UKBizDB.co.uk

TAYLORS ESTATE AGENTS LTD

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

This company is commonly known as Taylors Estate Agents Ltd. The company was founded 33 years ago and was given the registration number 02596967. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TAYLORS ESTATE AGENTS LTD
Company Number:02596967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 November 2013Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director30 November 2021Active
35 Lomond Drive, Leighton Buzzard, LU7 2XH

Secretary19 September 2002Active
3 Edgell Cottages, Holwell Lane, Essendon, AL9 5RF

Secretary10 February 1998Active
11 Abington Park Crescent, Northampton, NN3 3AD

Secretary01 July 1991Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary09 July 2010Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary09 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary02 April 1991Active
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU

Secretary31 July 2007Active
14, Birds Hill, Heath And Reach, Leighton Buzzard, LU7 0AQ

Secretary09 April 2009Active
2 Thirlmere, Stevenage, SG1 6AH

Director25 August 2009Active
27 Brora Close, Bletchley, MK2 3HD

Director01 July 1991Active
35 Lomond Drive, Leighton Buzzard, LU7 2XH

Director19 September 2002Active
The Coach House, 11 Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ

Director01 January 2000Active
53 Drakes Way, Portishead, Somerset, BS20 6LD

Director01 April 1992Active
3 Edgell Cottages, Holwell Lane, Essendon, AL9 5RF

Director10 February 1998Active
Eaton Grey House, Slapton, Towcester, NN12 8PE

Director-Active
11 Abington Park Crescent, Northampton, NN3 3AD

Director01 July 1991Active
15 Nursery Close, Potton, Sandy, SG19 2QE

Director13 April 2006Active
48 Crow Green Road, Brentwood, CM15 9RA

Director09 April 1991Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director01 July 1991Active
18 Chepstow Park, Downend, Bristol, BS16 6SQ

Director01 July 1991Active
5, Green Gables, Eaton Ford, PE19 7SL

Director11 February 2009Active
1 Highfield Farm Cottage, Eynesbury Hardwicke, St. Neots, Huntingdon, PE19 4XW

Director01 October 1995Active
Redgarth, 46 Hartford Road, Huntingdon, PE29 3RP

Director21 November 2007Active
23 Avenue Road, Winslow, Buckingham, MK18 3DH

Director01 April 1992Active
Moat Hall, Fordham, Colchester, CO6 3LU

Director01 July 1991Active
15 Gayhurst House, Gayhurst, Newport Pagnell, MK16 8LG

Director01 May 1992Active
Grafton Court, Foscote, Towcester, NN12 8PB

Director01 April 1992Active
32, Whitwell, SG4 8BE

Director21 February 2002Active
16, Beckbury Close, Luton, LU2 8UB

Director21 February 2002Active
Orchard Cottage, 458 Simpson Village Simpson, Milton Keynes, MK6 3AD

Director09 March 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director02 April 1991Active
Willowdene, Main Road Dunton, Winslow, MK18 3LW

Director01 July 1991Active
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD

Nominee Director09 April 1991Active

People with Significant Control

Countrywide Estate Agents Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.