TAYLORS PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Change of details for Mr Kevin Antony Clarke as a person with significant control on 2024-06-14

View Document

21/06/2421 June 2024 Secretary's details changed for Mr Kevin Antony Clarke on 2024-06-14

View Document

21/06/2421 June 2024 Director's details changed for Mr Kevin Antony Clarke on 2024-06-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

04/08/234 August 2023 Registered office address changed from Park House 168 Stainforth Road Newbury Park Ilford Essex IG2 7EL to C/O Hillier Hopkins, Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 2023-08-04

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/02/236 February 2023 Satisfaction of charge 17 in full

View Document

06/02/236 February 2023 Satisfaction of charge 16 in full

View Document

06/02/236 February 2023 Satisfaction of charge 18 in full

View Document

06/02/236 February 2023 Satisfaction of charge 9 in full

View Document

06/02/236 February 2023 Satisfaction of charge 7 in part

View Document

06/02/236 February 2023 Satisfaction of charge 10 in full

View Document

06/02/236 February 2023 Satisfaction of charge 11 in full

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 01/09/2014

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANTONY CLARKE / 01/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MADELINE CARTER / 01/09/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/09/119 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/02/995 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/04/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9519 April 1995 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 EXEMPTION FROM APPOINTING AUDITORS 03/11/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: THE TWO BREWERS GREENSTEA ROAD ONGAR ESSEX CM5 9HD

View Document

04/01/954 January 1995 S386 DISP APP AUDS 03/11/94

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/931 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company