Background WavePink WaveYellow Wave

TAGHILL LIMITED (03083936)

TAGHILL LIMITED (03083936) is an active UK company. incorporated on 25 July 1995. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TAGHILL LIMITED has been registered for 30 years. Current directors include JUDGE-JUTY, Kulwinder, JUTY, Tarsam Singh.

Company Number
03083936
Status
active
Type
ltd
Incorporated
25 July 1995
Age
30 years
Address
Suite 13 Leavesden Park 5 Hercules Way, Watford, WD25 7GS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JUDGE-JUTY, Kulwinder, JUTY, Tarsam Singh
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGHILL LIMITED

TAGHILL LIMITED is an active company incorporated on 25 July 1995 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TAGHILL LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03083936

LTD Company

Age

30 Years

Incorporated 25 July 1995

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford, WD25 7GS,

Previous Addresses

26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
From: 2 August 2024To: 20 February 2026
26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom
From: 18 July 2024To: 2 August 2024
8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP
From: 30 July 2015To: 18 July 2024
11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP
From: 25 July 1995To: 30 July 2015
Timeline

28 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Loan Cleared
Jul 13
Loan Cleared
Nov 13
Loan Cleared
Jan 16
Director Left
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Sept 18
Loan Secured
Aug 22
Loan Cleared
Sept 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

JUDGE-JUTY, Kulwinder

Active
2e The Avenue, GravesendDA11 0NA
Secretary
Appointed 30 Sept 2009

JUDGE-JUTY, Kulwinder

Active
2e The Avenue, GravesendDA11 0NA
Born June 1971
Director
Appointed 08 Sept 2017

JUTY, Tarsam Singh

Active
The Avenue, GravesendDA11 0NA
Born May 1967
Director
Appointed 30 Jun 2011

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 25 Jul 1995
Resigned 14 Sept 1995

JUTY, Tarsam Singh

Resigned
2e The Avenue, GravesendDA11 0NA
Secretary
Appointed 14 Sept 1995
Resigned 30 Sept 2009

JUDGE-JUTY, Kulwinder

Resigned
2e The Avenue, GravesendDA11 0NA
Born July 1971
Director
Appointed 30 Sept 2009
Resigned 30 Jun 2011

JUTY, Gurdip Singh

Resigned
23 Portland Road, GravesendDA12 1DL
Born May 1969
Director
Appointed 01 Jul 1998
Resigned 31 Jul 2017

JUTY, Tarsam Singh

Resigned
2e The Avenue, GravesendDA11 0NA
Born May 1967
Director
Appointed 14 Sept 1995
Resigned 30 Sept 2009

KAUR, Gurdev

Resigned
21 Portland Road, GravesendDA12 1DL
Born July 1944
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2011

SINGH, Gurdev

Resigned
21, GravesendDA12 1DL
Born January 1940
Director
Appointed 14 Sept 1995
Resigned 10 Oct 2010

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 25 Jul 1995
Resigned 14 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Gurdip Singh Juty

Ceased
Portland Road, GravesendDA12 1DL
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2017

Mr Tarsam Singh Juty

Active
The Avenue, GravesendDA11 0NA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
5 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 March 2009
363aAnnual Return
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
353353
Legacy
6 October 2008
190190
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363aAnnual Return
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
288cChange of Particulars
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
395Particulars of Mortgage or Charge
Legacy
19 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
28 April 1997
88(2)R88(2)R
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
287Change of Registered Office
Legacy
11 February 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Incorporation Company
25 July 1995
NEWINCIncorporation