UKBizDB.co.uk

TAYLORS ESTATE AGENTS & SURVEYORS LTD

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

This company is commonly known as Taylors Estate Agents & Surveyors Ltd. The company was founded 30 years ago and was given the registration number 02920920. The firm's registered office is in WEST MIDLANDS. You can find them at 85 High Street, Stourbridge, West Midlands, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TAYLORS ESTATE AGENTS & SURVEYORS LTD
Company Number:02920920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:85 High Street, Stourbridge, West Midlands, DY8 1ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 High Street, Stourbridge, West Midlands, DY8 1ED

Director04 October 2011Active
19-21, Hagley Road, Halesowen, B63 4PU

Director10 June 1994Active
818, High Street, Kingswinford, England, DY6 8AA

Director11 December 2018Active
Bliss Gate House Bliss Gate, Rock, Kidderminster, DY14 9SX

Secretary10 June 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary20 April 1994Active
Bliss Gate House Bliss Gate, Rock, Kidderminster, DY14 9SX

Director10 June 1994Active
Tudor Gables, Compton Road, Kinver, B94 6AY

Director24 October 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director20 April 1994Active

People with Significant Control

Clarach Investment Holdings Limited
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:35, Stone Lane, Stourbridge, England, DY7 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Stephen Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:Bliss Gate House, Bliss Gate, Rock, Kidderminster, England, DY14 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:85 High Street, West Midlands, DY8 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Address

Change sail address company with old address new address.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Capital

Capital allotment shares.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.