Background WavePink WaveYellow Wave

TAYLOR ESTATES (CHESHIRE) LTD (11189175)

TAYLOR ESTATES (CHESHIRE) LTD (11189175) is an active UK company. incorporated on 6 February 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAYLOR ESTATES (CHESHIRE) LTD has been registered for 8 years. Current directors include O'HALLORAN, Michael David, TAYLOR, Paul, Mr..

Company Number
11189175
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Estate Office, St Andrews Business Centre 91-93 St Marys Road, Liverpool, L19 2NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'HALLORAN, Michael David, TAYLOR, Paul, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR ESTATES (CHESHIRE) LTD

TAYLOR ESTATES (CHESHIRE) LTD is an active company incorporated on 6 February 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAYLOR ESTATES (CHESHIRE) LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11189175

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Estate Office, St Andrews Business Centre 91-93 St Marys Road Garston Liverpool, L19 2NL,

Previous Addresses

67 Chorley Old Road Bolton BL1 3AJ England
From: 22 October 2020To: 5 March 2024
Oakwood House Taylor Business Park Risley Warrington Cheshire WA3 6WP England
From: 22 February 2018To: 22 October 2020
Oakwood House Taylor Business Park Warrington WA3 6DD England
From: 6 February 2018To: 22 February 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Feb 18
Company Founded
Feb 18
Capital Reduction
Feb 18
Director Left
Mar 18
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 25
Funding Round
Sept 25
11
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'HALLORAN, Michael David

Active
91-93 St Marys Road, LiverpoolL19 2NL
Born May 1974
Director
Appointed 06 Feb 2018

TAYLOR, Paul, Mr.

Active
91-93 St Marys Road, LiverpoolL19 2NL
Born December 1972
Director
Appointed 06 Feb 2018

TAYLOR, Elizabeth Ann

Resigned
Taylor Business Park, WarringtonWA3 6WP
Born October 1951
Director
Appointed 06 Feb 2018
Resigned 02 Mar 2018

Persons with significant control

2

Athol Street, Isle Of ManIM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020

Mr. Paul Taylor

Active
91-93 St Marys Road, LiverpoolL19 2NL
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
15 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Capital Cancellation Shares
26 February 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Incorporation Company
6 February 2018
NEWINCIncorporation