Background WavePink WaveYellow Wave

T.A.H. INVESTMENTS LIMITED (02203568)

T.A.H. INVESTMENTS LIMITED (02203568) is an active UK company. incorporated on 8 December 1987. with registered office in North Leigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. T.A.H. INVESTMENTS LIMITED has been registered for 38 years. Current directors include DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith and 2 others.

Company Number
02203568
Status
active
Type
ltd
Incorporated
8 December 1987
Age
38 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DONALD, Stewart James, JONES, Gareth Raymond, MOSES, David Keith, PAINTING, Freddie, VICKERY, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.A.H. INVESTMENTS LIMITED

T.A.H. INVESTMENTS LIMITED is an active company incorporated on 8 December 1987 with the registered office located in North Leigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. T.A.H. INVESTMENTS LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02203568

LTD Company

Age

38 Years

Incorporated 8 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Jamesons House Compton Way Witney Oxfordshire OX28 3AB
From: 30 May 2013To: 25 November 2021
39 Chapel Road West End Southampton Hampshire SO30 3FG United Kingdom
From: 28 May 2012To: 30 May 2013
7 Avery Fields Pitmore Road Allbrook Eastleigh Hampshire SO50 4BY
From: 8 December 1987To: 28 May 2012
Timeline

23 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 15
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jul 23
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DONALD, Stewart

Active
North Leigh Business Park, North LeighOX29 6SW
Secretary
Appointed 24 May 2013

DONALD, Stewart James

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974
Director
Appointed 24 May 2013

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 02 May 2023

MOSES, David Keith

Active
North Leigh Business Park, North LeighOX29 6SW
Born January 1971
Director
Appointed 20 Feb 2023

PAINTING, Freddie

Active
North Leigh Business Park, North LeighOX29 6SW
Born July 1977
Director
Appointed 02 May 2023

VICKERY, Peter

Active
Redcroft Lane, SouthamptonSO31 8GS
Born March 1949
Director
Appointed 24 May 2013

POOLE, David Allan

Resigned
Chapel Road, SouthamptonSO30 3FG
Secretary
Appointed N/A
Resigned 24 May 2013

BROOKS, Derik Henry Marking

Resigned
2 High Point, SouthamptonSO18 4HF
Born December 1923
Director
Appointed N/A
Resigned 24 Sept 2007

BUDNY, Michael Derek

Resigned
Mill Lane, FarehamPO15 5DX
Born January 1957
Director
Appointed 24 May 2013
Resigned 06 Oct 2017

DAVOLLS, Melvyn George

Resigned
15 Quay Haven, SouthamptonSO31 7DE
Born December 1946
Director
Appointed 15 Dec 2005
Resigned 24 May 2013

FOX, Neil James

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 04 May 2023
Resigned 25 Oct 2024

HARDING, Alan George

Resigned
Burridge Road, SouthamptonSO31 1BY
Born August 1958
Director
Appointed 24 May 2013
Resigned 06 Oct 2017

KNIGHT, Ian Kevin

Resigned
Lennox Close, SouthamptonSO16 8GJ
Born January 1957
Director
Appointed 15 Dec 2005
Resigned 24 May 2013

POOLE, David

Resigned
Chapel Road, SouthamptonSO30 3FG
Born December 1952
Director
Appointed N/A
Resigned 24 May 2013

POORE, Alexander James

Resigned
89 Ethelburt Avenue, SouthamptonSO16 3DF
Born February 1921
Director
Appointed N/A
Resigned 25 Apr 2005

PREBBLE, Allen William Frederick

Resigned
Botley Road, SouthamptonSO30 2HB
Born September 1961
Director
Appointed 24 May 2013
Resigned 06 Oct 2017

RAGAN, William Douglas

Resigned
Chapel Road, SouthamptonSO30 3FG
Born January 1948
Director
Appointed 01 Aug 2012
Resigned 24 May 2013

RICKMAN, Trevor

Resigned
6 South View Park Homes, WinchesterSO22 4HG
Born July 1931
Director
Appointed 02 Mar 1992
Resigned 25 Apr 2005

RULE, David Edward

Resigned
63 Berrywood Gardens, SouthamptonSO30 4QZ
Born June 1927
Director
Appointed N/A
Resigned 24 May 2013

SHERWOOD, Roger Charles

Resigned
3 Lawnside Road, SouthamptonSO15 4GW
Born November 1946
Director
Appointed 25 Apr 2005
Resigned 24 May 2013

WILSON, Clive Christopher

Resigned
Peartree Cottage, SalisburySP5 2BN
Born December 1951
Director
Appointed 25 Apr 2005
Resigned 24 May 2013

Persons with significant control

2

North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2022

Mr Stewart James Donald

Active
North Leigh Business Park, North LeighOX29 6SW
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Legacy
18 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
26 March 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Resolution
27 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
4 November 2004
AAMDAAMD
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
8 July 1992
288288
Legacy
8 July 1992
363b363b
Legacy
29 August 1991
395Particulars of Mortgage or Charge
Legacy
15 July 1991
363aAnnual Return
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
20 January 1989
225(1)225(1)
Legacy
18 January 1989
287Change of Registered Office
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1988
4747
Legacy
14 December 1987
288288
Incorporation Company
8 December 1987
NEWINCIncorporation