About

Registered Number: 03695377
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 622 Manchester Road, Westhoughton, Bolton, BL5 3JD,

 

Taywood Hill Property Management Ltd was registered on 14 January 1999 and are based in Bolton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABIN, Margaret Anne 15 January 2004 27 March 2006 1
DOBSON, Robert Scott 27 March 2006 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
CORNFIELD, David John 14 January 1999 15 January 2004 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 21 June 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 27 July 2017
TM01 - Termination of appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
CS01 - N/A 09 January 2017
AD01 - Change of registered office address 09 November 2016
AP01 - Appointment of director 31 October 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 03 February 2016
DISS40 - Notice of striking-off action discontinued 01 December 2015
AA - Annual Accounts 30 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 11 February 2013
AA - Annual Accounts 11 February 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 21 January 2013
AR01 - Annual Return 30 January 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 January 2012
AD01 - Change of registered office address 28 June 2011
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 29 September 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 03 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
353 - Register of members 03 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 20 August 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
363s - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 28 May 2004
395 - Particulars of a mortgage or charge 28 May 2004
395 - Particulars of a mortgage or charge 29 April 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 04 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 07 February 2001
225 - Change of Accounting Reference Date 07 February 2001
DISS40 - Notice of striking-off action discontinued 11 July 2000
GAZ1 - First notification of strike-off action in London Gazette 11 July 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Legal charge 12 May 2004 Outstanding

N/A

Legal charge 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.