Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAY MILLS (DUNDEE) LIMITED
Company Information for

TAY MILLS (DUNDEE) LIMITED

Suite S57 Cheadle Place, Stockport Road, Cheadle, SK8 2JX,
Company Registration Number
06563753
Private Limited Company
Active

Company Overview

About Tay Mills (dundee) Ltd
TAY MILLS (DUNDEE) LIMITED was founded on 2008-04-14 and has its registered office in Cheadle. The organisation's status is listed as "Active". Tay Mills (dundee) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAY MILLS (DUNDEE) LIMITED
 
Legal Registered Office
Suite S57 Cheadle Place
Stockport Road
Cheadle
SK8 2JX
Other companies in M22
 
Previous Names
CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED03/12/2012
TAY MILLS (DUNDEE) LIMITED06/08/2010
186 SOLUTIONS LIMITED15/12/2008
Filing Information
Company Number 06563753
Company ID Number 06563753
Date formed 2008-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-28
Latest return 2024-03-17
Return next due 2025-03-31
Type of accounts SMALL
VAT Number /Sales tax ID GB101871544  
Last Datalog update: 2024-04-22 13:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAY MILLS (DUNDEE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAY MILLS (DUNDEE) LIMITED

Current Directors
Officer Role Date Appointed
STEVE ARTHUR GOLDSTRAW
Director 2017-01-01
JAMES METCALF
Director 2008-04-14
MICHAEL ANTHONY JAMES SHARPLES
Director 2008-04-14
THOMAS DAVID STYLES
Director 2013-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD MALKIN
Company Secretary 2016-02-26 2018-08-31
WILLIAM BARRY HOMAN-RUSSELL
Company Secretary 2010-04-13 2016-02-26
NEIL BROOKES-FAZAKERLEY
Director 2010-08-24 2014-09-12
NEIL BROOKES-FAZAKERLEY
Company Secretary 2008-04-14 2010-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE ARTHUR GOLDSTRAW GENERES REAL ESTATE LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
JAMES METCALF RINGWAY CONSULTING LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
JAMES METCALF CSD (HOWARD GARDENS) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CROSSLANE (THE STRAND SWANSEA) LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
JAMES METCALF CSD (HARPER ROAD) LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
JAMES METCALF CSD (IRELAND) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CALTON ROAD) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (CARMANS HALL) LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
JAMES METCALF CSD (KINGSWAY) LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
JAMES METCALF CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
JAMES METCALF STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JAMES METCALF ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JAMES METCALF MY ONLINE ESTATE AGENT LIMITED Director 2015-07-13 CURRENT 2014-05-09 Liquidation
JAMES METCALF CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
JAMES METCALF YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
JAMES METCALF BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
JAMES METCALF BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
JAMES METCALF PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
JAMES METCALF TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-05-14 CURRENT 2012-05-11 Liquidation
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JAMES METCALF PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JAMES METCALF ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
JAMES METCALF CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active - Proposal to Strike off
JAMES METCALF CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
JAMES METCALF ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
JAMES METCALF FLUENT CONTACT MARKETING LIMITED Director 2008-09-18 CURRENT 2004-07-06 Active
JAMES METCALF CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
JAMES METCALF ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
JAMES METCALF EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
JAMES METCALF CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
JAMES METCALF CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
JAMES METCALF CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JAMES METCALF CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
JAMES METCALF LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD (EXETER) LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CSD SPV 9 LIMITED Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION PLC Director 2016-06-06 CURRENT 2016-02-18 Dissolved 2017-08-15
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY GROUP UK LIMITED Director 2016-03-11 CURRENT 2016-03-11 Voluntary Arrangement
MICHAEL ANTHONY JAMES SHARPLES STOCKBRIDGE PARTNERS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES MY ONLINE ESTATE AGENT LIMITED Director 2015-08-13 CURRENT 2014-05-09 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES COURT MANCO LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ONLINE PROPERTY PORTAL LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SHARPLES PORTUGAL PROPERTY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PP LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES GLASSWORKS MANCO LIMITED Director 2014-11-20 CURRENT 2014-11-20 Liquidation
MICHAEL ANTHONY JAMES SHARPLES HARBOUR COURT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
MICHAEL ANTHONY JAMES SHARPLES ST JAMES POINT MANCO LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST LAWRENCE MANCO LIMITED Director 2014-07-30 CURRENT 2014-07-30 Liquidation
MICHAEL ANTHONY JAMES SHARPLES YOOTILL LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (ST LAWRENCE HOUSE) LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES BUILE (CARDIFF) LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE PAYMENTS LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME RESIDENTIAL LIVING LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES TAYLORSON PROPERTY DEVELOPMENTS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS LIMITED Director 2012-06-07 CURRENT 2012-05-11 Liquidation
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CAMBRIDGE HOUSE) LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT DEVELOPMENTS UK LIMITED Director 2011-11-30 CURRENT 2011-11-30 In Administration
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SAUCHIEHALL STREET) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES PRIME LIVING LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ST. REGENT GENERAL PARTNER LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE RESIDENTIAL DEVELOPMENTS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (SCIENNES) LIMITED Director 2011-04-27 CURRENT 2011-04-27 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION (CABLE STREET) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES SSLADVISOR LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2014-07-11
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION 1 LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION GENERAL PARTNER LIMITED Director 2010-08-09 CURRENT 2010-08-06 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE STUDENT ACCOMMODATION CI GP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ACTIVE MERCHANT SERVICES LIMITED Director 2010-01-28 CURRENT 2010-01-12 Active
