Background WavePink WaveYellow Wave

TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED (11226657)

TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED (11226657) is an active UK company. incorporated on 27 February 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert.

Company Number
11226657
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2018
Age
8 years
Address
Hertford Company Secretaries Limited Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARADAY, David Andrew, HANDLEY, John Richard, JACKSON, Steven Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED

TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TAYLOR'S CHASE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11226657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Hertford Company Secretaries Limited Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Oct 22
Director Left
Jul 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 27 Feb 2018

FARADAY, David Andrew

Active
St. Davids Park, DeesideCH5 3RX
Born January 1977
Director
Appointed 09 Jan 2025

HANDLEY, John Richard

Active
Redrow House, EwloeCH5 3RX
Born November 1978
Director
Appointed 17 May 2024

JACKSON, Steven Robert

Active
Redrow House, EwloeCH5 3RX
Born September 1964
Director
Appointed 17 May 2024

COLLARD, Keith

Resigned
St. Davids Park, EwloeCH5 3RX
Born March 1964
Director
Appointed 27 Feb 2018
Resigned 06 Sept 2022

DAWSON, Mark

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1968
Director
Appointed 27 Oct 2020
Resigned 17 May 2024

FARLEY, Andrew John

Resigned
St. Davids Park, EwloeCH5 3RX
Born December 1974
Director
Appointed 27 Feb 2018
Resigned 07 Aug 2020

GREENHALGH, Steven

Resigned
St Davids Park, EwloeCH5 3RX
Born April 1956
Director
Appointed 27 Feb 2018
Resigned 27 Apr 2020

JARVIS, Claire Linda

Resigned
St Davids Park, EwloeCH5 3RX
Born October 1977
Director
Appointed 27 Feb 2018
Resigned 20 Jul 2023

JONES, Elgan Wyn

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1986
Director
Appointed 07 Aug 2020
Resigned 09 Aug 2024

LONGWORTH, Karl

Resigned
St Davids Park, EwloeCH5 3RX
Born August 1967
Director
Appointed 27 Feb 2018
Resigned 09 Jan 2025

PITT, Sian Elizabeth

Resigned
St. Davids Park, DeesideCH5 3RX
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 05 Feb 2024

RAFFERTY, Julie

Resigned
St. David's Park, EwloeCH5 3RX
Born July 1970
Director
Appointed 27 Feb 2018
Resigned 28 Feb 2020

WARD, Craig Austin

Resigned
St. Davids Park, EwloeCH5 3RX
Born April 1976
Director
Appointed 27 Feb 2018
Resigned 07 Aug 2020

WHITELEY, James

Resigned
St. Davids Park, DeesideCH5 3RX
Born June 1973
Director
Appointed 07 Aug 2020
Resigned 09 Jan 2025

Persons with significant control

1

Redrow Homes Limited

Active
St. David's Park, FlintshireCH5 3RX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
27 February 2018
NEWINCIncorporation