Company NameERIC M. Taylor (Properties) Limited
Company StatusActive
Company Number00772311
CategoryPrivate Limited Company
Incorporation Date29 August 1963(60 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Marriott Taylor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(38 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMs Gemma Susanne Taylor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameMiss Gemma Susanne Mariner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Secretary NameMr James Marriott Taylor
StatusCurrent
Appointed19 November 2019(56 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address3 Warners Mill
Braintree
Essex
CM7 3GB
Director NameEmily Violet Taylor
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2002)
RoleRetired
Correspondence Address37 Saint James Avenue
Ongar
Essex
CM5 9EL
Director NameEric Marriott Taylor
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(28 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleBuilder
Correspondence AddressKnowleton House
Marden Ash
Ongar
Essex
CM5 9BU
Secretary NameEmily Violet Taylor
NationalityBritish
StatusResigned
Appointed19 May 1992(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressKnowleton House
Marden Ash
Ongar
Essex
CM5 9BU
Secretary NameAndrew Marriott Taylor
NationalityBritish
StatusResigned
Appointed01 July 1994(30 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmancote Newton Hall Chase
Great Dunmow
Essex
CM6 2AR
Secretary NameSusan Mary Taylor
NationalityBritish
StatusResigned
Appointed11 January 2002(38 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Correspondence AddressKings House Brook Street
Great Bardfield
Braintree
Essex
CM7 4RQ
Secretary NameMiss Gemma Susanne Taylor
StatusResigned
Appointed01 April 2018(54 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2019)
RoleCompany Director
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Telephone01277 362089
Telephone regionBrentwood

Location

Registered Address3 Warners Mill
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5.6k at £1Mr Andrew Marriott Taylor
62.00%
Ordinary
3.4k at £1Taylor Trust
38.00%
Ordinary

Financials

Year2014
Net Worth£345,400
Cash£111,129
Current Liabilities£20,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

13 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
6 May 2020Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ England to 3 Warners Mill Braintree Essex CM7 3GB on 6 May 2020 (1 page)
2 December 2019Second filing for the termination of Gemma Susanne Taylor as a secretary (4 pages)
20 November 2019Termination of appointment of Susan Mary Taylor as a secretary on 20 November 2019 (1 page)
19 November 2019Termination of appointment of Gemma Susanne Taylor as a secretary on 1 April 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 02/12/2019
(2 pages)
19 November 2019Appointment of Mr James Marriott Taylor as a secretary on 19 November 2019 (2 pages)
19 November 2019Appointment of Ms Gemma Susanne Taylor as a director on 19 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 April 2018Appointment of Miss Gemma Susanne Taylor as a secretary on 1 April 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
5 January 2017Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 5 January 2017 (1 page)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,000
(4 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 9,000
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Secretary's details changed for Susan Mary Taylor on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Susan Mary Taylor on 31 March 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9,000
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9,000
(4 pages)
15 May 2015Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 15 May 2015 (1 page)
15 May 2015Registered office address changed from Sanderson House 17-19 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 15 May 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9,000
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 9,000
(4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2012Director's details changed for Andrew Marriott Taylor on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Andrew Marriott Taylor on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Susan Mary Taylor on 31 May 2012 (2 pages)
31 May 2012Secretary's details changed for Susan Mary Taylor on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from , Woodmancote, Newton Hall Chase, Dunmow, Essex, CM6 2AR on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from , Woodmancote, Newton Hall Chase, Dunmow, Essex, CM6 2AR on 15 November 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 June 2009Return made up to 19/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 June 2008Return made up to 19/05/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
7 June 2007Return made up to 19/05/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
14 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2005Return made up to 19/05/05; full list of members (6 pages)
3 June 2005Return made up to 19/05/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2004Return made up to 19/05/04; full list of members (6 pages)
18 May 2004Return made up to 19/05/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 June 2003Return made up to 19/05/03; full list of members (6 pages)
1 June 2003Return made up to 19/05/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002New secretary appointed (1 page)
16 May 2002New secretary appointed (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2000Full accounts made up to 31 December 1999 (5 pages)
14 April 2000Full accounts made up to 31 December 1999 (5 pages)
15 March 2000Registered office changed on 15/03/00 from: knowleton house,, marden ash,, ongar,, essex CM5 9BU (1 page)
15 March 2000Registered office changed on 15/03/00 from: knowleton house,, marden ash,, ongar,, essex CM5 9BU (1 page)
1 July 1999Return made up to 19/05/99; no change of members (4 pages)
1 July 1999Return made up to 19/05/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1998Return made up to 19/05/98; full list of members (6 pages)
16 June 1998Return made up to 19/05/98; full list of members (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 May 1997Return made up to 19/05/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1997Return made up to 19/05/96; no change of members (6 pages)
22 May 1997Return made up to 19/05/96; no change of members (6 pages)
22 May 1997Return made up to 19/05/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Ad 01/09/96--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
1 April 1997Ad 01/09/96--------- £ si 200@1=200 £ ic 9000/9200 (2 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 19/05/95; full list of members (6 pages)
13 June 1995Return made up to 19/05/95; full list of members (6 pages)