UKBizDB.co.uk

TAYLORS BREWERY MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylors Brewery Management Co. Limited. The company was founded 25 years ago and was given the registration number 03721766. The firm's registered office is in GLOUCESTER. You can find them at 134 Cheltenham Road, , Gloucester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TAYLORS BREWERY MANAGEMENT CO. LIMITED
Company Number:03721766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:134 Cheltenham Road, Gloucester, England, GL2 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wenrisc House, Meadow Court, High Street, Witney, England, OX28 6ER

Corporate Secretary07 February 2024Active
The Maltings, The Old Brewery West End, Northleach, Cheltenham, England, GL54 3HB

Director23 September 2019Active
3 The Old Brewery, West End,, Northleach, GL54 3HB

Director02 January 2006Active
The Coach House, The Old Brewery West End, Northleach, GL54 3HB

Director20 October 2000Active
2, The Old Brewery, West End, Northleach, Cheltenham, England, GL54 3HB

Director02 June 2015Active
Casa Labeller, Carrer Font Babot, Pal La Massana, Andorra,

Director21 August 2001Active
The Coach House, The Old Brewery West End, Northleach, GL54 3HB

Secretary20 October 2000Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary26 February 1999Active
118, Bartholomew Street, Newbury, England, RG14 5DT

Secretary01 April 2021Active
Grove Office, Little Barrington, Burford, OX18 4TE

Secretary26 February 1999Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Corporate Secretary11 November 2016Active
The Maltings, The Old Brewery, Northleach, Gloucestershire, GL54 3HB

Director21 August 2001Active
14 Fiveways Close, Cheddar, BS27 3DS

Director26 February 1999Active
2 The Old Brewery, West End, Northleach, GL54 3HB

Director21 August 2001Active
Flat 3 The Old Brewery, West End, Northleach, GL54 3HB

Director20 October 2000Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director26 February 1999Active
Grove Office, Little Barrington, Burford, OX18 4TE

Director26 February 1999Active
Grove Office, Little Barrington, Burford, OX18 4TE

Director26 February 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-08Address

Change registered office address company with date old address new address.

Download
2024-02-08Officers

Appoint corporate secretary company with name date.

Download
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Address

Change registered office address company with date old address new address.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Accounts

Change account reference date company previous extended.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Accounts

Change account reference date company previous shortened.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-23Address

Change registered office address company with date old address new address.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.