Company number 04260959
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address BROOKDALE, 41 CLARENCE ROAD, CHESTERFIELD, DERBYSHIRE, S40 1LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of TAYLOR ESTATES LIMITED are www.taylorestates.co.uk, and www.taylor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Taylor Estates Limited is a Private Limited Company.
The company registration number is 04260959. Taylor Estates Limited has been working since 30 July 2001.
The present status of the company is Active. The registered address of Taylor Estates Limited is Brookdale 41 Clarence Road Chesterfield Derbyshire S40 1lh. . TAYLOR, Phillip Edward is a Secretary of the company. TAYLOR, David James is a Director of the company. TAYLOR, Phillip Edward is a Director of the company. TAYLOR, Robert Edward is a Director of the company. Secretary HOWELL, Jeffrey has been resigned. Director DEY, Timothy James has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Edward Taylor
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control
TAYLOR ESTATES LIMITED Events
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
18 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
22 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
...
... and 35 more events
14 Sep 2001
New director appointed
14 Sep 2001
Secretary resigned
14 Sep 2001
Director resigned
14 Sep 2001
Accounting reference date extended from 31/07/02 to 30/11/02
30 Jul 2001
Incorporation
27 May 2004
Legal charge
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and property at 155 wakefield road smithies barnsley…
18 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north of station road mosborough…
18 November 2003
Debenture
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…