Taylors Property Developments Limited

DataGardener
live
Micro

Taylors Property Developments Limited

06415120Private Limited With Share Capital

Redroofs Berrington Road, Tenbury Wells, Worcestershire, WR158EN
Incorporated

01/11/2007

Company Age

18 years

Directors

2

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Taylors Property Developments Limited (06415120) is a private limited with share capital incorporated on 01/11/2007 (18 years old) and registered in worcestershire, WR158EN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 01/11/2007
WR158EN
4 employees

Financial Overview

Total Assets

£14.78M

Liabilities

£4.10M

Net Assets

£10.68M

Cash

£5.0K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

94
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2026
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Change Sail Address Company
Category:Address
Date:11-11-2013
Move Registers To Sail Company
Category:Address
Date:11-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Legacy
Category:Mortgage
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:19-10-2010
Change Of Name Notice
Category:Change Of Name
Date:19-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2009
Legacy
Category:Accounts
Date:01-09-2009
Miscellaneous
Category:Miscellaneous
Date:01-09-2009
Legacy
Category:Accounts
Date:02-12-2008
Legacy
Category:Annual Return
Date:28-11-2008
Legacy
Category:Address
Date:28-11-2008
Legacy
Category:Address
Date:28-11-2008
Legacy
Category:Address
Date:24-09-2008
Legacy
Category:Officers
Date:10-09-2008
Legacy
Category:Capital
Date:02-09-2008
Statement Of Affairs
Category:Miscellaneous
Date:27-08-2008
Legacy
Category:Capital
Date:27-08-2008
Legacy
Category:Capital
Date:27-08-2008
Resolution
Category:Resolution
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Mortgage
Date:21-08-2008
Legacy
Category:Mortgage
Date:21-08-2008
Legacy
Category:Mortgage
Date:21-08-2008
Legacy
Category:Mortgage
Date:21-08-2008
Legacy
Category:Officers
Date:25-07-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:17-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Memorandum Articles
Category:Incorporation
Date:31-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2008
Legacy
Category:Officers
Date:11-01-2008
Incorporation Company
Category:Incorporation
Date:01-11-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date18/08/2025
Latest Accounts31/12/2024

Trading Addresses

Redroofs, Berrington Road, Tenbury Wells, Worcestershire, WR158ENRegistered

Contact

Redroofs Berrington Road, Tenbury Wells, Worcestershire, WR158EN