Background WavePink WaveYellow Wave

TAYMOUTH MANAGEMENT LIMITED (14010161)

TAYMOUTH MANAGEMENT LIMITED (14010161) is an active UK company. incorporated on 29 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TAYMOUTH MANAGEMENT LIMITED has been registered for 3 years. Current directors include COLLOPY, Thomas Gregory, JOYNER, Schuyler Charles.

Company Number
14010161
Status
active
Type
ltd
Incorporated
29 March 2022
Age
3 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLLOPY, Thomas Gregory, JOYNER, Schuyler Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYMOUTH MANAGEMENT LIMITED

TAYMOUTH MANAGEMENT LIMITED is an active company incorporated on 29 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TAYMOUTH MANAGEMENT LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14010161

LTD Company

Age

3 Years

Incorporated 29 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

DISCOVERY TAYMOUTH MANAGEMENT LIMITED
From: 29 March 2022To: 3 August 2024
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 9 August 2022To: 30 September 2022
C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 29 March 2022To: 9 August 2022
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Aug 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 08 Aug 2022

COLLOPY, Thomas Gregory

Active
N. Scottsdale Rd., Scottsdale85251
Born October 1963
Director
Appointed 26 Apr 2024

JOYNER, Schuyler Charles

Active
N. Scottsdale Rd., Scottsdale85251
Born January 1967
Director
Appointed 29 Mar 2022

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 29 Mar 2022
Resigned 08 Aug 2022

ARENSON, Joseph Lyle

Resigned
N 73rd Street, Scottsdale85260
Born March 1971
Director
Appointed 24 Jan 2024
Resigned 26 Apr 2024

ARENSON, Joseph Lyle

Resigned
Scottsdale85260
Born March 1971
Director
Appointed 29 Mar 2022
Resigned 24 Jan 2024

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 08 Aug 2022
Resigned 06 Nov 2023

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 08 Aug 2022
Resigned 06 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024

Mr Michael Scott Meldman

Ceased
10th Floor, LondonEC3A 8BF
Born December 1958

Nature of Control

Significant influence or control
Notified 29 Mar 2022
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Incorporation Company
29 March 2022
NEWINCIncorporation