Background WavePink WaveYellow Wave

TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374)

TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED (10564374) is an active UK company. incorporated on 16 January 2017. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in residents property management. TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include MCCULLOCH, Simon Robert, ROGERS, Edward John, WHITE, Dale Michael.

Company Number
10564374
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 January 2017
Age
9 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCULLOCH, Simon Robert, ROGERS, Edward John, WHITE, Dale Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED

TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAYLORS COURT HARPOLE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10564374

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

C/O Apfor Tax & Consultancy Llp Suite 2 the Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR United Kingdom
From: 22 June 2022To: 23 October 2023
Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England
From: 15 November 2018To: 22 June 2022
10 Bridge Street Northampton NN1 1NW United Kingdom
From: 16 January 2017To: 15 November 2018
Timeline

5 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCCULLOCH, Simon Robert

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1975
Director
Appointed 22 Jun 2022

ROGERS, Edward John

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1976
Director
Appointed 22 Jun 2022

WHITE, Dale Michael

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born December 1989
Director
Appointed 22 Jun 2022

HOWARD, Barry John

Resigned
Loake Close, NorthamptonNN4 5EZ
Born December 1968
Director
Appointed 16 Jan 2017
Resigned 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Administrative Restoration Company
15 June 2022
RT01RT01
Gazette Dissolved Compulsory
22 June 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
31 January 2017
MAMA
Change Account Reference Date Company Current Shortened
19 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2017
NEWINCIncorporation