MICHAEL ANTHONY JAMES SHARPLES CAMBRIDGE HOUSE (MANCHESTER) LIMITED Director 2008-07-17 CURRENT 2004-06-29 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES ROWCLIFFES ESTATE AGENTS LIMITED Director 2008-06-24 CURRENT 1999-08-13 In Administration/Administrative Receiver
MICHAEL ANTHONY JAMES SHARPLES EVIDENCE SOLUTIONS LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE EUROPEAN BUSINESS DEVELOPMENT LIMITED Director 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE MARKETING SERVICES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE PROPERTY VENTURES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MICHAEL ANTHONY JAMES SHARPLES CROSSLANE INVESTMENTS LIMITED Director 2006-09-26 CURRENT 2006-09-26 Liquidation
MICHAEL ANTHONY JAMES SHARPLES LEGETECH LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-06-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065637530001
2023-11-29Change of details for Crosslane Property Group Uk Limited as a person with significant control on 2023-08-09
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England
2023-08-09Notification of Crosslane Property Group Uk Limited as a person with significant control on 2023-08-09
2023-08-09CESSATION OF JAMES METCALF AS A PERSON OF SIGNIFICANT CONTROL
2023-08-09CESSATION OF MICHAEL ANTHONY JAMES SHARPLES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CESSATION OF CROSSLANE PROPERTY GROUP UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES METCALF
2023-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY JAMES SHARPLES
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-15Termination of appointment of Amanpreet Kaur Jhattu on 2023-03-13
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2022-06-20Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-06-20AP03Appointment of Mrs Amanpreet Kaur Jhattu as company secretary on 2022-05-17
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-02-25TM02Termination of appointment of Andrea Gerrish on 2022-02-24
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12RES13Resolutions passed:
  • Execution of documents approved / directors authorised to take action and do necessary things in relation to documents 23/02/2021
  • ADOPT ARTICLES
2021-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 065637530001
2020-09-28AA01Current accounting period shortened from 29/09/19 TO 28/09/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ARTHUR GOLDSTRAW
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2019-08-06CH01Director's details changed for Mr Michael Anthony James Sharples on 2019-07-19
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID STYLES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID STYLES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2018-09-18AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-18AP03Appointment of Mrs Andrea Gerrish as company secretary on 2018-09-11
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-09-10TM02Termination of appointment of Anthony Richard Malkin on 2018-08-31
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-27AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-17CH01Director's details changed for Mr Steve Arthur Goldstraw on 2017-02-17
2017-01-18CH01Director's details changed for Mr Steve Arthur Goldstraw on 2017-01-18
2017-01-05AP01DIRECTOR APPOINTED MR STEPHEN ARTHUR GOLDSTRAW
2016-12-12CH01Director's details changed for Mr James Metcalf on 2016-12-12
2016-11-15AA01Previous accounting period extended from 29/08/16 TO 30/09/16
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Suite 3D, Manchester International Office Centre Styal Road Manchester M22 5WB
2016-02-29TM02Termination of appointment of William Barry Homan-Russell on 2016-02-26
2016-02-29AP03Appointment of Mr Anthony Richard Malkin as company secretary on 2016-02-26
2015-11-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-22AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2015-05-22AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BROOKES-FAZAKERLEY
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0114/04/14 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID STYLES / 03/09/2013
2013-07-26AP01DIRECTOR APPOINTED MR THOMAS DAVID STYLES
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-15AR0114/04/13 FULL LIST
2012-12-03RES15CHANGE OF NAME 03/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED CROSSLANE ASSET MANAGEMENT & LETTINGS LIMITED CERTIFICATE ISSUED ON 03/12/12
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-17AR0114/04/12 FULL LIST
2011-04-19AR0114/04/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY JAMES SHARPLES / 09/04/2011
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES METCALF / 09/04/2011
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BARRY HOMAN-RUSSELL / 09/04/2011
2011-03-22AA01CURREXT FROM 30/04/2011 TO 31/08/2011
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-25AP01DIRECTOR APPOINTED MR NEIL BROOKES-FAZAKERLEY
2010-08-06RES15CHANGE OF NAME 30/07/2010
2010-08-06CERTNMCOMPANY NAME CHANGED TAY MILLS (DUNDEE) LIMITED CERTIFICATE ISSUED ON 06/08/10
2010-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-10AR0114/04/10 FULL LIST
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM SUITE 2C MANCHESTER INTERNATIONAL OFFICE CENTRE STYAL ROAD MANCHESTER GREATER MANCHESTER M22 5WB
2010-05-09AP03SECRETARY APPOINTED MR WILLIAM BARRY HOMAN-RUSSELL
2010-05-09TM02APPOINTMENT TERMINATED, SECRETARY NEIL BROOKES-FAZAKERLEY
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-21363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-12-12CERTNMCOMPANY NAME CHANGED 186 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM CROSSLANE INVESTMENT PARTNERS 3000 MANCHESTER BUSINESS PARK AVIATOR WAY MANCHESTER M22 5TG UNITED KINGDOM
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TAY MILLS (DUNDEE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAY MILLS (DUNDEE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAY MILLS (DUNDEE) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-09-01 £ 90,352
Creditors Due Within One Year 2011-09-01 £ 58,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAY MILLS (DUNDEE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 11
Current Assets 2011-09-01 £ 67,529
Debtors 2011-09-01 £ 67,518
Fixed Assets 2011-09-01 £ 12,781
Shareholder Funds 2011-09-01 £ 26,156
Tangible Fixed Assets 2011-09-01 £ 1,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAY MILLS (DUNDEE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAY MILLS (DUNDEE) LIMITED
Trademarks
We have not found any records of TAY MILLS (DUNDEE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAY MILLS (DUNDEE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as TAY MILLS (DUNDEE) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TAY MILLS (DUNDEE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAY MILLS (DUNDEE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAY MILLS (DUNDEE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.