Background WavePink WaveYellow Wave

TAYLOR COURT LIMITED (09907838)

TAYLOR COURT LIMITED (09907838) is an active UK company. incorporated on 8 December 2015. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in residents property management. TAYLOR COURT LIMITED has been registered for 10 years. Current directors include JACKSON, Marilyn Rochelle, ROSS, David Johnathan.

Company Number
09907838
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Marilyn Rochelle, ROSS, David Johnathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR COURT LIMITED

TAYLOR COURT LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAYLOR COURT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09907838

LTD Company

Age

10 Years

Incorporated 8 December 2015

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

17 Alban Park Hatfield Road St. Albans AL4 0JJ England
From: 18 July 2019To: 14 January 2022
17 Hatfield Road St. Albans AL4 0JJ England
From: 19 June 2019To: 18 July 2019
7 Bath Road Bath Road Old Town Swindon Wiltshire SN1 4AS England
From: 11 January 2017To: 19 June 2019
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 8 December 2015To: 11 January 2017
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 18
Funding Round
May 18
Director Left
Jul 18
Director Joined
Oct 18
Funding Round
Apr 19
Director Left
Feb 22
Director Left
Jan 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACKSON, Marilyn Rochelle

Active
Bath Road, SwindonSN1 4AS
Born September 1951
Director
Appointed 08 Dec 2015

ROSS, David Johnathan

Active
Bath Road, SwindonSN1 4AS
Born October 1982
Director
Appointed 08 Dec 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 08 Dec 2015
Resigned 11 Jan 2017

LHA BOOKKEEPING SERVICES LTD

Resigned
Bath Road, SwindonSN1 4AS
Corporate secretary
Appointed 11 Jan 2017
Resigned 19 Aug 2019

FREEMAN, Claire, Dr

Resigned
Churchill Road, SloughSL3 7RB
Born April 1983
Director
Appointed 04 Oct 2018
Resigned 05 Nov 2020

LEVY, Tania

Resigned
Bath Road, SwindonSN1 4AS
Born March 1966
Director
Appointed 08 Dec 2015
Resigned 26 Jun 2018

SMITH, Stephen Anthony

Resigned
BorehamwoodWD6 1FZ
Born June 1947
Director
Appointed 08 Dec 2015
Resigned 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Resolution
30 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Resolution
4 September 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 January 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Incorporation Company
8 December 2015
NEWINCIncorporation