TAYMOR COURT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

TAYMOR COURT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08039717

Incorporation date

20/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House Southwick Square, Southwick, Brighton BN42 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2023)
dot icon04/08/2025
Appointment of Mr Mark Albert Kamis as a director on 2025-07-21
dot icon04/08/2025
Notification of Mark Albert Kamis as a person with significant control on 2025-07-21
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2025-03-24
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-24
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon22/04/2024
Cessation of Mark Kamis as a person with significant control on 2024-04-18
dot icon22/04/2024
Termination of appointment of Mark Kamis as a director on 2024-04-18
dot icon16/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon13/11/2023
Appointment of Mrs Helen Style as a secretary on 2023-11-13
dot icon08/11/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-24
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon21/06/2023
Change of details for Mr Mark Kamis as a person with significant control on 2023-06-20
dot icon20/06/2023
Registered office address changed from Unit 1 West Links Tollgate Business Park Chandler's Ford Hampshire SO53 3TG to Bank House Southwick Square Southwick Brighton BN42 4FN on 2023-06-20
dot icon20/06/2023
Previous accounting period extended from 2023-03-24 to 2023-03-31
dot icon20/06/2023
Cessation of Mark Kamis as a person with significant control on 2023-06-15
dot icon20/06/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon20/06/2023
Notification of Rachel Elizabeth Horner as a person with significant control on 2023-06-15
dot icon20/06/2023
Notification of Mark Kamis as a person with significant control on 2023-06-20
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
401.00
-
0.00
-
-
2022
1
10.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Albert Kamis
Director
20/04/2012 - 18/04/2024
4
Mr Mark Albert Kamis
Director
21/07/2025 - Present
4
Jacobs, Yomtov Eliezer
Director
20/04/2012 - 20/04/2012
19640
Spencer, Raymond Peter
Director
09/01/2017 - 26/09/2019
3
Gibbins, Roland James
Director
20/04/2012 - 01/03/2016
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAYMOR COURT MANAGEMENT LTD

TAYMOR COURT MANAGEMENT LTD is an(a) Active company incorporated on 20/04/2012 with the registered office located at Bank House Southwick Square, Southwick, Brighton BN42 4FN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAYMOR COURT MANAGEMENT LTD?

toggle

TAYMOR COURT MANAGEMENT LTD is currently Active. It was registered on 20/04/2012 .

Where is TAYMOR COURT MANAGEMENT LTD located?

toggle

TAYMOR COURT MANAGEMENT LTD is registered at Bank House Southwick Square, Southwick, Brighton BN42 4FN.

What does TAYMOR COURT MANAGEMENT LTD do?

toggle

TAYMOR COURT MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TAYMOR COURT MANAGEMENT LTD?

toggle

The latest filing was on 04/08/2025: Appointment of Mr Mark Albert Kamis as a director on 2025-07-21.