Background WavePink WaveYellow Wave

217TA LIMITED (10043926)

217TA LIMITED (10043926) is an active UK company. incorporated on 4 March 2016. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. 217TA LIMITED has been registered for 10 years. Current directors include READ, Christopher Dunstan Boileau.

Company Number
10043926
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
75 Bournemouth Road, Eastleigh, SO53 3AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
READ, Christopher Dunstan Boileau
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

217TA LIMITED

217TA LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 217TA LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10043926

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

75 Bournemouth Road Chandler's Ford Eastleigh, SO53 3AP,

Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
May 24
Director Left
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

READ, Christopher Dunstan Boileau

Active
Bournemouth Road, EastleighSO53 3AP
Born August 1963
Director
Appointed 04 Mar 2016

VINCENT, Andrew Michael

Resigned
Bournemouth Road, EastleighSO53 3AP
Born December 1967
Director
Appointed 04 Mar 2016
Resigned 05 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Michael Vincent

Ceased
Salterns Lane, SouthamptonSO31 8DH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022

Mr Christopher Dunstan Boileau Read

Active
Chandlers Ford, EastleighSO53 3AP
Born August 1963

Nature of Control

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

Filing History

22

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation