Company NameTaywood Hill Property Management Limited
DirectorMargaret Anne Brabin
Company StatusActive
Company Number03695377
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Margaret Anne Brabin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address622 Manchester Road
Westhoughton
Bolton
BL5 3JD
Director NameMr Andrew Cornfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Broadhead Road
Bolton
BL7 0BN
Secretary NameDavid John Cornfield
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleBuilder
Correspondence Address32 Rigby Lane
Bolton
Lancashire
BL2 3EQ
Director NameMiss Margaret Anne Brabin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2006)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address622 Manchester Road
Westhoughton
Bolton
BL5 3JD
Secretary NameMiss Margaret Anne Brabin
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2006)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address622 Manchester Road
Westhoughton
Bolton
BL5 3JD
Director NameRobert Scott Dobson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 April 2016)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address65 Royal Court Drive
Bolton
Lancashire
BL1 4AZ
Secretary NameRobert Scott Dobson
NationalityBritish
StatusResigned
Appointed27 March 2006(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 April 2016)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address65 Royal Court Drive
Bolton
Lancashire
BL1 4AZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address622 Manchester Road
Westhoughton
Bolton
BL5 3JD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

2 at £1Robert Scott Dobson
100.00%
Ordinary

Financials

Year2014
Net Worth£40,405
Current Liabilities£13,429

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

29 June 2007Delivered on: 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 cravenwood rise westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 12 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 cravenwood drive westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 bedford street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bedford street, bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2004Delivered on: 29 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 wigan road deane bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 2
(3 pages)
21 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
21 February 2017Termination of appointment of Robert Scott Dobson as a secretary on 8 April 2016 (1 page)
21 February 2017Termination of appointment of Robert Scott Dobson as a director on 8 April 2016 (1 page)
21 February 2017Termination of appointment of Robert Scott Dobson as a director on 8 April 2016 (1 page)
21 February 2017Termination of appointment of Robert Scott Dobson as a secretary on 8 April 2016 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 November 2016Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 622 Manchester Road Westhoughton Bolton BL5 3JD on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 622 Manchester Road Westhoughton Bolton BL5 3JD on 9 November 2016 (1 page)
31 October 2016Appointment of Miss Margaret Anne Brabin as a director on 18 October 2016 (2 pages)
31 October 2016Appointment of Miss Margaret Anne Brabin as a director on 18 October 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 November 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9ND on 24 January 2012 (1 page)
24 January 2012Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancashire BL7 9ND on 24 January 2012 (1 page)
24 January 2012Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 28 June 2011 (2 pages)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY on 28 June 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Director's details changed for Robert Scott Dobson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Robert Scott Dobson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
23 October 2009Termination of appointment of Andrew Cornfield as a director (1 page)
23 October 2009Termination of appointment of Andrew Cornfield as a director (1 page)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 65 royal court drive bolton BL1 4AZ united kingdom (1 page)
5 April 2009Registered office changed on 05/04/2009 from 65 royal court drive bolton BL1 4AZ united kingdom (1 page)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 65 royal court drive bolton BL1 4AZ (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
3 April 2009Registered office changed on 03/04/2009 from 65 royal court drive bolton BL1 4AZ (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 April 2008Return made up to 14/01/08; full list of members (4 pages)
1 April 2008Return made up to 14/01/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
22 February 2007Registered office changed on 22/02/07 from: 65 royal court drive bolton BL1 4AZ (1 page)
22 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/07
(7 pages)
22 February 2007Registered office changed on 22/02/07 from: 65 royal court drive bolton BL1 4AZ (1 page)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
25 January 2006Return made up to 14/01/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
17 January 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 January 2004Registered office changed on 29/01/04 from: 9 hunger hill avenue bolton BL3 4SD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 9 hunger hill avenue bolton BL3 4SD (1 page)
28 January 2004Return made up to 14/01/04; full list of members (6 pages)
28 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2004Ad 15/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Return made up to 14/01/01; full list of members (6 pages)
4 September 2002Return made up to 14/01/01; full list of members (6 pages)
4 September 2002Return made up to 14/01/02; no change of members (6 pages)
1 July 2002Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2002Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
7 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 February 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
7 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
5 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
14 January 1999Incorporation (11 pages)
14 January 1999Incorporation (11 pages)