TALBOT GREEN DEVELOPMENTS LIMITED

TALBOT GREEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALBOT GREEN DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04481880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TALBOT GREEN DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is TALBOT GREEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    8a London Road
    SK9 7JS Alderley Edge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TALBOT GREEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITEDSep 19, 2007Sep 19, 2007
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITEDOct 01, 2002Oct 01, 2002
    DWSCO 2313 LIMITEDJul 10, 2002Jul 10, 2002

    What are the latest accounts for TALBOT GREEN DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TALBOT GREEN DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for TALBOT GREEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    9 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 14, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Feb 28, 2025 to May 31, 2025

    1 pagesAA01

    Termination of appointment of Jeremy John Tutton as a director on May 02, 2024

    1 pagesTM01

    Termination of appointment of Paul Michael Kelly as a director on May 02, 2024

    1 pagesTM01

    Termination of appointment of Esplanade Secretarial Services Limited as a secretary on May 02, 2024

    1 pagesTM02

    Termination of appointment of Esplanade Director Limited as a director on May 02, 2024

    1 pagesTM01

    Change of details for Talbot Green Capital Limited as a person with significant control on May 02, 2024

    2 pagesPSC05

    Cessation of Scarborough Premier Developments Limited as a person with significant control on May 02, 2024

    1 pagesPSC07

    Appointment of Mrs Heidi Karen Stewart as a director on May 02, 2024

    2 pagesAP01

    Appointment of Mr Philip Clifford Stewart as a director on May 02, 2024

    2 pagesAP01

    Notification of Talbot Green Capital Limited as a person with significant control on May 02, 2024

    2 pagesPSC02

    Registered office address changed from 8a London Road London Road Alderley Edge SK9 7JS England to 8a London Road Alderley Edge SK9 7JS on May 07, 2024

    1 pagesAD01

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England to 8a London Road London Road Alderley Edge SK9 7JS on May 07, 2024

    1 pagesAD01

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 29, 2024

    16 pagesAA

    Total exemption full accounts made up to Feb 28, 2023

    16 pagesAA

    Confirmation statement made on Apr 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Feb 28, 2022

    15 pagesAA

    Termination of appointment of James Edward Maddy as a director on May 11, 2022

    1 pagesTM01

    Appointment of Esplanade Director Limited as a director on May 11, 2022

    2 pagesAP02

    Change of details for Scarborough Premier Developments Limited as a person with significant control on May 11, 2022

    2 pagesPSC05

    Cessation of Cromwell Development Holdings Uk Limited as a person with significant control on May 11, 2022

    1 pagesPSC07

    Termination of appointment of David Lawrence as a director on May 11, 2022

    1 pagesTM01

    Who are the officers of TALBOT GREEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Heidi Karen
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    Director
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    United KingdomBritish29824270001
    STEWART, Philip Clifford
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    Director
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    EnglandBritish18759800002
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    RICHARDSON, Paul
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    Secretary
    2 Newdale
    Usher Park Haxby
    YO32 3LN York
    North Yorkshire
    British60649820001
    CROMWELL CORPORATE SECRETARIAL LIMITED
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Secretary
    Spaces, Lochrin Square, 1 Lochrin Square
    92-98 Fountainbridge
    EH3 9QA Edinburgh
    Cromwell Property Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC219311
    133355520004
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023840001
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    HOWE, Robert Philip Graham
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish,100940120001
    JACKSON, Mark
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish136477800002
    KELLY, Paul Michael
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish138402830001
    LAWRENCE, David
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    ScotlandBritish105206710001
    MADDY, James Edward
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    Director
    Unit 16
    Manor Court Business Park
    YO11 3TU Scarborough
    1st Floor
    United Kingdom
    United KingdomBritish137459000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Simon Charles
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    EnglandBritish191348870005
    MCCARTHY, Martyn James
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    United KingdomAustralian126149680002
    RICHARDSON, Andrew Paul
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    Director
    Floor
    Unit 16 Manor Court Business Park
    YO11 3TU Scarborough
    1st
    United Kingdom
    United KingdomBritish96498260002
    SHEPHERD, Marcus Owen
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    Director
    64 Clarence Road
    TW11 0BW Teddington
    Middx
    United KingdomBritish41925000003
    SLIPPER, Andrew Martin
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish8512670001
    TANDY, Didier Michel
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    EnglandBritish69909950001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    United Kingdom
    United KingdomBritish113787520002
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Identification TypeUK Limited Company
    Registration Number6133267
    123430390001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430390001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001
    VALSEC DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5307786
    102622300002

    Who are the persons with significant control of TALBOT GREEN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Talbot Green Capital Limited
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    May 02, 2024
    London Road
    SK9 7JS Alderley Edge
    8a
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wakes
    Registration Number15486182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Scarborough Premier Developments Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 02, 2020
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07749020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Scarborough International Properties Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Nov 29, 2018
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormLimited By Company Shares
    Country RegisteredEngland
    Legal Authority2006 Companies Act
    Place RegisteredEngland & Wales
    Registration Number9210679
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cromwell Development Holdings Uk Limited
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Nov 18, 2016
    Manor Court Business Park
    Eastfield
    YO11 3TU Scarborough
    1st Floor, Unit 16
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number5337387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Scarborough Holding Company Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Yes
    Legal FormCorporate
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number7549544
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0