Company NameTaylor Boardman Properties Limited
Company StatusActive
Company Number08811171
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Charles Compton Anthony Glossop
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMrs Julia Margaret Anne Glossop
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Katharine Fiona Ann Boardman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Clare Elizabeth Louise Taylor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleGovernment Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Charles Compton Anthony Glossop A/c Ellen Natalie Clare Boardman & Julia Margaret Anne Glossop A/c Ellen Natalie Clare Boardman
16.67%
Ordinary
10 at £1Charles Compton Anthony Glossop A/c Emily Katharine Taylor & Julia Margaret Anne Glossop A/c Emily Katharine Taylor
16.67%
Ordinary
10 at £1Charles Compton Anthony Glossop A/c Harriet Elizabeth Taylor & Julia Margaret Anne Glossop A/c Harriet Elizabeth Taylor
16.67%
Ordinary
10 at £1Charles Compton Anthony Glossop A/c Matthew Anthony John Taylor & Julia Margaret Anne Glossop A/c Matthew Anthony John Taylor
16.67%
Ordinary
10 at £1Charles Compton Anthony Glossop A/c Megan Elizabeth Grace Boardman & Julia Margaret Anne Glossop A/c Megan Elizabeth Grace Boardman
16.67%
Ordinary
10 at £1Charles Compton Anthony Glossop A/c Rosie Margaret Anne Boardman & Julia Margaret Anne Glossop A/c Rosie Margaret Anne Boardman
16.67%
Ordinary

Financials

Year2014
Net Worth-£22,757
Cash£19,347
Current Liabilities£1,487,342

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 April 2018Appointment of Ms Katharine Fiona Ann Boardman as a director on 9 February 2018 (2 pages)
28 February 2018Appointment of Ms Clare Elizabeth Louise Taylor as a director on 9 February 2018 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 60
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60
(4 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 60
(34 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 60
(34 pages)