UKBizDB.co.uk

TAYLORS COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Taylors Court Residents Association Limited. The company was founded 25 years ago and was given the registration number 03674977. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TAYLORS COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03674977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Ketts Hill, Norwich, NR1 4EX

Director27 April 2006Active
8, Hamilton Road, Cromer, United Kingdom, NR27 9HL

Director04 December 2019Active
The Atrium, St. Georges Street, Norwich, United Kingdom, NR3 1AB

Secretary27 November 1998Active
Flat 6 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director27 November 1998Active
Flat 4 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director27 November 1998Active
Flat 1 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director27 November 1998Active
Flat 2 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director01 October 2002Active
Linden House, Crown Road Buxton, Norwich, NR10 5EH

Director27 April 2005Active
23 Courtenay Close, Chapel Break, Norwich, NR5 9LB

Director30 April 2003Active
Flat 3 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director27 November 1998Active
Flat 2 Taylors Court, Magdalen Road, Norwich, NR3 4AL

Director27 November 1998Active
C/O Complete Property Estates Ltd, 8 Hall Road, Norwich, England, NR1 3HQ

Director04 December 2019Active

People with Significant Control

Mrs Susan Jenefer Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:23, Courtenay Close, Norwich, England, NR5 9LB
Nature of control:
  • Significant influence or control
Miss Gloria Frances Dallison
Notified on:06 April 2016
Status:Active
Date of birth:December 1927
Nationality:British
Country of residence:England
Address:4 Taylors Court, Magdalen Road, Norwich, England, NR3 4AL
Nature of control:
  • Significant influence or control
Mrs Kay Constantine
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:23 Ketts Hill, Ketts Hill, Norwich, England, NR1 4EX
Nature of control:
  • Significant influence or control

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Address

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

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Address

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

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.