UKBizDB.co.uk

TALBOT COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talbot Court Limited. The company was founded 20 years ago and was given the registration number 05165891. The firm's registered office is in YORK. You can find them at 62a Low Petergate, , York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TALBOT COURT LIMITED
Company Number:05165891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62a Low Petergate, York, England, YO1 7HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary01 July 2021Active
62b, Low Petergate, York, England, YO1 7HZ

Director28 May 2013Active
11, Walmgate, York, England, YO1 9TX

Director02 October 2020Active
11, Walmgate, York, England, YO1 9TX

Director07 September 2023Active
11, Walmgate, York, England, YO1 9TX

Director26 July 2021Active
5, Peckitt Street, York, YO1 9SF

Secretary14 August 2006Active
69 Heads Lane, Hessle, HU13 0JH

Secretary29 June 2004Active
Mudd And Co, 5 Peckitt Street, York, England, YO1 9SF

Secretary30 November 2010Active
62a, Low Petergate, York, England, YO1 7HZ

Secretary01 February 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 June 2004Active
102 East Parade, East Parade, York, England, YO31 7YH

Director10 November 2014Active
121 East Parade, Heworth, York, YO31 7YD

Director12 September 2006Active
Deer Park House, Scampston, Malton, YO17 8HW

Director24 January 2011Active
10 Talbot Court, York, YO1 7HZ

Director12 September 2006Active
36 Westella Way, Kirkella, HU6 7LW

Director29 June 2004Active
17 Talbot Court, Low Petergate, York, YO1 7HZ

Director12 September 2006Active
318, Tadcaster Road, York, YO24 1HF

Director24 January 2011Active
12 Tregaer Fold, Middleton, Manchester, M24 2TR

Director13 April 2008Active
12 Tregaer Fold, Middleton, M24 2TR

Director04 April 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 June 2004Active

People with Significant Control

Mr Stephen Astin
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:102, East Parade, York, England, YO31 7YH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-07-13Officers

Appoint corporate secretary company with name date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-03-27Officers

Change person secretary company with change date.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2018-08-24Officers

Termination director company with name termination date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.