Thomas Taylor Properties Limited

General information

Name:

Thomas Taylor Properties Ltd

Office Address:

421 Chester Road Oakenholt CH6 5SF Flint

Number: 03310473

Incorporation date: 1997-01-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was registered is 1997/01/31. Registered under number 03310473, it is classified as a Private Limited Company. You may find the office of the firm during office hours under the following location: 421 Chester Road Oakenholt, CH6 5SF Flint. This company's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. 2021-12-31 is the last time when the company accounts were filed.

There's a group of four directors running the firm at the moment, namely Janus T., Daniel T., Dylan T. and Bryn T. who have been doing the directors duties for 4 years.

Bryn T. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Janus T.

Role: Director

Appointed: 02 December 2020

Latest update: 21 January 2024

Daniel T.

Role: Director

Appointed: 02 December 2020

Latest update: 21 January 2024

Dylan T.

Role: Director

Appointed: 18 November 2020

Latest update: 21 January 2024

Bryn T.

Role: Director

Appointed: 02 February 1997

Latest update: 21 January 2024

People with significant control

Bryn T.
Notified on 1 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 30 October 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 30 October 2012
Annual Accounts 31 October 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Annual Accounts
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 30 September 2015
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Date Approval Accounts 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies