About

Registered Number: 03802770
Date of Incorporation: 08/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 26 Church Street, Bishop's Stortford, Herts, CM23 2LY,

 

Founded in 1999, Taylor Made Homes Ltd has its registered office in Bishop's Stortford, Herts, it has a status of "Active". The current directors of this organisation are listed as Taylor, Graham Nigel, Botten, Alan John, Holleyoake, Anthony Albert, The Estate Of. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Graham Nigel 08 July 1999 - 1
BOTTEN, Alan John 08 July 1999 25 June 2012 1
HOLLEYOAKE, Anthony Albert, The Estate Of 08 July 1999 01 October 2016 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA01 - Change of accounting reference date 18 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 06 July 2017
PSC04 - N/A 05 July 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM02 - Termination of appointment of secretary 10 April 2017
AD01 - Change of registered office address 19 January 2017
DISS40 - Notice of striking-off action discontinued 11 October 2016
CS01 - N/A 10 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 19 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 14 February 2007
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 30 March 2004
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
363s - Annual Return 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2006 Outstanding

N/A

Legal charge 09 October 2006 Outstanding

N/A

Legal charge 23 August 2004 Outstanding

N/A

Legal charge 19 March 2004 Outstanding

N/A

Legal charge 30 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.