DUDLEY TAYLOR PROPERTIES LIMITED
COVENTRY MEAUJO (557) LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 04302573
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016. The most likely internet sites of DUDLEY TAYLOR PROPERTIES LIMITED are www.dudleytaylorproperties.co.uk, and www.dudley-taylor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Dudley Taylor Properties Limited is a Private Limited Company. The company registration number is 04302573. Dudley Taylor Properties Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Dudley Taylor Properties Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . TAYLOR, Michael James is a Secretary of the company. TAYLOR, Christopher John is a Director of the company. TAYLOR, Michael James is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary TAYLOR, Philip Dudley has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TAYLOR, Michael James
Appointed Date: 01 April 2015

Director
TAYLOR, Christopher John
Appointed Date: 08 December 2001
72 years old

Director
TAYLOR, Michael James
Appointed Date: 08 December 2001
68 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 08 December 2001
Appointed Date: 10 October 2001

Secretary
TAYLOR, Philip Dudley
Resigned: 01 April 2015
Appointed Date: 10 December 2001

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 08 December 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael James Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUDLEY TAYLOR PROPERTIES LIMITED Events

19 Dec 2016
Audited abridged accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 10 October 2016 with updates
26 Apr 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016
03 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,998

...
... and 48 more events
20 Dec 2001
New director appointed
20 Dec 2001
New director appointed
30 Nov 2001
Particulars of mortgage/charge
31 Oct 2001
Company name changed meaujo (557) LIMITED\certificate issued on 31/10/01
10 Oct 2001
Incorporation

DUDLEY TAYLOR PROPERTIES LIMITED Charges

9 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 84 fore street redruth kerrier…
30 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4/5 market street shrewsbury shropshire t/no SL57546. With…
30 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land and premises on the south east side of…
30 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at eddystone house west street somerton…
30 October 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 8 fore street st marychurch torquay torbay…
21 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…