TAYLOR ESTATES (UK) LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EZ

Company number 05235376
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address C/O CLB COOPERS, FLEET HOUSE, LANCASTER, LANCASHIRE, LA1 1EZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAYLOR ESTATES (UK) LIMITED are www.taylorestatesuk.co.uk, and www.taylor-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Taylor Estates Uk Limited is a Private Limited Company. The company registration number is 05235376. Taylor Estates Uk Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Taylor Estates Uk Limited is C O Clb Coopers Fleet House Lancaster Lancashire La1 1ez. . TAYLOR, Roslyn Jane is a Secretary of the company. TAYLOR, Douglas James is a Director of the company. TAYLOR, Roslyn Jane is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TAYLOR, Roslyn Jane
Appointed Date: 20 September 2004

Director
TAYLOR, Douglas James
Appointed Date: 20 September 2004
54 years old

Director
TAYLOR, Roslyn Jane
Appointed Date: 20 September 2004
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

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

Mrs Roslyn Jane Taylor
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR ESTATES (UK) LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

14 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
01 Oct 2004
New secretary appointed;new director appointed
01 Oct 2004
New director appointed
20 Sep 2004
Incorporation

TAYLOR ESTATES (UK) LIMITED Charges

22 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33-35 highgate kendal cumbria t/no CU145591. Fixed charge…
15 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as the old market north street langport…
11 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…