Background WavePink WaveYellow Wave

TAY COURT (FALKLANDS) LIMITED (03696814)

TAY COURT (FALKLANDS) LIMITED (03696814) is an active UK company. incorporated on 18 January 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TAY COURT (FALKLANDS) LIMITED has been registered for 27 years. Current directors include CROSSAN, Jean.

Company Number
03696814
Status
active
Type
ltd
Incorporated
18 January 1999
Age
27 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSSAN, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAY COURT (FALKLANDS) LIMITED

TAY COURT (FALKLANDS) LIMITED is an active company incorporated on 18 January 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAY COURT (FALKLANDS) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03696814

LTD Company

Age

27 Years

Incorporated 18 January 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 21 August 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

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

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England
From: 24 January 2022To: 6 January 2023
Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 20 January 2015To: 24 January 2022
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 13 January 2014To: 20 January 2015
C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom
From: 14 June 2012To: 13 January 2014
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 18 January 1999To: 14 June 2012
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
May 16
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Sept 21
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SCANLANS PROPERTY MANAGEMENT SERVICES

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Corporate secretary
Appointed 09 Jan 2024

CROSSAN, Jean

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born April 1954
Director
Appointed 05 Jun 2019

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 11 Nov 2002
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 18 Jan 1999
Resigned 11 Nov 2002

HEALD, Alexandra

Resigned
109 Great North Road, DoncasterDN6 7SU
Secretary
Appointed 01 Jun 2012
Resigned 25 Nov 2013

HEALD, Alexandra

Resigned
York House, BradfordBD16 1PF
Secretary
Appointed 17 May 2010
Resigned 13 Jan 2012

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 30 Sept 2010

MURPHY, Helena

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 13 Jan 2012
Resigned 31 May 2012

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 25 Nov 2013
Resigned 09 Jan 2024

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 26 Oct 2010

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 05 Oct 2007
Resigned 31 Oct 2008

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 04 Jun 2003
Resigned 13 Aug 2004

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 18 Jan 1999
Resigned 08 Apr 1999

GREEN, Jane Celia

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1948
Director
Appointed 29 May 2019
Resigned 15 Nov 2025

HOURIGAN, John Patrick

Resigned
3 Silvertrees, LeedsLS16 9AS
Born March 1962
Director
Appointed 17 Aug 2004
Resigned 05 Oct 2007

MADDEN, Ricky

Resigned
Haddon Road, LeedsLS4 2JF
Born June 1980
Director
Appointed 26 Oct 2010
Resigned 10 Jan 2011

MANKU, Mandeep Kaur

Resigned
Flat 12, LeedsLS17 6UZ
Born July 1976
Director
Appointed 20 Aug 2004
Resigned 11 Sept 2006

MANNING, Jonathan Paul

Resigned
Flat 10, LeedsLS17 6UZ
Born December 1976
Director
Appointed 01 Jun 2001
Resigned 28 Oct 2002

MARSHALL, Denise Jane

Resigned
6 Malton Way, DoncasterDN6 7FE
Born March 1962
Director
Appointed 14 May 2019
Resigned 14 May 2019

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 22 Mar 2016
Resigned 23 Sept 2021

RAYNER, Mark Owen

Resigned
Sunflats House, HuddersfieldHD7 5PR
Born July 1963
Director
Appointed 28 Oct 2002
Resigned 04 Jun 2003

SALEEM, Lubna Tara

Resigned
Flat No 9, Falkland RiseLS17 6UZ
Born January 1967
Director
Appointed 12 Aug 2004
Resigned 07 Dec 2005

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 21 Feb 2002

VINCENT, Peter Arthur

Resigned
6 Malton Way, DoncasterDN6 7FE
Born April 1944
Director
Appointed 10 Jan 2011
Resigned 20 Jan 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
25 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
16 February 2005
288cChange of Particulars
Legacy
9 February 2005
363aAnnual Return
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363aAnnual Return
Legacy
27 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
363aAnnual Return
Legacy
31 January 2001
363(353)363(353)
Legacy
31 January 2001
88(2)R88(2)R
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
353353
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
7 February 2000
363aAnnual Return
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
395Particulars of Mortgage or Charge
Incorporation Company
18 January 1999
NEWINCIncorporation