Christopher Taylor Property Company Limited

General information

Name:

Christopher Taylor Property Company Ltd

Office Address:

Leafield Estate Stratford Road CV34 6RA Warwick

Number: 04316123

Incorporation date: 2001-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Christopher Taylor Property Company Limited can be reached at Warwick at Leafield Estate. Anyone can find this business by its post code - CV34 6RA. Christopher Taylor Property Company's incorporation dates back to year 2001. The company is registered under the number 04316123 and its last known state is active. This company is known under the name of Christopher Taylor Property Company Limited. It should be noted that it also was listed as Meaujo (566) until the name was replaced 23 years from now. The enterprise's registered with SIC code 68201, that means Renting and operating of Housing Association real estate. The business most recent filed accounts documents describe the period up to Thursday 31st March 2022 and the latest annual confirmation statement was filed on Wednesday 2nd November 2022.

According to this particular company's directors directory, since December 2001 there have been two directors: Christopher T. and Michael T..

  • Previous company's names
  • Christopher Taylor Property Company Limited 2001-11-14
  • Meaujo (566) Limited 2001-11-02

Financial data based on annual reports

Company staff

Christopher T.

Role: Secretary

Appointed: 31 July 2002

Latest update: 5 April 2024

Christopher T.

Role: Director

Appointed: 08 December 2001

Latest update: 5 April 2024

Michael T.

Role: Director

Appointed: 08 December 2001

Latest update: 5 April 2024

People with significant control

Christopher T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Christopher T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
22
Company Age

Closest Companies - by postcode