CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04316123

Incorporation date

02/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/10/2023
Director's details changed for Mr Michael James Taylor on 2023-10-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon06/10/2022
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA on 2022-10-06
dot icon07/09/2022
Change of details for Mr Christopher John Taylor as a person with significant control on 2022-09-07
dot icon07/09/2022
Secretary's details changed for Mr Christopher John Taylor on 2022-09-07
dot icon07/09/2022
Director's details changed for Mr Christopher John Taylor on 2022-09-07
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon06/11/2017
Change of details for Mr Christopher John Taylor as a person with significant control on 2017-07-31
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/04/2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2016-04-25
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon11/08/2015
Change of share class name or designation
dot icon06/08/2015
Sub-division of shares on 2015-07-02
dot icon15/07/2015
Change of share class name or designation
dot icon15/07/2015
Resolutions
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA on 2013-01-21
dot icon19/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Mr Christopher John Taylor on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Michael James Taylor on 2010-04-06
dot icon06/04/2010
Director's details changed for Mr Christopher John Taylor on 2010-04-06
dot icon14/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon13/11/2008
Return made up to 02/11/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon16/01/2008
Return made up to 02/11/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 02/11/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 02/11/05; full list of members
dot icon27/05/2005
Registered office changed on 27/05/05 from: 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
dot icon27/05/2005
Location of register of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
Return made up to 02/11/04; full list of members
dot icon19/11/2003
Return made up to 02/11/03; full list of members
dot icon20/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/11/2002
Return made up to 02/11/02; full list of members
dot icon11/09/2002
New secretary appointed
dot icon20/12/2001
Registered office changed on 20/12/01 from: saint philips house saint philips place birmingham west midlands B3 2PP
dot icon20/12/2001
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon30/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Certificate of change of name
dot icon02/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-58.54 % *

* during past year

Cash in Bank

£10,152,972.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
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
2
4.98M
-
0.00
20.91M
-
2022
2
5.21M
-
0.00
24.49M
-
2023
2
5.86M
-
0.00
10.15M
-
2023
2
5.86M
-
0.00
10.15M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.86M £Ascended12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.15M £Descended-58.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Christopher John
Director
08/12/2001 - Present
67
Taylor, Michael James
Director
08/12/2001 - Present
70
Philsec Limited
Nominee Secretary
02/11/2001 - 10/12/2001
253
Meaujo Incorporations Limited
Nominee Director
02/11/2001 - 10/12/2001
251
Taylor, Christopher John
Secretary
31/07/2002 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED?

toggle

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED is currently Active. It was registered on 02/11/2001 .

Where is CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED located?

toggle

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED is registered at Leafield Estate, Stratford Road, Warwick, Warwickshire CV34 6RA.

What does CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED do?

toggle

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED have?

toggle

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.