Company NameTaybour Properties Limited
Company StatusActive
Company Number05569244
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Taylor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameMrs Susan Bourlet
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameMrs Rosalind Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Gemini Court 42a Throwley Way
Sutton
SM1 4AF
Director NameJohn Bourlet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleCivil Engineer
Correspondence Address4 Kirkland Close
Rustington
West Sussex
BN16 2QZ
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,201
Cash£1,546
Current Liabilities£2,432

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

8 August 2006Delivered on: 18 August 2006
Satisfied on: 26 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to quelland beverlet close east ewell epsom surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 August 2006Delivered on: 9 August 2006
Satisfied on: 26 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 October 2019Change of details for Mrs Susan Bourlet as a person with significant control on 30 October 2019 (2 pages)
31 October 2019Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 31 October 2019 (1 page)
31 October 2019Change of details for Mr Keith Taylor as a person with significant control on 30 October 2019 (2 pages)
31 October 2019Change of details for Mrs Rosalind Taylor as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mrs Rosalind Taylor on 30 October 2019 (2 pages)
30 October 2019Change of details for Mrs Susan Bourlet as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Keith Taylor on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of Cheam Registrars Limited as a secretary on 30 October 2019 (1 page)
30 October 2019Director's details changed for Mrs Susan Bourlet on 30 October 2019 (2 pages)
30 October 2019Change of details for Mrs Rosalind Taylor as a person with significant control on 30 October 2019 (2 pages)
30 October 2019Change of details for Mr Keith Taylor as a person with significant control on 30 October 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
9 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 November 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(6 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 4
(6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 March 2015Satisfaction of charge 2 in full (2 pages)
26 March 2015Satisfaction of charge 2 in full (2 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Termination of appointment of John Bourlet as a director on 20 November 2014 (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Termination of appointment of John Bourlet as a director on 20 November 2014 (1 page)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(7 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(7 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(7 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(7 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 May 2012Director's details changed for Keith Taylor on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Keith Taylor on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mrs Rosalind Taylor on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Keith Taylor on 1 May 2012 (2 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 20 September 2010 (7 pages)
26 October 2010Annual return made up to 20 September 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Director's details changed for Susan Bourlet on 30 January 2009 (1 page)
29 October 2009Director's details changed for John Bourlet on 30 January 2009 (1 page)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Susan Bourlet on 30 January 2009 (1 page)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for John Bourlet on 30 January 2009 (1 page)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 November 2008Return made up to 20/09/08; full list of members (5 pages)
26 November 2008Return made up to 20/09/08; full list of members (5 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Return made up to 20/09/07; full list of members (3 pages)
29 October 2007Return made up to 20/09/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
14 March 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 March 2006Ad 01/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
20 September 2005Incorporation (19 pages)
20 September 2005Incorporation (19 pages)