UKBizDB.co.uk

TAYLORS PROPERTY SERVICES LIMITED

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

This company is commonly known as Taylors Property Services Limited. The company was founded 30 years ago and was given the registration number 02849790. The firm's registered office is in NEWBURY PARK. You can find them at Park House, 168 Stainforth Road, Newbury Park, Ilford Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TAYLORS PROPERTY SERVICES LIMITED
Company Number:02849790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Park House, 168 Stainforth Road, Newbury Park, Ilford Essex, IG2 7EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Secretary13 September 1993Active
C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director13 September 1993Active
C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director27 March 2003Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary01 September 1993Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director01 September 1993Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director01 September 1993Active

People with Significant Control

Mr Kevin Antony Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Judith Madeline Carter
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins, Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Address

Change registered office address company with date old address new address.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-06Mortgage

Mortgage satisfy charge part.

Download
2023-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.