Company number 04686850
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address 4 GRAVEL END, COVENEY, ELY, CAMBRIDGESHIRE, CB6 2DN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
GBP 100
. The most likely internet sites of TAYLOR-SHAW PROPERTIES LIMITED are www.taylorshawproperties.co.uk, and www.taylor-shaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Taylor Shaw Properties Limited is a Private Limited Company.
The company registration number is 04686850. Taylor Shaw Properties Limited has been working since 05 March 2003.
The present status of the company is Active. The registered address of Taylor Shaw Properties Limited is 4 Gravel End Coveney Ely Cambridgeshire Cb6 2dn. . TAYLOR-SHAW, Rebecca Lorraine Margaret is a Secretary of the company. MILLER, Andrew John is a Director of the company. ROLFE, David Alan is a Director of the company. SHADBOLT, Adrian Matthew is a Director of the company. TAYLOR-SHAW, Thomas James is a Director of the company. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director BROWN, Andrew has been resigned. Director WILLIAMS, Quentin Edward has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 05 March 2003
Appointed Date: 05 March 2003
Director
BROWN, Andrew
Resigned: 13 January 2005
Appointed Date: 05 March 2003
53 years old
Persons With Significant Control
TAYLOR-SHAW PROPERTIES LIMITED Events
08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
03 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
03 Jan 2016
Total exemption small company accounts made up to 5 April 2015
13 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 28 more events
07 Jul 2004
Accounting reference date extended from 31/03/04 to 05/04/04
19 Apr 2004
Return made up to 05/03/04; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
26 Jan 2004
Registered office changed on 26/01/04 from: 78 humberstone road cambridge cambridgeshire CB4 1JF
13 Mar 2003
Secretary resigned
05 Mar 2003
Incorporation