Background WavePink WaveYellow Wave

TAY ROAD AMENITY LIMITED (01956422)

TAY ROAD AMENITY LIMITED (01956422) is an active UK company. incorporated on 8 November 1985. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAY ROAD AMENITY LIMITED has been registered for 40 years. Current directors include DALEY, Corinne Loretta Hannah.

Company Number
01956422
Status
active
Type
ltd
Incorporated
8 November 1985
Age
40 years
Address
Sovereign Network Group, Wembley, HA9 0HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALEY, Corinne Loretta Hannah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY ROAD AMENITY LIMITED

TAY ROAD AMENITY LIMITED is an active company incorporated on 8 November 1985 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAY ROAD AMENITY LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01956422

LTD Company

Age

40 Years

Incorporated 8 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

REAPMINSTER LIMITED
From: 8 November 1985To: 14 May 1986
Contact
Address

Sovereign Network Group Wembley Park Boulevard Wembley, HA9 0HP,

Previous Addresses

Tay Road Amenity Limited the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP United Kingdom
From: 27 July 2020To: 17 February 2026
Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU
From: 8 November 1985To: 27 July 2020
Timeline

16 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Jul 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

ELWIN, Carol Lucy

Active
Wembley Park Boulevard, WembleyHA9 0HP
Secretary
Appointed 07 Jun 2024

DALEY, Corinne Loretta Hannah

Active
Wembley Park Boulevard, WembleyHA9 0HP
Born February 1979
Director
Appointed 01 Apr 2025

BRENYA, Asantewaa

Resigned
The Hive, WembleyHA9 0HP
Secretary
Appointed 29 Mar 2022
Resigned 06 Jun 2024

CRAGO, Nicholas John

Resigned
4 Cottesloe Close, Leighton BuzzardLU7 0TB
Secretary
Appointed 19 Jun 2001
Resigned 31 Oct 2001

DICKINS, Jacqueline Frances

Resigned
121 Anson Road, LondonNW2 4AH
Secretary
Appointed N/A
Resigned 06 Apr 2001

ESO, Ibi, Ms.

Resigned
Olympic Office Centre, WembleyHA9 0NU
Secretary
Appointed 01 Feb 2016
Resigned 09 Jun 2016

KASSEM, Tabitha

Resigned
The Hive, WembleyHA9 0HP
Secretary
Appointed 09 Jun 2016
Resigned 29 Mar 2022

MCBRIDE, Susan Lesley, Ms.

Resigned
Olympic Office Centre, WembleyHA9 0NU
Secretary
Appointed 19 May 2010
Resigned 12 Aug 2010

MCBRIDE, Susan Lesley, Ms.

Resigned
Olympic Office Centre, WembleyHA9 0NU
Secretary
Appointed 19 May 2010
Resigned 12 Aug 2010

PHILPOTT, Olga Carol

Resigned
Kings Road, BiggleswadeSG18 9NL
Secretary
Appointed 31 Oct 2001
Resigned 12 May 2010

REGER, Richard Michael

Resigned
Olympic Office Centre, WembleyHA9 0NU
Secretary
Appointed 16 Aug 2010
Resigned 29 Jan 2016

ALLOTEY ANNAN, Caroline

Resigned
29 Southerton Road, LondonW6 0PJ
Born January 1962
Director
Appointed 13 Aug 2002
Resigned 29 Jan 2004

BEAUCHAMP, Malcolm

Resigned
43 Royal Crescent, RuislipHA4 0PL
Born July 1950
Director
Appointed 15 Jul 1997
Resigned 07 Sept 1999

CAMPBELL, Susanna

Resigned
4a Whittington Avenue, MiddlesexUB4 0AB
Born March 1969
Director
Appointed 15 Oct 2001
Resigned 13 Aug 2002

CRAGO, Nicholas John

Resigned
4 Cottesloe Close, Leighton BuzzardLU7 0TB
Born June 1959
Director
Appointed 07 Sept 1999
Resigned 31 Oct 2001

DICKINS, Jacqueline Frances

Resigned
121 Anson Road, LondonNW2 4AH
Born February 1958
Director
Appointed N/A
Resigned 06 Apr 2001

HOLDEN, Timothy Richard

Resigned
Goldhurst Terrace, LondonNW6 3EP
Born January 1963
Director
Appointed 11 Mar 2009
Resigned 19 Nov 2010

KLEANTHOUS, Trudi

Resigned
Olympic Office Centre, WembleyHA9 0NU
Born January 1960
Director
Appointed 30 Jul 2015
Resigned 30 Oct 2015

LEVY, Darren

Resigned
Olympic Office Centre, WembleyHA9 0NU
Born November 1967
Director
Appointed 30 Jul 2015
Resigned 31 Jul 2017

MITCHELL, Colin James

Resigned
The Hive, WembleyHA9 0HP
Born March 1958
Director
Appointed 01 Jan 2019
Resigned 31 Mar 2025

NESTOR, Diane Jane

Resigned
37 Elmbank Way, LondonW7 3DE
Born July 1959
Director
Appointed 29 Jan 2004
Resigned 25 Sept 2007

NETHERCOTT, Barry

Resigned
Olympic Office Centre, WembleyHA9 0NU
Born February 1954
Director
Appointed 25 Jul 2017
Resigned 31 Dec 2018

PARKES, Anthony Geoffrey

Resigned
28 Spring Gardens, AscotSL5 9DQ
Born February 1949
Director
Appointed 13 Sept 2004
Resigned 30 Nov 2007

PARRETTE, Ashley Richard

Resigned
87 Waddon Park Avenue, LondonCR0 4LX
Born October 1966
Director
Appointed 29 Jan 2004
Resigned 31 Aug 2004

PENRHYN-LOWE, Alan

Resigned
Allyn Close, StainesTW1 2JZ
Born November 1963
Director
Appointed 07 May 2009
Resigned 31 Aug 2015

PHILPOTT, Olga

Resigned
Flat B, LondonSE26 4NT
Born May 1946
Director
Appointed 19 Jun 2001
Resigned 29 Jan 2004

WOOD, Nicholas Anthony Charles

Resigned
142 Castelnau, LondonSW13 9ET
Born May 1952
Director
Appointed N/A
Resigned 26 Jun 1997

WOODCOCK, Steven John

Resigned
2 Alderwick Grove, West MallingME19 4GB
Born October 1971
Director
Appointed 25 Sept 2007
Resigned 30 Jul 2010

WOOSEY, Mark

Resigned
Rose Cottage, Letchworth Garden CitySG6 2AY
Born March 1959
Director
Appointed 11 Mar 2009
Resigned 03 Jun 2013
Fundings
Financials
Latest Activities

Filing History

149

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