Background WavePink WaveYellow Wave

TAUTHOME LIMITED (01939871)

TAUTHOME LIMITED (01939871) is an active UK company. incorporated on 16 August 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TAUTHOME LIMITED has been registered for 40 years. Current directors include FREEMAN-ATTWOOD, Ivy Antarctica Melangell, GU, Xiaoye, TAVRIDAKI, Pavlina.

Company Number
01939871
Status
active
Type
ltd
Incorporated
16 August 1985
Age
40 years
Address
25 Westbourne Studios 242 Acklam Road, London, W10 5JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FREEMAN-ATTWOOD, Ivy Antarctica Melangell, GU, Xiaoye, TAVRIDAKI, Pavlina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUTHOME LIMITED

TAUTHOME LIMITED is an active company incorporated on 16 August 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAUTHOME LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01939871

LTD Company

Age

40 Years

Incorporated 16 August 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

25 Westbourne Studios 242 Acklam Road London, W10 5JJ,

Previous Addresses

Unit 12 18 All Saints Road London W11 1HH England
From: 27 June 2024To: 27 March 2026
Unit 12 18 All Saints Road London W11 1HH England
From: 25 June 2024To: 27 June 2024
Unit 12, 18 All Saints Road Unit 12, 18 All Saints Road London W11 1HH United Kingdom
From: 25 June 2024To: 25 June 2024
94 Park Lane Croydon Surrey CR0 1JB
From: 23 January 2014To: 25 June 2024
13 Lexham Mews London W8 6JW United Kingdom
From: 15 May 2012To: 23 January 2014
11 Lexham Mews London W8 6JW United Kingdom
From: 3 June 2011To: 15 May 2012
London House Hunters 11 Lexham Mews London W8 6JW
From: 16 August 1985To: 3 June 2011
Timeline

8 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Aug 85
Director Left
Feb 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Jun 24
Director Left
Jun 24
New Owner
May 25
New Owner
May 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KLEIN, Martin

Active
242 Acklam Road, LondonW10 5JJ
Secretary
Appointed 21 Jun 2024

FREEMAN-ATTWOOD, Ivy Antarctica Melangell

Active
242 Acklam Road, LondonW10 5JJ
Born April 1999
Director
Appointed 15 Jan 2023

GU, Xiaoye

Active
242 Acklam Road, LondonW10 5JJ
Born April 1984
Director
Appointed 17 Aug 2022

TAVRIDAKI, Pavlina

Active
18 All Saints Road, LondonW11 1HH
Born June 1968
Director
Appointed 20 Aug 2022

CARPENTER, Ailsa

Resigned
Flat 1, LondonW11 2JR
Secretary
Appointed 12 Mar 1993
Resigned 19 May 1997

MCMICKING, Belinda

Resigned
32 Peel Street, LondonW8 7PD
Secretary
Appointed 20 May 1997
Resigned 03 Mar 2009

PFEIFER, Shirley Mclane

Resigned
34 Elgin Crescent, LondonW11 2JR
Secretary
Appointed N/A
Resigned 12 Mar 1993

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Jan 2014
Resigned 21 Jun 2024

LHH RESIDENTIAL MANAGEMENT LLP

Resigned
Lexham Mews, LondonW8 6JW
Corporate secretary
Appointed 02 Mar 2009
Resigned 01 Jan 2014

CARPENTER, Ailsa

Resigned
35 Mount Morris Park West,, New York,
Born April 1966
Director
Appointed 12 Mar 1993
Resigned 01 May 2009

CREAN, Louise Margaret

Resigned
34 Elgin Crescent, LondonW11 2JR
Born December 1959
Director
Appointed N/A
Resigned 01 Apr 1993

CREAN, Paul Raymond Fitzgerald

Resigned
34 Elgin Crescent, LondonW11 2JR
Born March 1959
Director
Appointed N/A
Resigned 01 Apr 1993

GORDON, Arthur James

Resigned
Flat 1, LondonW11 2JR
Born December 1958
Director
Appointed 12 Mar 1993
Resigned 19 May 1997

HARVIE-WATT, Isabelle Frances

Resigned
34 Elgin Crescent, LondonW11 2JR
Born March 1967
Director
Appointed N/A
Resigned 30 Nov 1998

HARVIE-WATT, James, Sir

Resigned
15 Somerset Square, LondonW14 8EE
Born August 1940
Director
Appointed N/A
Resigned 30 Nov 1998

HOPKINS, Valerie

Resigned
Hollihurst Road, LodsworthGU28 9BT
Born May 1949
Director
Appointed 20 Jan 1999
Resigned 30 Sept 2021

PFEIFER, Michael George

Resigned
34 Elgin Crescent, LondonW11 2JR
Born December 1946
Director
Appointed N/A
Resigned 12 Mar 1993

PFEIFER, Shirley Mclane

Resigned
34 Elgin Crescent, LondonW11 2JR
Born April 1956
Director
Appointed N/A
Resigned 12 Mar 1993

ROTHSCHILD, Emily, The Hon

Resigned
18 All Saints Road, LondonW11 1HH
Born December 1967
Director
Appointed 01 Apr 1993
Resigned 15 Jan 2023

Persons with significant control

2

Mrs Ivy Antarctica Freeman-Attwood

Active
242 Acklam Road, LondonW10 5JJ
Born April 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Mrs Pavlina Tavridaki

Active
242 Acklam Road, LondonW10 5JJ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Resolution
31 October 2003
RESOLUTIONSResolutions
Resolution
31 October 2003
RESOLUTIONSResolutions
Legacy
8 May 2003
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 February 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Notice Compulsary
1 November 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
29 April 1993
287Change of Registered Office
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
20 May 1992
363b363b
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 July 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
11 September 1989
363363
Legacy
24 August 1989
288288
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
17 January 1989
288288
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Miscellaneous
16 August 1985
MISCMISC
Incorporation Company
16 August 1985
NEWINCIncorporation