UKBizDB.co.uk

TAYLORS PROPERTIES (STOKE-ON-TRENT) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conway House, Harlech Drive, Knypersley, Stoke-On-Trent, England, ST8 7AX

Director28 July 2009Active
Strawberry Cottage, Post Office Lane, Balterley Heath Nr Crewe, CW2 5QD

Director04 March 2004Active
10 Rossall Avenue, Newcastle, ST5 3JJ

Secretary-Active
58a Park Lane, Knypersley, Stoke On Trent, ST8 7AU

Secretary15 October 1997Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Resolution

Resolution.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Incorporation

Memorandum articles.

Download
2017-02-21Incorporation

Memorandum articles.

Download
2017-01-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.