This company is commonly known as Taylor Morrison Ltd. The company was founded 8 years ago and was given the registration number 09866838. The firm's registered office is in SIDCUP. You can find them at Nexus House, 2 Cray Road, Sidcup, Kent. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TAYLOR MORRISON LTD |
---|---|---|
Company Number | : | 09866838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2015 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nexus House, 2 Cray Road, Sidcup, Kent, England, DA14 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD | Director | 11 November 2015 | Active |
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Secretary | 11 November 2015 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 11 November 2015 | Active |
Nexus House, 2 Cray Road, Sidcup, England, DA14 5DA | Director | 10 February 2020 | Active |
Mr Damian Towns | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-12 | Resolution | Resolution. | Download |
2024-01-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Change account reference date company previous extended. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.