Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
Company Information for

TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED

ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
06976668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Taylor Property Maintenance (south Wales) Ltd
TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED was founded on 2009-07-30 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Taylor Property Maintenance (south Wales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
 
Legal Registered Office
ELFED HOUSE OAK TREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
CITI KITCHEN LIMITED02/04/2016
Filing Information
Company Number 06976668
Company ID Number 06976668
Date formed 2009-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-28 20:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED

Current Directors
Officer Role Date Appointed
GERALD BRIAN DAVIES
Director 2016-03-24
CHERRIE BELINDA DAVISON-SEBRY
Director 2009-07-30
PHILIP DAVISON-SEBRY
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PRICE
Director 2009-07-30 2014-10-15
FAYE ALEXANDRA PRICE
Director 2009-07-30 2014-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERRIE BELINDA DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Active
CHERRIE BELINDA DAVISON-SEBRY TAYLOR & SONS LIMITED Director 2017-10-03 CURRENT 1900-08-22 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR ENVIRONMENTAL LIMITED Director 2017-01-31 CURRENT 2007-02-21 Active
CHERRIE BELINDA DAVISON-SEBRY STITCH IN TIME INDUSTRIAL SEWING LIMITED Director 2017-01-31 CURRENT 2009-11-09 Active
CHERRIE BELINDA DAVISON-SEBRY INSULWATT LIMITED Director 2017-01-31 CURRENT 2007-04-26 Active
CHERRIE BELINDA DAVISON-SEBRY TAYLOR PROTECTIVE COATINGS LIMITED Director 2017-01-31 CURRENT 2001-07-03 Liquidation
CHERRIE BELINDA DAVISON-SEBRY COLONIA RENOVATIONS LIMITED Director 2017-01-31 CURRENT 2016-12-20 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY TAYLOR DECORATING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Liquidation
CHERRIE BELINDA DAVISON-SEBRY PERSONDY PROPERTIES LIMITED Director 1992-08-20 CURRENT 1992-08-20 Active - Proposal to Strike off
CHERRIE BELINDA DAVISON-SEBRY BLASTPRIDE (HOLDINGS) LIMITED Director 1991-09-21 CURRENT 1990-09-21 Dissolved 2014-03-05
PHILIP DAVISON-SEBRY ONEYOU (2018) LIMITED Director 2018-06-18 CURRENT 2016-09-30 Active
PHILIP DAVISON-SEBRY OPH HOSPITALITY LIMITED Director 2018-06-04 CURRENT 2015-11-26 Active
PHILIP DAVISON-SEBRY PELENNI LTD Director 2018-03-26 CURRENT 2018-03-26 Active - Proposal to Strike off
PHILIP DAVISON-SEBRY COLONIA RENOVATIONS LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
PHILIP DAVISON-SEBRY TAYLOR DECORATING LIMITED Director 2015-03-13 CURRENT 2009-04-22 Liquidation
PHILIP DAVISON-SEBRY THERMAL COMPACTION GROUP LTD Director 2014-08-29 CURRENT 2014-08-29 Active
PHILIP DAVISON-SEBRY STERILMELT LIMITED Director 2013-05-29 CURRENT 2013-02-07 Active
PHILIP DAVISON-SEBRY STITCH IN TIME INDUSTRIAL SEWING LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
PHILIP DAVISON-SEBRY P & C CONSULTANCY LIMITED Director 2009-09-25 CURRENT 2009-04-22 Active
PHILIP DAVISON-SEBRY MASSMELT LIMITED Director 2006-09-06 CURRENT 2006-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-20PSC04Change of details for Mrs Cherrie Belinda Davison-Sebry as a person with significant control on 2021-06-01
2021-10-20PSC07CESSATION OF PHILIP DAVISON-SEBRY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVISON-SEBRY
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-11AP01DIRECTOR APPOINTED MISS KIMBERLEY FIONA DAVISON-SEBRY
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BRIAN DAVIES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-19AA01Current accounting period shortened from 31/10/19 TO 30/09/19
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2500
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2500
2016-04-15AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-05SH0118/02/16 STATEMENT OF CAPITAL GBP 2500
2016-04-02RES15CHANGE OF NAME 18/02/2016
2016-04-02CERTNMCompany name changed citi kitchen LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-24AP01DIRECTOR APPOINTED MR GERALD BRIAN DAVIES
2016-02-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON-SEBRY / 01/07/2015
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRIE BELINDA DAVISON-SEBRY / 01/07/2015
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FAYE PRICE
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09AR0130/07/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0130/07/12 ANNUAL RETURN FULL LIST
2012-10-29CH01Director's details changed for Miss Faye Alexandra Davison-Sebry on 2012-07-29
2012-07-30AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-16AR0130/07/11 FULL LIST
2011-09-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2011-06-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-07AA01PREVEXT FROM 31/07/2010 TO 31/10/2010
2010-10-04AR0130/07/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PRICE / 29/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVISON-SEBRY / 29/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FAYE ALEXANDRA DAVISON-SEBRY / 29/07/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERRIE BELINDA DAVISON-SEBRY / 29/07/2010
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM MICHAELSTON COTTAGE PERSONDY LANE ST FAGANS CARDIFF UNITED KINGDOM CF5 6DW UNITED KINGDOM
2009-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due Within One Year 2012-10-31 £ 85,106
Creditors Due Within One Year 2011-10-31 £ 80,319

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-10-31 £ 18,288
Current Assets 2011-10-31 £ 1,226
Debtors 2012-10-31 £ 17,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED
Trademarks
We have not found any records of TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYLOR PROPERTY MAINTENANCE (SOUTH WALES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.