TAID PROPERTY LIMITED - BRIDGEND
Company Profile | Company Filings |
Overview
TAID PROPERTY LIMITED is a Private Limited Company from BRIDGEND and has the status: Active.
TAID PROPERTY LIMITED was incorporated 41 years ago on 29/11/1982 and has the registered number: 01682468. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
TAID PROPERTY LIMITED was incorporated 41 years ago on 29/11/1982 and has the registered number: 01682468. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
TAID PROPERTY LIMITED - BRIDGEND
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
PARCAU ISAF FARM
BRIDGEND
MID GLAMORGAN
CF32 0NB
This Company Originates in : United Kingdom
Previous trading names include:
E R H (HOLDINGS) LIMITED (until 21/02/2019)
E R H (HOLDINGS) LIMITED (until 21/02/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS IMOGEN MATHIAS | Secretary | 2019-12-01 | CURRENT | ||
MR JEROME CARL MATHIAS | Feb 1966 | British | Director | 2016-07-28 | CURRENT |
JOHN MAY | Oct 1946 | British | Director | RESIGNED | |
ROBERT WILLIAM JOHN PIKE | May 1956 | British | Secretary | 2002-04-22 UNTIL 2010-10-07 | RESIGNED |
MR GEOFFREY ROBERT SMITH | Nov 1949 | British | Secretary | RESIGNED | |
MR DEWI MELVYN MATHIAS | May 1939 | British | Director | 2014-11-13 UNTIL 2016-07-28 | RESIGNED |
MARK ROY WHITAKER | Aug 1957 | British | Director | 2001-08-01 UNTIL 2011-01-12 | RESIGNED |
MR GEOFFREY ROBERT SMITH | Nov 1949 | British | Director | RESIGNED | |
NICHOLAS HOWELL | Secretary | 2010-12-20 UNTIL 2014-10-20 | RESIGNED | ||
ROBERT WILLIAM JOHN PIKE | May 1956 | British | Director | 2001-08-01 UNTIL 2010-10-07 | RESIGNED |
MR GEOFFREY ROBERT SMITH | Nov 1949 | British | Director | 2009-09-01 UNTIL 2011-11-30 | RESIGNED |
MRS DENISE O'LEARY | Sep 1971 | British | Director | 2011-09-14 UNTIL 2013-12-06 | RESIGNED |
MR GRAHAM MORGAN | Apr 1955 | British | Director | 2014-11-13 UNTIL 2017-03-14 | RESIGNED |
ROBERT JAMES WILLIAMS | Jun 1966 | British | Director | 2013-07-08 UNTIL 2014-10-28 | RESIGNED |
MR ERNEST RICHARD HEMMINGS | Dec 1945 | British | Director | RESIGNED | |
MR DAVID THOMAS JONES | Jul 1964 | British | Director | 2008-09-10 UNTIL 2013-12-03 | RESIGNED |
KEITH HOLLINWORTH | Oct 1956 | British | Director | 2013-01-01 UNTIL 2014-10-28 | RESIGNED |
ALAN GROVES | Jun 1957 | British | Director | 2011-05-02 UNTIL 2014-10-29 | RESIGNED |
GRAHAM FEAVER | Dec 1945 | British | Director | 2002-07-01 UNTIL 2005-09-30 | RESIGNED |
MR RICHARD JEREMY CASTLE | Dec 1974 | British | Director | 2011-01-04 UNTIL 2014-04-18 | RESIGNED |
STEVE BUTLER | May 1961 | British | Director | 2008-09-10 UNTIL 2011-04-28 | RESIGNED |
MR DEREK JOHN BIRD | Mar 1955 | British | Director | 2008-09-10 UNTIL 2011-04-28 | RESIGNED |
IAN BAYLIS | Jul 1970 | British | Director | 2013-06-05 UNTIL 2014-10-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jerome Carl Mathias | 2016-04-06 | 2/1966 | Bridgend Mid Glamorgan | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TAID Property Ltd Filleted accounts for Companies House (small and micro) | 2023-11-16 | 31-05-2023 | £47,130 Cash £-415,074 equity |
TAID Property Ltd Filleted accounts for Companies House (small and micro) | 2023-02-28 | 31-05-2022 | £35,274 Cash £-436,633 equity |
TAID Property Ltd Filleted accounts for Companies House (small and micro) | 2021-11-18 | 31-05-2021 | £60,261 Cash £-461,604 equity |
TAID Property Ltd Filleted accounts for Companies House (small and micro) | 2021-05-13 | 31-05-2020 | £17,283 Cash £-493,048 equity |
Taid Property Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-23 | 31-05-2019 | £440 Cash £-498,921 equity |
Taid Property Ltd - Period Ending 2018-05-31 | 2019-02-23 | 31-05-2018 | £-459,133 equity |
E R H (Holdings) Limited - Period Ending 2017-05-31 | 2017-11-04 | 31-05-2017 | £1,609 Cash £-467,702 equity |
E R H (Holdings) Limited - Period Ending 2016-05-31 | 2017-02-28 | 31-05-2016 | £-520,405 equity |