About

Registered Number: 03310473
Date of Incorporation: 31/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 421 Chester Road, Oakenholt, Flint, Flintshire, CH6 5SF

 

Founded in 1997, Thomas Taylor Properties Ltd has its registered office in Flintshire, it has a status of "Active". We don't know the number of employees at this company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 May 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 29 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 13 April 2006
363a - Annual Return 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 20 October 2004
363s - Annual Return 02 March 2004
287 - Change in situation or address of Registered Office 01 March 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 27 March 2002
DISS40 - Notice of striking-off action discontinued 09 October 2001
AA - Annual Accounts 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 09 October 2001
GAZ1 - First notification of strike-off action in London Gazette 17 July 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 25 February 1998
395 - Particulars of a mortgage or charge 09 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
395 - Particulars of a mortgage or charge 13 December 1997
287 - Change in situation or address of Registered Office 27 November 1997
225 - Change of Accounting Reference Date 19 November 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
NEWINC - New incorporation documents 31 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 October 2004 Outstanding

N/A

Legal mortgage 22 December 1997 Outstanding

N/A

Legal mortgage 22 December 1997 Fully Satisfied

N/A

Debenture 08 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.