Background WavePink WaveYellow Wave

MARSHALL TAYLOR PROPERTIES LTD (07705870)

MARSHALL TAYLOR PROPERTIES LTD (07705870) is an active UK company. incorporated on 14 July 2011. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARSHALL TAYLOR PROPERTIES LTD has been registered for 14 years. Current directors include TAYLOR, Jeremy Marshall.

Company Number
07705870
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
The Old Rectory, Skipton, BD23 3JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Jeremy Marshall
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL TAYLOR PROPERTIES LTD

MARSHALL TAYLOR PROPERTIES LTD is an active company incorporated on 14 July 2011 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARSHALL TAYLOR PROPERTIES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07705870

LTD Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

The Old Rectory West Marton Skipton, BD23 3JJ,

Previous Addresses

The Old Rectory West Marton Skipton BD23 3JJ England
From: 2 August 2019To: 2 August 2019
85 Brudenell Road London SW17 8DD
From: 14 July 2011To: 2 August 2019
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
New Owner
Mar 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Jeremy Marshall

Active
West Marton, SkiptonBD23 3JJ
Born November 1973
Director
Appointed 14 Jul 2011

KAHAN, Barbara

Resigned
2 Woodbury Grove, North Finchley, LondonN12 0DR
Born June 1931
Director
Appointed 14 Jul 2011
Resigned 14 Jul 2011

Persons with significant control

2

Mrs Lisa Maria Taylor

Active
West Marton, SkiptonBD23 3JJ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2026

Mr Jeremy Marshall Taylor

Active
West Marton, SkiptonBD23 3JJ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Incorporation Company
14 July 2011
NEWINCIncorporation