Background WavePink WaveYellow Wave

TAL INVESTMENTS LIMITED (00673170)

TAL INVESTMENTS LIMITED (00673170) is an active UK company. incorporated on 21 October 1960. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TAL INVESTMENTS LIMITED has been registered for 65 years. Current directors include BURNS, Dominic, BURNS, Julie, HALL, Anne.

Company Number
00673170
Status
active
Type
ltd
Incorporated
21 October 1960
Age
65 years
Address
2a Bank Street, Tonbridge, TN9 1BL
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BURNS, Dominic, BURNS, Julie, HALL, Anne
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAL INVESTMENTS LIMITED

TAL INVESTMENTS LIMITED is an active company incorporated on 21 October 1960 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TAL INVESTMENTS LIMITED was registered 65 years ago.(SIC: 68201)

Status

active

Active since 65 years ago

Company No

00673170

LTD Company

Age

65 Years

Incorporated 21 October 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2a Bank Street Tonbridge, TN9 1BL,

Previous Addresses

PO Box TN9 1BL 2a 2a Bank Street Tonbridge Kent TN9 1BL England
From: 17 March 2017To: 20 March 2017
2a Bank Street Tonbridge Kent TN9 1BL England
From: 17 March 2017To: 17 March 2017
PO Box TN9 1BL 2a Bank Street Tonbridge TN9 1BL England
From: 17 March 2017To: 17 March 2017
148 London Road North Lowestoft Suffolk NR32 1HF
From: 21 October 1960To: 17 March 2017
Timeline

10 key events • 1960 - 2018

Funding Officers Ownership
Company Founded
Oct 60
Director Left
Apr 13
Director Joined
May 13
Director Left
Feb 16
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jun 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNS, Dominic

Active
Bank Street, TonbridgeTN9 1BL
Secretary
Appointed 23 Jun 2022

BURNS, Julie

Active
Bank Street, TonbridgeTN9 1BL
Secretary
Appointed 31 Mar 1997

BURNS, Dominic

Active
Bank Street, TonbridgeTN9 1BL
Born August 1991
Director
Appointed 25 Oct 2017

BURNS, Julie

Active
Bank Street, TonbridgeTN9 1BL
Born March 1959
Director
Appointed 21 Jul 2004

HALL, Anne

Active
Bank Street, TonbridgeTN9 1BL
Born December 1962
Director
Appointed 21 Jul 2004

JOHNSON, Dennis Arthur

Resigned
609-610 Kings Court, Ramsey
Secretary
Appointed N/A
Resigned 31 Mar 1997

HIRD, Bryan

Resigned
Walpole Drive, RamseyIM8 1LX
Born November 1938
Director
Appointed 30 Sept 2012
Resigned 03 Nov 2017

HIRD, Bryan

Resigned
Walpole Drive, Isle Of ManIM8 1LX
Born November 1938
Director
Appointed 23 Oct 2008
Resigned 30 Sept 2012

JOHNSON, Brenda Jean

Resigned
New Pounds, Mereworth Nr MaidstoneME18 5QZ
Born July 1933
Director
Appointed N/A
Resigned 29 Jan 2016

JOHNSON, Dennis Arthur

Resigned
609-610 Kings Court, Ramsey
Born March 1930
Director
Appointed N/A
Resigned 31 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Thornhill Park, Ramsey

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 10 May 2018
Bank Street, TonbridgeTN9 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Miscellaneous
9 July 2012
MISCMISC
Accounts With Accounts Type Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Memorandum Articles
20 September 2000
MEM/ARTSMEM/ARTS
Resolution
20 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
5 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
225(1)225(1)
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
3 July 1987
288288
Legacy
3 July 1987
288288
Legacy
3 July 1987
287Change of Registered Office
Legacy
3 April 1987
363363
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Accounts With Made Up Date
28 June 1983
AAAnnual Accounts
Incorporation Company
21 October 1960
NEWINCIncorporation