Company NameTaylor Milburn Limited
DirectorJamie Robert Fisher
Company StatusActive
Company Number07885154
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jamie Robert Fisher
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2012(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Derek Henry Michael Pettigrew
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Marc Dominic Wood
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Paul Andrew Kilkelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 02 July 2021)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Contact

Websitetaylormilburn.co.uk
Email address[email protected]
Telephone01376 343777
Telephone regionBraintree

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Jamie Fisher
24.75%
Ordinary B
50 at £1Marc Wood
24.75%
Ordinary B
34 at £1Jamie Fisher
16.83%
Ordinary
34 at £1Marc Wood
16.83%
Ordinary
34 at £1Paul Kilkelly
16.83%
Ordinary

Financials

Year2014
Net Worth£39,213
Cash£58,640
Current Liabilities£47,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

28 April 2014Delivered on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Cessation of Marc Dominic Wood as a person with significant control on 6 April 2017 (1 page)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
2 January 2018Cessation of Marc Dominic Wood as a person with significant control on 6 April 2017 (1 page)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Termination of appointment of Marc Dominic Wood as a director on 6 April 2017 (2 pages)
12 April 2017Termination of appointment of Marc Dominic Wood as a director on 6 April 2017 (2 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 202
(5 pages)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 202
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 202
(5 pages)
2 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 202
(5 pages)
2 October 2014Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Marc Dominic Wood on 1 October 2014 (2 pages)
12 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 202
(5 pages)
12 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 202
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Registration of charge 078851540001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
30 April 2014Registration of charge 078851540001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
28 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 102
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 102
(4 pages)
22 April 2014Termination of appointment of Derek Pettigrew as a director (3 pages)
22 April 2014Termination of appointment of Derek Pettigrew as a director (3 pages)
14 April 2014Termination of appointment of Derek Pettigrew as a director (1 page)
14 April 2014Termination of appointment of Derek Pettigrew as a director (1 page)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 March 2013Registered office address changed from C/O 01/04/2012 Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from C/O 01/04/2012 Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom on 12 March 2013 (1 page)
12 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 14 Harwell Close Braintree Essex CM7 9FW England on 5 April 2012 (1 page)
3 February 2012Appointment of Mr Jamie Robert Fisher as a director (2 pages)
3 February 2012Appointment of Mr Paul Andrew Kilkelly as a director (2 pages)
3 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 February 2012Appointment of Mr Jamie Robert Fisher as a director (2 pages)
3 February 2012Appointment of Mr Paul Andrew Kilkelly as a director (2 pages)
3 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)