Background WavePink WaveYellow Wave

DUDLEY TAYLOR PROPERTIES LIMITED (04302573)

DUDLEY TAYLOR PROPERTIES LIMITED (04302573) is an active UK company. incorporated on 10 October 2001. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. DUDLEY TAYLOR PROPERTIES LIMITED has been registered for 24 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
04302573
Status
active
Type
ltd
Incorporated
10 October 2001
Age
24 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
TAYLOR, Christopher John, TAYLOR, Michael James
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUDLEY TAYLOR PROPERTIES LIMITED

DUDLEY TAYLOR PROPERTIES LIMITED is an active company incorporated on 10 October 2001 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. DUDLEY TAYLOR PROPERTIES LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04302573

LTD Company

Age

24 Years

Incorporated 10 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

MEAUJO (557) LIMITED
From: 10 October 2001To: 31 October 2001
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 26 April 2016To: 6 October 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 14 January 2013To: 26 April 2016
Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
From: 10 October 2001To: 14 January 2013
Timeline

2 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Oct 01
Owner Exit
Jul 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 01 Apr 2015

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 08 Dec 2001

TAYLOR, Michael James

Active
Stratford Road, WarwickCV34 6RA
Born March 1957
Director
Appointed 08 Dec 2001

TAYLOR, Philip Dudley

Resigned
Elm Farm Barn Elm Drive, TibbertonGL19 3AG
Secretary
Appointed 10 Dec 2001
Resigned 01 Apr 2015

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 10 Oct 2001
Resigned 08 Dec 2001

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 10 Oct 2001
Resigned 08 Dec 2001

Persons with significant control

4

3 Active
1 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2020
Wedgnock Lane, WarwickCV34 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jul 2018
Ceased 20 Jul 2020

Mr Christopher John Taylor

Active
Stratford Road, WarwickCV34 6RA
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael James Taylor

Active
Stratford Road, WarwickCV34 6RA
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
27 May 2005
287Change of Registered Office
Legacy
27 May 2005
353353
Legacy
21 December 2004
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
122122
Legacy
21 January 2002
88(2)R88(2)R
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 2001
NEWINCIncorporation