THORNELY TAYLOR ESTATES COMPANY
DODWORTH

Hellopages » South Yorkshire » Barnsley » S75 3RT

Company number 01895694
Status Active
Incorporation Date 14 March 1985
Company Type Private Unlimited Company
Address THE ESTATE OFFICE, DODWORTH GREEN, DODWORTH, BARNSLEY, S75 3RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of THORNELY TAYLOR ESTATES COMPANY are www.thornelytaylorestates.co.uk, and www.thornely-taylor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Thornely Taylor Estates Company is a Private Unlimited Company. The company registration number is 01895694. Thornely Taylor Estates Company has been working since 14 March 1985. The present status of the company is Active. The registered address of Thornely Taylor Estates Company is The Estate Office Dodworth Green Dodworth Barnsley S75 3rt. . NICHOLSON, Benjamin Brian is a Secretary of the company. CLARK, John Reavley is a Director of the company. SCOURFIELD, David Timothy Adrian is a Director of the company. Secretary BEEVERS, Peter has been resigned. Director HARDY, David Walker Garrs has been resigned. Director TAYLOR, Edward John Thornely has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICHOLSON, Benjamin Brian
Appointed Date: 09 December 1999

Director
CLARK, John Reavley

78 years old

Director
SCOURFIELD, David Timothy Adrian
Appointed Date: 14 June 2010
69 years old

Resigned Directors

Secretary
BEEVERS, Peter
Resigned: 09 December 1999

Director
HARDY, David Walker Garrs
Resigned: 07 December 1999
92 years old

Director
TAYLOR, Edward John Thornely
Resigned: 17 June 2010
101 years old

Persons With Significant Control

Mr John Reavley Clark
Notified on: 1 January 2017
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Timothy Adrian Scourfield
Notified on: 1 January 2017
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr John Anthony Walker
Notified on: 1 January 2017
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THORNELY TAYLOR ESTATES COMPANY Events

17 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 61 more events
15 Jan 1988
Return made up to 28/12/87; full list of members

15 Jan 1988
Full accounts made up to 31 March 1987

31 Mar 1987
Return made up to 29/12/86; full list of members

23 Feb 1987
Company type changed from pri to UNLTD

31 Jan 1987
Full accounts made up to 31 March 1986