Background WavePink WaveYellow Wave

TAYLORS ESTATE AGENTS LTD (02596967)

TAYLORS ESTATE AGENTS LTD (02596967) is an active UK company. incorporated on 2 April 1991. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TAYLORS ESTATE AGENTS LTD has been registered for 35 years. Current directors include TWIGG, Richard John.

Company Number
02596967
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLORS ESTATE AGENTS LTD

TAYLORS ESTATE AGENTS LTD is an active company incorporated on 2 April 1991 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TAYLORS ESTATE AGENTS LTD was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02596967

LTD Company

Age

35 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

TAYLORS ESTATE AGENTS AND FINANCIAL SERVICES LTD
From: 4 June 1991To: 1 May 1995
RAKEPOINT LIMITED
From: 2 April 1991To: 4 June 1991
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT
From: 25 June 2010To: 9 January 2014
55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH
From: 2 April 1991To: 25 June 2010
Timeline

19 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jan 10
Director Joined
Mar 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 04 Nov 2013

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

ANNISS, Stephen James

Resigned
35 Lomond Drive, Leighton BuzzardLU7 2XH
Secretary
Appointed 19 Sept 2002
Resigned 31 Jul 2007

BENNETT, Andrew James

Resigned
3 Edgell Cottages, EssendonAL9 5RF
Secretary
Appointed 10 Feb 1998
Resigned 19 Sept 2002

COZZOLINO, Andrew Thomas

Resigned
11 Abington Park Crescent, NorthamptonNN3 3AD
Secretary
Appointed 01 Jul 1991
Resigned 10 Feb 1998

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 09 Jul 2010
Resigned 01 Feb 2016

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 09 Apr 1991
Resigned 01 Jul 1991

REYNOLDS, Jennifer

Resigned
5 Shawbury Village, ColeshillB46 2RU
Secretary
Appointed 31 Jul 2007
Resigned 09 Apr 2009

STUART, Mark Gordon

Resigned
Birds Hill, Leighton BuzzardLU7 0AQ
Secretary
Appointed 09 Apr 2009
Resigned 09 Jul 2010

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 09 Apr 1991

ALLARDYCE, Michael

Resigned
2 Thirlmere, StevenageSG1 6AH
Born August 1967
Director
Appointed 25 Aug 2009
Resigned 25 Feb 2010

ANNELLS, Steven Patrick

Resigned
27 Brora Close, BletchleyMK2 3HD
Born September 1958
Director
Appointed 01 Jul 1991
Resigned 07 Jan 2003

ANNISS, Stephen James

Resigned
35 Lomond Drive, Leighton BuzzardLU7 2XH
Born August 1947
Director
Appointed 19 Sept 2002
Resigned 31 Jul 2007

BANKS, Richard Charles

Resigned
The Coach House, Milton KeynesMK17 8AJ
Born November 1960
Director
Appointed 01 Jan 2000
Resigned 03 Jun 2005

BARTOLI, Angelo

Resigned
53 Drakes Way, SomersetBS20 6LD
Born May 1958
Director
Appointed 01 Apr 1992
Resigned 01 Mar 1993

BENNETT, Andrew James

Resigned
3 Edgell Cottages, EssendonAL9 5RF
Born July 1964
Director
Appointed 10 Feb 1998
Resigned 19 Sept 2002

BUTLER, Robert John

Resigned
Eaton Grey House, TowcesterNN12 8PE
Born October 1955
Director
Appointed N/A
Resigned 06 Feb 1995

COZZOLINO, Andrew Thomas

Resigned
11 Abington Park Crescent, NorthamptonNN3 3AD
Born November 1955
Director
Appointed 01 Jul 1991
Resigned 10 Feb 1998

DOWLING, James Stephen

Resigned
15 Nursery Close, SandySG19 2QE
Born June 1970
Director
Appointed 13 Apr 2006
Resigned 25 Feb 2010

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 09 Apr 1991
Resigned 01 Jul 1991

FITZJOHN, Gerald Roy

Resigned
The Old Vicarage Churchway, TowcesterM12 8XS
Born October 1949
Director
Appointed 01 Jul 1991
Resigned 06 Feb 1995

FROST, Brian

Resigned
18 Chepstow Park, BristolBS16 6SQ
Born June 1958
Director
Appointed 01 Jul 1991
Resigned 01 Mar 1993

GIGGS, Matthew Kevin

Resigned
Green Gables, Eaton FordPE19 7SL
Born November 1975
Director
Appointed 11 Feb 2009
Resigned 25 Feb 2010

HALL, Neil Douglas

Resigned
1 Highfield Farm Cottage, HuntingdonPE19 4XW
Born March 1966
Director
Appointed 01 Oct 1995
Resigned 19 Apr 1999

HARRIS, Albert Thomas

Resigned
Redgarth, HuntingdonPE29 3RP
Born October 1950
Director
Appointed 21 Nov 2007
Resigned 25 Feb 2010

HARRIS, John Phillip

Resigned
23 Avenue Road, BuckinghamMK18 3DH
Born May 1955
Director
Appointed 01 Apr 1992
Resigned 31 May 2001

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 01 Jul 1991
Resigned 31 Dec 2009

HILL, Simon George Cooper

Resigned
15 Gayhurst House, Newport PagnellMK16 8LG
Born June 1965
Director
Appointed 01 May 1992
Resigned 26 Mar 1993

KINGSTON, Ian William

Resigned
Grafton Court, TowcesterNN12 8PB
Born March 1958
Director
Appointed 01 Apr 1992
Resigned 24 Apr 1998

LENBERGS, Erik

Resigned
WhitwellSG4 8BE
Born June 1966
Director
Appointed 21 Feb 2002
Resigned 29 Apr 2010

LENBERGS, Erik

Resigned
Beckbury Close, LutonLU2 8UB
Born June 1966
Director
Appointed 21 Feb 2002
Resigned 25 Feb 2010

MATTHEWS, Kenneth Peter

Resigned
Orchard Cottage, Milton KeynesMK6 3AD
Born September 1948
Director
Appointed 09 Mar 1998
Resigned 31 Mar 2004

MORRIS, Stephen John

Resigned
Willowdene, WinslowMK18 3LW
Born March 1959
Director
Appointed 01 Jul 1991
Resigned 22 Apr 1992

NOWER, Michael Charles

Resigned
12 Pebmarsh Road, ColchesterCO6 2HD
Born October 1949
Nominee director
Appointed 09 Apr 1991
Resigned 01 Jul 1991

REES, Mark Edward

Resigned
3 Timber Lane, Milton KeynesMK17 9PL
Born August 1961
Director
Appointed 01 Jul 1991
Resigned 28 Feb 2001

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Legacy
30 July 1996
287Change of Registered Office
Legacy
11 June 1996
288288
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1995
288288
Accounts With Accounts Type Dormant
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1994
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
7 April 1993
288288
Accounts With Accounts Type Dormant
29 March 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
21 May 1992
288288
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
26 April 1992
288288
Legacy
26 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 January 1992
288288
Memorandum Articles
3 October 1991
MEM/ARTSMEM/ARTS
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Legacy
2 October 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1991
224224
Resolution
2 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
288288
Legacy
23 April 1991
287Change of Registered Office
Incorporation Company
2 April 1991
NEWINCIncorporation