Background WavePink WaveYellow Wave

TAYLOR LANE PROPERTIES LIMITED (13992862)

TAYLOR LANE PROPERTIES LIMITED (13992862) is an active UK company. incorporated on 21 March 2022. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. TAYLOR LANE PROPERTIES LIMITED has been registered for 4 years. Current directors include LANE, Jonathan Barrie, TAYLOR, Colin.

Company Number
13992862
Status
active
Type
ltd
Incorporated
21 March 2022
Age
4 years
Address
Suite 1 & 2, Marshall Business Centre, Hereford, HR4 9NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANE, Jonathan Barrie, TAYLOR, Colin
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR LANE PROPERTIES LIMITED

TAYLOR LANE PROPERTIES LIMITED is an active company incorporated on 21 March 2022 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. TAYLOR LANE PROPERTIES LIMITED was registered 4 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13992862

LTD Company

Age

4 Years

Incorporated 21 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Suite 1 & 2, Marshall Business Centre Faraday Road Hereford, HR4 9NS,

Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LANE, Jonathan Barrie

Active
Marshall Business Centre, HerefordHR4 9NS
Secretary
Appointed 21 Mar 2022

LANE, Jonathan Barrie

Active
Marshall Business Centre, HerefordHR4 9NS
Born October 1983
Director
Appointed 21 Mar 2022

TAYLOR, Colin

Active
Marshall Business Centre, HerefordHR4 9NS
Born August 1956
Director
Appointed 21 Mar 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Colin Taylor

Ceased
Rotherwas Industrial Estate, HerefordHR2 6LD
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Incorporation Company
21 March 2022
NEWINCIncorporation