Company NameTaymount Rise Developments Limited
DirectorsDuncan Andrew Harvey and Christopher Rowland-Smith
Company StatusActive
Company Number13095550
CategoryPrivate Limited Company
Incorporation Date22 December 2020(3 years, 4 months ago)
Previous NameRSH 233 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Andrew Harvey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Christopher Rowland-Smith
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIsfield Lodge Church Road
Crowborough
East Sussex
TN6 1BN

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
9 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
9 January 2023Cessation of Tierra Developments Limited as a person with significant control on 9 January 2023 (1 page)
9 January 2023Notification of Nigel Jeffryes as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Cessation of Duncan Andrew Harvey as a person with significant control on 9 January 2023 (1 page)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 May 2022Company name changed rsh 233 LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
(3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-22
  • GBP 100
(40 pages)