Company NameTaylors Close Limited
Company StatusActive
Company Number01557547
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)
Previous Name173-177 Main Road Sidcup Management Co Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Herbert Myles Cuthbert
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleNational Accounts Manager
Correspondence Address9 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameDeborah Castle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(22 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCivil Servant
Correspondence Address31 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameRobert Charles Mullock Gower
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(22 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleSurveyor
Correspondence Address6 Novar Close
Orpington
Kent
BR6 0XA
Secretary NameRobert Charles Mullock Gower
NationalityBritish
StatusCurrent
Appointed14 October 2003(22 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Surveyor
Correspondence Address6 Novar Close
Orpington
Kent
BR6 0XA
Director NameKay Beatrice Davess
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(23 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleHuman Resources Manager
Correspondence AddressFlat 13
Taylors Close Main Road
Sidcup
Kent
DA14 6TL
Director NameMr Leigh Crawford Zick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(31 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Director NameMrs Nicola Irene McNamara
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleTech Analyst
Correspondence Address29 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameMiss Karen Patricia McKeown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 1992)
RoleBank Clerk
Correspondence Address12 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameMrs Hilda Joyce Jutson
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 06 December 2007)
RoleRetired
Correspondence Address10 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameLynne Susan Callegari
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleConference Administrator
Correspondence Address18 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Director NameMiss Barbara Muriel Deane
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 October 2003)
RoleRetired
Correspondence Address27 Taylors Close
Sidcup
Kent
DA14 6TL
Secretary NameLynne Susan Callegari
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleConference Administr
Correspondence Address18 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Director NameMiss Amanda McMath
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 July 1999)
RoleBank Clerk
Correspondence Address1 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameMiss Catherine James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleLegal Secretary
Correspondence Address6 Taylors Close
Sidcup
Kent
DA14 6TL
Secretary NameMiss Catherine James
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 1994)
RoleLegal Secretary
Correspondence Address6 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameCaroline Coulter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1997)
RoleOffice Manager
Correspondence Address23 Taylors Close
Sidcup
Kent
DA14 6TL
Secretary NameCaroline Coulter
NationalityBritish
StatusResigned
Appointed05 December 1994(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1997)
RoleOffice Manager
Correspondence Address23 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameKaren Patricia Holland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1997)
RoleBank Manager
Correspondence Address12 Taylors Close
Sidcup
Kent
DA14 6TL
Secretary NameKaren Patricia Holland
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 August 1997)
RoleBank Manager
Correspondence Address12 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameLynne Susan Callegari
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2003)
RolePersonal Assistant
Correspondence Address18 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Secretary NameLynne Susan Callegari
NationalityBritish
StatusResigned
Appointed26 August 1997(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2003)
RoleConference Administrator
Correspondence Address18 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Director NameMiss Catherine James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(18 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2003)
RoleSecretary
Correspondence Address6 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameJohn Cledwyn Jones
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 November 1999)
RoleRetired
Correspondence Address8 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameRoy Steven Watson Davis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(20 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2003)
RoleTeacher
Correspondence Address16 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameJune Dorothy Storer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(22 years, 5 months after company formation)
Appointment Duration11 years (resigned 24 October 2014)
RoleRetired
Correspondence Address8 Taylors Close
Sidcup
Kent
DA14 6TL
Director NameJean Margery Atkins
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(22 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 February 2018)
RoleRetired
Correspondence Address2 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL
Director NameMiss Geraldine Patricia Kitts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(28 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Taylors Close
Main Road
Sidcup
Kent
DA14 6TL

Location

Registered AddressEagle House
Cranleigh Close
South Croydon
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

