About

Registered Number: 08222086
Date of Incorporation: 20/09/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: SUITE 3D, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

 

Established in 2012, Taylorson Property Developments Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GERRISH, Andrea 21 September 2018 - 1
HOMAN-RUSSELL, William Barry 20 September 2012 26 February 2016 1
MALKIN, Anthony Richard 26 February 2016 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 20 September 2019
PSC04 - N/A 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 19 June 2019
AP03 - Appointment of secretary 01 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 18 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
CS01 - N/A 21 September 2017
PSC04 - N/A 26 June 2017
AA - Annual Accounts 05 May 2017
CH01 - Change of particulars for director 12 December 2016
AA - Annual Accounts 17 November 2016
AA01 - Change of accounting reference date 17 November 2016
CS01 - N/A 23 September 2016
RESOLUTIONS - N/A 19 April 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 24 September 2013
AA01 - Change of accounting reference date 03 July 2013
AA - Annual Accounts 03 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2013
RESOLUTIONS - N/A 11 June 2013
AA01 - Change of accounting reference date 04 June 2013
CERTNM - Change of name certificate 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 17 October 2012
NEWINC - New incorporation documents 20 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.