Simon L.

Position: Secretary

Appointed: 19 December 2003

Resigned: 12 May 2004

Caroline H.

Position: Director

Appointed: 03 July 2002

Resigned: 29 October 2004

Stuart S.

Position: Director

Appointed: 03 July 2002

Resigned: 03 July 2002

Angela P.

Position: Secretary

Appointed: 03 July 2002

Resigned: 18 December 2003

Michael C.

Position: Director

Appointed: 03 July 2002

Resigned: 12 September 2005

Sharon D.

Position: Director

Appointed: 03 July 2002

Resigned: 12 September 2005

Martin C.

Position: Director

Appointed: 28 June 2001

Resigned: 03 July 2002

Delyth H.

Position: Director

Appointed: 15 October 1998

Resigned: 28 June 2001

Caroline H.

Position: Secretary

Appointed: 06 June 1996

Resigned: 03 July 2002

John O.

Position: Director

Appointed: 28 June 1995

Resigned: 03 July 2002

Margaret H.

Position: Secretary

Appointed: 06 August 1991

Resigned: 06 June 1996

Philip R.

Position: Secretary

Appointed: 19 July 1991

Resigned: 06 August 1991

Sarah J.

Position: Director

Appointed: 19 July 1991

Resigned: 28 June 1995

Susan M.

Position: Director

Appointed: 19 July 1991

Resigned: 15 October 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Stuart S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Parth P. This PSC has significiant influence or control over the company,. The third one is Andrew A., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stuart S.

Notified on 1 August 2023
Nature of control: significiant influence or control

Parth P.

Notified on 1 August 2023
Nature of control: significiant influence or control

Andrew A.

Notified on 1 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth171717      
Balance Sheet
Net Assets Liabilities  17171717171717
Tangible Fixed Assets9 4209 4209 420      
Reserves/Capital
Called Up Share Capital171717      
Shareholder Funds171717      
Other
Average Number Employees During Period        6
Creditors  9 4039 4039 4039 4039 4039 4039 403
Fixed Assets  9 4209 4209 4209 4209 4209 4209 420
Net Current Assets Liabilities-9 403-9 403-9 403-9 403-9 403-9 403-9 403-9 403-9 403
Total Assets Less Current Liabilities171717171717171717
Creditors Due Within One Year9 4039 4039 403      
Number Shares Allotted 1717      
Other Creditors Due Within One Year9 4039 4039 403      
Par Value Share 11      
Share Capital Allotted Called Up Paid171717      
Tangible Fixed Assets Cost Or Valuation 9 4209 420      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
Free Download (5 pages)

Company search