Company NameTaylor Taylor Homes Limited
DirectorsGareth James Taylor and Deborah Taylor
Company StatusActive
Company Number10940739
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gareth James Taylor
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
Director NameMrs Deborah Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(2 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

5 January 2023Delivered on: 5 January 2023
Persons entitled: Gordon Crosthwaite and Paul Andrew Ryder

Classification: A registered charge
Particulars: 20 hermitage park chester le street DH3 3JZ.
Outstanding
7 December 2022Delivered on: 8 December 2022
Persons entitled: Gordon Crosthwaite and Paul Andrew Ryder

Classification: A registered charge
Particulars: 8 argyle, chester le street, DH2 1RB.
Outstanding
23 September 2022Delivered on: 30 September 2022
Persons entitled: Gordon Crosthwaite and Paul Andew Ryder

Classification: A registered charge
Particulars: 9 manor place, newcastle upon tyne, NE7 7XR.
Outstanding
8 July 2022Delivered on: 19 July 2022
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: 12 limecrag avenue, gilesgate, durham, DH1 1DF.
Outstanding
5 January 2022Delivered on: 7 January 2022
Persons entitled: Gordon Crosthwaite and Paul Andew Ryder

Classification: A registered charge
Particulars: 4 ashleigh close, axwell park, blaydon, NE21 5NG.
Outstanding
6 December 2021Delivered on: 20 December 2021
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of title number DU31187 filed at the land registry and being 31 winchester road, newton hall, DH1 5QU.
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership

Classification: A registered charge
Particulars: 5 ravensdale crescent. Low fell. NE9 5YJ.
Outstanding
6 July 2021Delivered on: 7 July 2021
Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership

Classification: A registered charge
Particulars: 8 st georges court. Gateshead. NE10 8ED.
Outstanding
2 June 2023Delivered on: 7 June 2023
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: 65 percy road whitley bay NE26 2AY.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: 56 rokeby drive newcastle upon tyne NE3 4JY.
Outstanding
28 February 2023Delivered on: 2 March 2023
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: 49 eastwood grange road hexham northumberland NE46 1UE.
Outstanding
11 January 2023Delivered on: 11 January 2023
Persons entitled: Andrew Mark Stokoe

Classification: A registered charge
Particulars: 10 larch avenue whitburn SD6 7DS.
Outstanding
7 April 2021Delivered on: 22 April 2021
Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership

Classification: A registered charge
Particulars: 6 hermitage park. Chester-le-street. DH3 3JZ.
Outstanding
10 March 2023Delivered on: 10 March 2023
Satisfied on: 15 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 guelder road newcastle upon tyne NE7 7PN.
Fully Satisfied

Filing History

27 October 2023Registration of charge 109407390015, created on 27 October 2023 (6 pages)
13 September 2023Director's details changed for Mr Gareth James Taylor on 1 September 2023 (2 pages)
13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
13 September 2023Change of details for Mr Gareth James Taylor as a person with significant control on 1 September 2023 (2 pages)
7 June 2023Registration of charge 109407390014, created on 2 June 2023 (6 pages)
3 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 April 2023Registration of charge 109407390013, created on 26 April 2023 (6 pages)
6 April 2023Satisfaction of charge 109407390003 in full (1 page)
6 April 2023Satisfaction of charge 109407390006 in full (1 page)
31 March 2023Director's details changed for Mr Gareth James Taylor on 31 March 2023 (2 pages)
31 March 2023Director's details changed for Mrs Deborah Taylor on 31 March 2023 (2 pages)
20 March 2023Registered office address changed from 85 Jesmond Road Newcastle upon Tyne NE2 1NH England to 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 20 March 2023 (1 page)
15 March 2023Satisfaction of charge 109407390012 in full (1 page)
10 March 2023Registration of charge 109407390012, created on 10 March 2023 (4 pages)
2 March 2023Registration of charge 109407390011, created on 28 February 2023 (7 pages)
11 January 2023Registration of charge 109407390010, created on 11 January 2023 (12 pages)
5 January 2023Registration of charge 109407390009, created on 5 January 2023 (8 pages)
8 December 2022Registration of charge 109407390008, created on 7 December 2022 (8 pages)
30 September 2022Registration of charge 109407390007, created on 23 September 2022 (8 pages)
23 September 2022Satisfaction of charge 109407390005 in full (1 page)
5 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
19 July 2022Registration of charge 109407390006, created on 8 July 2022 (7 pages)
13 July 2022Satisfaction of charge 109407390002 in full (1 page)
13 July 2022Satisfaction of charge 109407390004 in full (1 page)
19 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 January 2022Registration of charge 109407390005, created on 5 January 2022 (7 pages)
20 December 2021Registration of charge 109407390004, created on 6 December 2021 (26 pages)
30 October 2021Registered office address changed from 1 Larwood Court Chester Le Street DH3 3QQ United Kingdom to 85 Jesmond Road Newcastle upon Tyne NE2 1NH on 30 October 2021 (1 page)
3 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
13 August 2021Registration of charge 109407390003, created on 12 August 2021 (7 pages)
10 August 2021Satisfaction of charge 109407390001 in full (1 page)
7 July 2021Registration of charge 109407390002, created on 6 July 2021 (7 pages)
22 April 2021Registration of charge 109407390001, created on 7 April 2021 (8 pages)
18 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 March 2020Appointment of Mrs Deborah Taylor as a director on 27 March 2020 (2 pages)
7 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
22 January 2020Change of details for Mr Gareth James Taylor as a person with significant control on 6 January 2020 (2 pages)
22 January 2020Director's details changed for Mr Gareth James Taylor on 6 January 2020 (2 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
23 November 2018Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page)
12 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(39 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
(39 pages)