TAYLORS PROPERTY DEVELOPMENTS LIMITED
TENBURY WELLS TAYLORS OF MARTLEY PROPERTIES LIMITED MFG COMPANY FORMATIONS 53 LIMITED

Hellopages » Worcestershire » Malvern Hills » WR15 8EN

Company number 06415120
Status Active
Incorporation Date 1 November 2007
Company Type Private Limited Company
Address REDROOFS, BERRINGTON ROAD, TENBURY WELLS, WORCESTERSHIRE, ENGLAND, WR15 8EN
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 sixty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Registered office address changed from Edgar House Berrow Green Road Martley Worcester Worcestershire WR6 6PQ to Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN on 21 March 2016. The most likely internet sites of TAYLORS PROPERTY DEVELOPMENTS LIMITED are www.taylorspropertydevelopments.co.uk, and www.taylors-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Leominster Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors Property Developments Limited is a Private Limited Company. The company registration number is 06415120. Taylors Property Developments Limited has been working since 01 November 2007. The present status of the company is Active. The registered address of Taylors Property Developments Limited is Redroofs Berrington Road Tenbury Wells Worcestershire England Wr15 8en. . HARRISON CLARK (SECRETARIAL) LIMITED is a Secretary of the company. MATON, Michael Grant is a Director of the company. TAYLOR, Grahame Roy is a Director of the company. TAYLOR, Stephen Donald is a Director of the company. Secretary JAGDEV, Jaspirit has been resigned. Director COPSEY, Peter Bernard has been resigned. Director TAYLOR, Robert Edgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Appointed Date: 27 May 2008

Director
MATON, Michael Grant
Appointed Date: 18 August 2008
86 years old

Director
TAYLOR, Grahame Roy
Appointed Date: 27 May 2008
63 years old

Director
TAYLOR, Stephen Donald
Appointed Date: 27 May 2008
65 years old

Resigned Directors

Secretary
JAGDEV, Jaspirit
Resigned: 27 May 2008
Appointed Date: 01 November 2007

Director
COPSEY, Peter Bernard
Resigned: 27 May 2008
Appointed Date: 01 November 2007
70 years old

Director
TAYLOR, Robert Edgar
Resigned: 03 March 2016
Appointed Date: 27 May 2008
59 years old

Persons With Significant Control

Taylors Of Martley Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAYLORS PROPERTY DEVELOPMENTS LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 May 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
21 Mar 2016
Registered office address changed from Edgar House Berrow Green Road Martley Worcester Worcestershire WR6 6PQ to Redroofs Berrington Road Tenbury Wells Worcestershire WR15 8EN on 21 March 2016
08 Mar 2016
Termination of appointment of Robert Edgar Taylor as a director on 3 March 2016
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 65,162

...
... and 57 more events
10 Jun 2008
Appointment terminated director peter copsey
31 Mar 2008
Memorandum and Articles of Association
18 Mar 2008
Company name changed mfg company formations 53 LIMITED\certificate issued on 20/03/08
11 Jan 2008
Director's particulars changed
01 Nov 2007
Incorporation

TAYLORS PROPERTY DEVELOPMENTS LIMITED Charges

23 May 2013
Charge code 0641 5120 0006
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land on the north east side of newbridge lane wisbech…
28 March 2013
Mortgage debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 2, boardman industrial estate, heathcote road…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 27 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east or arley road appleton…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 16B, 123 blackpole trading estate, blackpole t/no…
15 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 23 August 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at newbridge lane and plots 2 and 2A…