30 December 2020Termination of appointment of Geraldine Patricia Kitts as a director on 21 December 2020 (1 page)
1 December 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
1 September 2020Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Eagle House Cranleigh Close South Croydon CR2 9LH on 1 September 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (6 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (7 pages)
4 December 2018Termination of appointment of Jean Margery Atkins as a director on 12 February 2018 (1 page)
24 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (7 pages)
13 December 2017Confirmation statement made on 12 December 2017 with updates (7 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 June 2017Director's details changed for Robert Charles Mullock Gower on 16 June 2017 (2 pages)
22 June 2017Director's details changed for Robert Charles Mullock Gower on 16 June 2017 (2 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (8 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 44
(13 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 44
(13 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 44
(12 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 44
(12 pages)
12 November 2014Termination of appointment of June Dorothy Storer as a director on 24 October 2014 (1 page)
12 November 2014Termination of appointment of June Dorothy Storer as a director on 24 October 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 44
(13 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 44
(13 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (13 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (13 pages)
3 July 2012Appointment of Mr Leigh Crawford Zick as a director (2 pages)
3 July 2012Appointment of Mr Leigh Crawford Zick as a director (2 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (12 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Appointment of Miss Geraldine Patricia Kitts as a director (2 pages)
1 April 2010Appointment of Miss Geraldine Patricia Kitts as a director (2 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (17 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (5 pages)
12 December 2008Return made up to 12/12/08; full list of members (15 pages)
12 December 2008Return made up to 12/12/08; full list of members (15 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 12/12/07; full list of members (11 pages)
3 January 2008Return made up to 12/12/07; full list of members (11 pages)
3 January 2008Director resigned (1 page)
12 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
12 December 2006Return made up to 12/12/06; full list of members (11 pages)
12 December 2006Return made up to 12/12/06; full list of members (11 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
16 December 2005Return made up to 12/12/05; full list of members (11 pages)
16 December 2005Return made up to 12/12/05; full list of members (11 pages)
2 February 2005Return made up to 12/12/04; change of members (9 pages)
2 February 2005Return made up to 12/12/04; change of members (9 pages)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
26 January 2004Return made up to 12/12/03; full list of members (15 pages)
26 January 2004Return made up to 12/12/03; full list of members (15 pages)
18 January 2004Registered office changed on 18/01/04 from: 18 taylors close main road sidcup DA14 6TL (1 page)
18 January 2004Secretary resigned;director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Secretary resigned;director resigned (1 page)
18 January 2004Location of register of members (1 page)
18 January 2004Registered office changed on 18/01/04 from: 18 taylors close main road sidcup DA14 6TL (1 page)
18 January 2004Location of register of members (1 page)
18 January 2004Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed;new director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New secretary appointed;new director appointed (1 page)
17 November 2003New director appointed (1 page)
17 November 2003New director appointed (1 page)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 January 2003Return made up to 12/12/02; change of members (10 pages)
13 January 2003Return made up to 12/12/02; change of members (10 pages)
23 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
23 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
22 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
8 November 2001Full accounts made up to 30 April 2001 (9 pages)
8 November 2001Full accounts made up to 30 April 2001 (9 pages)
3 November 2001Memorandum and Articles of Association (9 pages)
3 November 2001Memorandum and Articles of Association (9 pages)
2 November 2001Company name changed 173-177 main road sidcup managem ent co LIMITED\certificate issued on 01/11/01 (2 pages)
2 November 2001Company name changed 173-177 main road sidcup managem ent co LIMITED\certificate issued on 01/11/01 (2 pages)
31 January 2001Return made up to 12/12/00; change of members
  • 363(287) ‐ Registered office changed on 31/01/01
(9 pages)
31 January 2001Return made up to 12/12/00; change of members
  • 363(287) ‐ Registered office changed on 31/01/01
(9 pages)
17 October 2000Full accounts made up to 30 April 2000 (9 pages)
17 October 2000Full accounts made up to 30 April 2000 (9 pages)
1 February 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 February 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
13 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
17 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
17 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 January 1999Return made up to 12/12/98; no change of members (6 pages)
22 January 1999Return made up to 12/12/98; no change of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 12/12/97; full list of members (8 pages)
23 February 1998Return made up to 12/12/97; full list of members (8 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 September 1997New secretary appointed;new director appointed (4 pages)
9 September 1997New secretary appointed;new director appointed (4 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Return made up to 12/12/96; no change of members (6 pages)
3 April 1997Return made up to 12/12/96; no change of members (6 pages)
3 April 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997New secretary appointed;new director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 January 1996Return made up to 12/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/96
(8 pages)
22 January 1996Return made up to 12/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/01/96
(8 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
23 November 1995Registered office changed on 23/11/95 from: 2A highfield road dartford kent DA1 2JY (1 page)
23 November 1995Registered office changed on 23/11/95 from: 2A highfield road dartford kent DA1 2JY (1 page)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 March 1995Return made up to 12/12/94; full list of members (8 pages)
30 March 1995Return made up to 12/12/94; full list of members (8 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995Director's particulars changed (2 pages)
30 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 April 1981Certificate of incorporation (1 page)
23 April 1981Certificate of incorporation (1 page)