Background WavePink WaveYellow Wave

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED (04316123)

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED (04316123) is an active UK company. incorporated on 2 November 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. CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED has been registered for 24 years. Current directors include TAYLOR, Christopher John, TAYLOR, Michael James.

Company Number
04316123
Status
active
Type
ltd
Incorporated
2 November 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
C

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED

CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED is an active company incorporated on 2 November 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. CHRISTOPHER TAYLOR PROPERTY COMPANY LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04316123

LTD Company

Age

24 Years

Incorporated 2 November 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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

MEAUJO (566) LIMITED
From: 2 November 2001To: 14 November 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: 25 April 2016To: 6 October 2022
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 21 January 2013To: 25 April 2016
Taylor Group House, Wedgnock Lane, Warwick Warwickshire CV34 5YA
From: 2 November 2001To: 21 January 2013
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Nov 01
Share Issue
Aug 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TAYLOR, Christopher John

Active
Stratford Road, WarwickCV34 6RA
Secretary
Appointed 31 Jul 2002

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

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 10 Dec 2001

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 02 Nov 2001
Resigned 10 Dec 2001

Persons with significant control

1

Mr Christopher John Taylor

Active
Stratford Road, WarwickCV34 6RA
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
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 Secretary Company With Change Date
7 September 2022
CH03Change of Secretary 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
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 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
6 November 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
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
2 November 2009
AR01AR01
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption 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
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
287Change of Registered Office
Legacy
20 December 2001
225Change of Accounting Reference Date
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
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 2001
NEWINCIncorporation