AGENTS AND PROPERTIES (TAUNTON) LIMITED

Register to unlock more data on OkredoRegister

AGENTS AND PROPERTIES (TAUNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03334589

Incorporation date

17/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Marco Polo House, Cook Way, Taunton, Somerset TA2 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon17/04/2026
Cessation of Laureen Sheena Jacobs as a person with significant control on 2026-03-08
dot icon15/04/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Change of details for Laureen Sheena Jacobs as a person with significant control on 2024-06-25
dot icon25/06/2024
Change of details for Mr. Paul Edward Jacobs as a person with significant control on 2024-06-25
dot icon25/06/2024
Secretary's details changed for Laureen Sheena Jacobs on 2024-06-25
dot icon25/06/2024
Director's details changed for James Livingstone Jacobs on 2024-06-25
dot icon25/06/2024
Director's details changed for Mr. Paul Edward Jacobs on 2024-06-25
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-14
dot icon11/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon11/04/2024
Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2024-04-11
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Change of details for Mr. Paul Edward Jacobs as a person with significant control on 2023-04-03
dot icon05/04/2023
Notification of Laureen Sheena Jacobs as a person with significant control on 2023-04-03
dot icon20/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon11/03/2020
Director's details changed for James Livingstone Jacobs on 2020-03-11
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Director's details changed for Mr. Paul Edward Jacobs on 2019-10-10
dot icon10/10/2019
Change of details for Mr. Paul Edward Jacobs as a person with significant control on 2019-10-10
dot icon10/10/2019
Secretary's details changed for Laureen Sheena Jacobs on 2019-10-10
dot icon10/10/2019
Director's details changed for James Livingstone Jacobs on 2019-10-10
dot icon10/10/2019
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2019-10-10
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Termination of appointment of Joan Pollard Jacobs as a director on 2015-05-23
dot icon08/09/2015
Registration of charge 033345890005, created on 2015-08-26
dot icon08/09/2015
Registration of charge 033345890006, created on 2015-08-26
dot icon08/09/2015
Registration of charge 033345890007, created on 2015-08-26
dot icon08/09/2015
Registration of charge 033345890008, created on 2015-08-26
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Director's details changed for Mrs Joan Pollard Jacobs on 2014-11-04
dot icon21/05/2015
Director's details changed for James Livingstone Jacobs on 2014-06-01
dot icon20/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mrs Joan Pollard Jacobs on 2015-03-07
dot icon20/04/2015
Director's details changed for James Livingstone Jacobs on 2015-03-07
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Joan Pollard Jacobs on 2009-10-01
dot icon31/03/2010
Director's details changed for Mr Paul Edward Jacobs on 2009-10-01
dot icon31/03/2010
Director's details changed for James Livingstone Jacobs on 2009-10-01
dot icon11/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon22/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/11/2008
Return made up to 08/03/08; no change of members
dot icon23/01/2008
Accounts for a small company made up to 2007-03-31
dot icon12/04/2007
Return made up to 08/03/07; full list of members
dot icon10/02/2007
Accounts for a small company made up to 2006-03-31
dot icon18/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 08/03/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon11/04/2005
Return made up to 08/03/05; full list of members
dot icon25/01/2005
Accounts for a small company made up to 2004-03-31
dot icon21/04/2004
Return made up to 08/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon09/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 08/03/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 08/03/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
Particulars of contract relating to shares
dot icon26/04/2001
Ad 26/03/97--------- £ si 352071@1
dot icon03/04/2001
Return made up to 08/03/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon16/06/2000
Return made up to 17/03/00; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/06/1999
Return made up to 17/03/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon20/05/1998
Return made up to 17/03/98; full list of members
dot icon29/07/1997
New director appointed
dot icon08/04/1997
Memorandum and Articles of Association
dot icon08/04/1997
Registered office changed on 08/04/97 from: 6-9 king square bridgwater somerset TA6 3DG
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
£ nc 1000/500000 26/03/97
dot icon21/03/1997
Secretary resigned
dot icon17/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+477.99 % *

* during past year

Cash in Bank

£2,691,440.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
5.27M
-
0.00
461.20K
-
2022
6
5.53M
-
0.00
465.65K
-
2023
6
5.57M
-
0.00
2.69M
-
2023
6
5.57M
-
0.00
2.69M
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

5.57M £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69M £Ascended477.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Paul Edward
Director
17/03/1997 - Present
2
Jacobs, Laureen Sheena
Secretary
17/03/1997 - Present
-
Jacobs, James Livingstone
Director
01/04/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AGENTS AND PROPERTIES (TAUNTON) LIMITED

AGENTS AND PROPERTIES (TAUNTON) LIMITED is an(a) Active company incorporated on 17/03/1997 with the registered office located at 3 Marco Polo House, Cook Way, Taunton, Somerset TA2 6BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AGENTS AND PROPERTIES (TAUNTON) LIMITED?

toggle

AGENTS AND PROPERTIES (TAUNTON) LIMITED is currently Active. It was registered on 17/03/1997 .

Where is AGENTS AND PROPERTIES (TAUNTON) LIMITED located?

toggle

AGENTS AND PROPERTIES (TAUNTON) LIMITED is registered at 3 Marco Polo House, Cook Way, Taunton, Somerset TA2 6BJ.

What does AGENTS AND PROPERTIES (TAUNTON) LIMITED do?

toggle

AGENTS AND PROPERTIES (TAUNTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does AGENTS AND PROPERTIES (TAUNTON) LIMITED have?

toggle

AGENTS AND PROPERTIES (TAUNTON) LIMITED had 6 employees in 2023.

What is the latest filing for AGENTS AND PROPERTIES (TAUNTON) LIMITED?

toggle

The latest filing was on 17/04/2026: Cessation of Laureen Sheena Jacobs as a person with significant control on 2026-03-08.