This company is commonly known as Taylors Properties (stoke-on-trent) Limited. The company was founded 63 years ago and was given the registration number 00667060. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 29 King Street, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TAYLORS PROPERTIES (STOKE-ON-TRENT) LIMITED |
---|---|---|
Company Number | : | 00667060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1960 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conway House, Harlech Drive, Knypersley, Stoke-On-Trent, England, ST8 7AX | Director | 28 July 2009 | Active |
Strawberry Cottage, Post Office Lane, Balterley Heath Nr Crewe, CW2 5QD | Director | 04 March 2004 | Active |
10 Rossall Avenue, Newcastle, ST5 3JJ | Secretary | - | Active |
58a Park Lane, Knypersley, Stoke On Trent, ST8 7AU | Secretary | 15 October 1997 | Active |
7 Woodlands Grove, Coulsdon, CR5 3AN | Director | - | Active |
10 Rossall Avenue, Newcastle, ST5 3JJ | Director | - | Active |
58a Park Lane, Knypersley, Stoke On Trent, ST8 7AU | Director | - | Active |
30, Denbigh Close, Knypersley, Stoke On Trent, ST8 7AY | Director | - | Active |
Taylors Holdings (Stoke-On-Trent) Ltd | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 29, Dean Statham, Newcastle Under Lyme, United Kingdom, ST5 1ER |
Nature of control | : |
|
Mrs Judith Dawn Sockett | ||
Notified on | : | 03 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Strawberry Cottage, Post Office Lane, Crewe, England, CW2 5QD |
Nature of control | : |
|
Mrs Judith Dawn Sockett | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Strawberry Cottage, Post Office Lane, Nr Crewe, England, CW2 5QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Incorporation | Memorandum articles. | Download |
2017-02-21 | Incorporation | Memorandum articles. | Download |
2017-01-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.