Company NameTaylor Property Developments Limited
Company StatusActive
Company Number03252093
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMiles George Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(same day as company formation)
RoleManager
Correspondence AddressMillers Farm
Manor Road
Lambourne End
Essex
RM4 1NB
Director NameWilliam George Taylor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(18 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hallingbury Hall Barn Hall Green
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7RP
Director NameMr Rory Taylor
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Farm Manor Road
Lambourne End
Romford
RM4 1NB
Director NameTerence David Taylor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCarabella Manor Road
Abridge
Romford
Essex
RM4 1NB
Secretary NameTerence David Taylor
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCarabella Manor Road
Abridge
Romford
Essex
RM4 1NB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43 Upton Lane
London
E7 9PA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miles George Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
19 July 2019Appointment of Mr Rory Taylor as a director on 19 July 2019 (2 pages)
19 July 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 43 Upton Lane London E7 9PA on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
3 October 2018Director's details changed for William George Taylor on 2 October 2018 (2 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
4 March 2015Termination of appointment of Terence David Taylor as a secretary on 26 February 2015 (1 page)
4 March 2015Termination of appointment of Terence David Taylor as a secretary on 26 February 2015 (1 page)
23 February 2015Appointment of William George Taylor as a director on 16 February 2015 (2 pages)
23 February 2015Appointment of William George Taylor as a director on 16 February 2015 (2 pages)
23 February 2015Termination of appointment of Terence David Taylor as a director on 16 February 2015 (1 page)
23 February 2015Termination of appointment of Terence David Taylor as a director on 16 February 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (8 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
29 September 2008Return made up to 19/09/08; full list of members (3 pages)
29 September 2008Return made up to 19/09/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
28 October 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 February 2007Return made up to 27/11/06; full list of members (2 pages)
12 February 2007Return made up to 27/11/06; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 May 2006 (8 pages)
30 November 2006Accounts for a dormant company made up to 31 May 2006 (8 pages)
12 October 2005Return made up to 27/08/05; full list of members (2 pages)
12 October 2005Return made up to 27/08/05; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 May 2005 (8 pages)
2 September 2005Accounts for a dormant company made up to 31 May 2005 (8 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
20 September 2004Return made up to 19/09/04; full list of members (7 pages)
20 September 2004Return made up to 19/09/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
18 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
7 October 2002Return made up to 19/09/02; full list of members (7 pages)
7 October 2002Return made up to 19/09/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
16 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
2 October 2001Return made up to 19/09/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 May 2000 (8 pages)
8 February 2001Full accounts made up to 31 May 2000 (8 pages)
3 October 2000Return made up to 19/09/00; full list of members (6 pages)
3 October 2000Return made up to 19/09/00; full list of members (6 pages)
29 February 2000Full accounts made up to 31 May 1999 (8 pages)
29 February 2000Full accounts made up to 31 May 1999 (8 pages)
15 October 1999Return made up to 19/09/99; no change of members (4 pages)
15 October 1999Return made up to 19/09/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 May 1998 (8 pages)
2 December 1998Full accounts made up to 31 May 1998 (8 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
1 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 May 1997 (8 pages)
9 January 1998Full accounts made up to 31 May 1997 (8 pages)
8 October 1997Return made up to 19/09/97; full list of members (5 pages)
8 October 1997Return made up to 19/09/97; full list of members (5 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
25 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary resigned;director resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New director appointed (2 pages)
19 September 1996Incorporation (16 pages)
19 September 1996Incorporation (16 pages)