TALBOT GREEN DEVELOPMENTS LIMITED
Overview
| Company Name | TALBOT GREEN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04481880 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TALBOT GREEN DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VALAD DEVELOPMENTS (LLANTRISANT) LIMITED | Sep 19, 2007 | Sep 19, 2007 |
| SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED | Oct 01, 2002 | Oct 01, 2002 |
| DWSCO 2313 LIMITED | Jul 10, 2002 | Jul 10, 2002 |
What are the latest accounts for TALBOT GREEN DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for TALBOT GREEN DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for TALBOT GREEN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 9 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 14, 2024 with updates | 4 pages | CS01 | ||
Current accounting period extended from Feb 28, 2025 to May 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Jeremy John Tutton as a director on May 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Michael Kelly as a director on May 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Esplanade Secretarial Services Limited as a secretary on May 02, 2024 | 1 pages | TM02 | ||
Termination of appointment of Esplanade Director Limited as a director on May 02, 2024 | 1 pages | TM01 | ||
Change of details for Talbot Green Capital Limited as a person with significant control on May 02, 2024 | 2 pages | PSC05 | ||
Cessation of Scarborough Premier Developments Limited as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Heidi Karen Stewart as a director on May 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Philip Clifford Stewart as a director on May 02, 2024 | 2 pages | AP01 | ||
Notification of Talbot Green Capital Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 16 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2023 | 16 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 15 pages | AA | ||
Termination of appointment of James Edward Maddy as a director on May 11, 2022 | 1 pages | TM01 | ||
Appointment of Esplanade Director Limited as a director on May 11, 2022 | 2 pages | AP02 | ||
Change of details for Scarborough Premier Developments Limited as a person with significant control on May 11, 2022 | 2 pages | PSC05 | ||
Cessation of Cromwell Development Holdings Uk Limited as a person with significant control on May 11, 2022 | 1 pages | PSC07 | ||
Termination of appointment of David Lawrence as a director on May 11, 2022 | 1 pages | TM01 | ||
Who are the officers of TALBOT GREEN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Heidi Karen | Director | London Road SK9 7JS Alderley Edge 8a England | United Kingdom | British | 29824270001 | |||||||||
| STEWART, Philip Clifford | Director | London Road SK9 7JS Alderley Edge 8a England | England | British | 18759800002 | |||||||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| RICHARDSON, Paul | Secretary | 2 Newdale Usher Park Haxby YO32 3LN York North Yorkshire | British | 60649820001 | ||||||||||
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom |
| 133355520004 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| HOWE, Robert Philip Graham | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British, | 100940120001 | |||||||||
| JACKSON, Mark | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 136477800002 | |||||||||
| KELLY, Paul Michael | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | England | British | 138402830001 | |||||||||
| LAWRENCE, David | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | Scotland | British | 105206710001 | |||||||||
| MADDY, James Edward | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 137459000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Simon Charles | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st | England | British | 191348870005 | |||||||||
| MCCARTHY, Martyn James | Director | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire | United Kingdom | Australian | 126149680002 | |||||||||
| RICHARDSON, Andrew Paul | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 96498260002 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| SLIPPER, Andrew Martin | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 8512670001 | |||||||||
| TANDY, Didier Michel | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | England | British | 69909950001 | |||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House United Kingdom | United Kingdom | British | 113787520002 | |||||||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 | |||||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House England |
| 123430390001 | ||||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 | |||||||||||
| VALSEC DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 102622300002 |
Who are the persons with significant control of TALBOT GREEN DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talbot Green Capital Limited | May 02, 2024 | London Road SK9 7JS Alderley Edge 8a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Premier Developments Limited | Apr 02, 2020 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough International Properties Limited | Nov 29, 2018 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cromwell Development Holdings Uk Limited | Nov 18, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scarborough Holding Company Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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