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.
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 | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 04 November 2013 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 30 November 2021 | Active |
35 Lomond Drive, Leighton Buzzard, LU7 2XH | Secretary | 19 September 2002 | Active |
3 Edgell Cottages, Holwell Lane, Essendon, AL9 5RF | Secretary | 10 February 1998 | Active |
11 Abington Park Crescent, Northampton, NN3 3AD | Secretary | 01 July 1991 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Secretary | 09 July 2010 | Active |
1 Warwick Gardens, Ilford, IG1 4LE | Secretary | 09 April 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 02 April 1991 | Active |
5 Shawbury Village, Shawbury Lane Shustoke, Coleshill, B46 2RU | Secretary | 31 July 2007 | Active |
14, Birds Hill, Heath And Reach, Leighton Buzzard, LU7 0AQ | Secretary | 09 April 2009 | Active |
2 Thirlmere, Stevenage, SG1 6AH | Director | 25 August 2009 | Active |
27 Brora Close, Bletchley, MK2 3HD | Director | 01 July 1991 | Active |
35 Lomond Drive, Leighton Buzzard, LU7 2XH | Director | 19 September 2002 | Active |
The Coach House, 11 Wavendon House Drive, Wavendon, Milton Keynes, MK17 8AJ | Director | 01 January 2000 | Active |
53 Drakes Way, Portishead, Somerset, BS20 6LD | Director | 01 April 1992 | Active |
3 Edgell Cottages, Holwell Lane, Essendon, AL9 5RF | Director | 10 February 1998 | Active |
Eaton Grey House, Slapton, Towcester, NN12 8PE | Director | - | Active |
11 Abington Park Crescent, Northampton, NN3 3AD | Director | 01 July 1991 | Active |
15 Nursery Close, Potton, Sandy, SG19 2QE | Director | 13 April 2006 | Active |
48 Crow Green Road, Brentwood, CM15 9RA | Director | 09 April 1991 | Active |
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS | Director | 01 July 1991 | Active |
18 Chepstow Park, Downend, Bristol, BS16 6SQ | Director | 01 July 1991 | Active |
5, Green Gables, Eaton Ford, PE19 7SL | Director | 11 February 2009 | Active |
1 Highfield Farm Cottage, Eynesbury Hardwicke, St. Neots, Huntingdon, PE19 4XW | Director | 01 October 1995 | Active |
Redgarth, 46 Hartford Road, Huntingdon, PE29 3RP | Director | 21 November 2007 | Active |
23 Avenue Road, Winslow, Buckingham, MK18 3DH | Director | 01 April 1992 | Active |
Moat Hall, Fordham, Colchester, CO6 3LU | Director | 01 July 1991 | Active |
15 Gayhurst House, Gayhurst, Newport Pagnell, MK16 8LG | Director | 01 May 1992 | Active |
Grafton Court, Foscote, Towcester, NN12 8PB | Director | 01 April 1992 | Active |
32, Whitwell, SG4 8BE | Director | 21 February 2002 | Active |
16, Beckbury Close, Luton, LU2 8UB | Director | 21 February 2002 | Active |
Orchard Cottage, 458 Simpson Village Simpson, Milton Keynes, MK6 3AD | Director | 09 March 1998 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 02 April 1991 | Active |
Willowdene, Main Road Dunton, Winslow, MK18 3LW | Director | 01 July 1991 | Active |
12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD | Nominee Director | 09 April 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Change person director company with change date. | Download |
2019-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.