TAYLORS PROPERTY SERVICES LIMITED
NEWBURY PARK

Hellopages » Greater London » Redbridge » IG2 7EL
Company number 02849790
Status Active
Incorporation Date 1 September 1993
Company Type Private Limited Company
Address PARK HOUSE, 168 STAINFORTH ROAD, NEWBURY PARK, ILFORD ESSEX, IG2 7EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of TAYLORS PROPERTY SERVICES LIMITED are www.taylorspropertyservices.co.uk, and www.taylors-property-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and six months. Taylors Property Services Limited is a Private Limited Company. The company registration number is 02849790. Taylors Property Services Limited has been working since 01 September 1993. The present status of the company is Active. The registered address of Taylors Property Services Limited is Park House 168 Stainforth Road Newbury Park Ilford Essex Ig2 7el. The company`s financial liabilities are £275.32k. It is £-12.54k against last year. The cash in hand is £19.98k. It is £9.88k against last year. And the total assets are £348.9k, which is £-6.14k against last year. CLARKE, Kevin Antony is a Secretary of the company. CARTER, Judith Madeline is a Director of the company. CLARKE, Kevin Antony is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


taylors property services Key Finiance

LIABILITIES £275.32k
-5%
CASH £19.98k
+97%
TOTAL ASSETS £348.9k
-2%
All Financial Figures

Current Directors

Secretary
CLARKE, Kevin Antony
Appointed Date: 13 September 1993

Director
CARTER, Judith Madeline
Appointed Date: 13 September 1993
67 years old

Director
CLARKE, Kevin Antony
Appointed Date: 27 March 2003
64 years old

Resigned Directors

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 13 September 1993
Appointed Date: 01 September 1993

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 13 September 1993
Appointed Date: 01 September 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 13 September 1993
Appointed Date: 01 September 1993

Persons With Significant Control

Judith Madeline Carter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Antony Clarke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLORS PROPERTY SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

...
... and 76 more events
04 Jan 1995
Registered office changed on 04/01/95 from: the two brewers greenstea road ongar essex CM5 9HD

21 Nov 1994
Registered office changed on 21/11/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

13 Oct 1993
Secretary resigned;new secretary appointed;director resigned

13 Oct 1993
Director resigned;new director appointed

01 Sep 1993
Incorporation

TAYLORS PROPERTY SERVICES LIMITED Charges

17 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 3 wavertree road london. By way of fixed charge the…
16 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 the whitings oaks lane newbury park ilford t/n…
31 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 168 stainforth road, newbury park, ilford…
2 September 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 3, 3 wavertree…
2 September 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 4, 3 wavertree…
2 September 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 5, 3 wavertree…
2 September 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that leasehold property known as flat 1, 3 wavertree…
24 March 2000
Commercial mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Park house 168 stainforth road newbury park ilford essex…
26 January 1998
Legal charge
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The f/h property k/a 91 warley hill brentwood essex.
29 July 1997
Debenture
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
29 July 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 5 November 2011
Persons entitled: B.M. Samuels Finance Group PLC
Description: The f/h property k/a 168 stainforth road ilford l/b of…
7 July 1997
Legal charge
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 58 queens road brentwood; l/h 1ST floor…
15 September 1995
Debenture
Delivered: 16 September 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: All undertaking property and assets present and future…
15 September 1995
Legal charge
Delivered: 16 September 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H property k/a first floor flat, 29 queen street, warley…
11 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: The property k/a 7 park vale court the vale brentwood essex…
11 August 1995
Debenture
Delivered: 17 August 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Debenture
Delivered: 8 July 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over. Undertaking and all…
6 July 1995
Legal charge
Delivered: 8 July 1995
Status: Satisfied on 14 March 2000
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H property k/a 19 wellington place and garage brentwood…