UKBizDB.co.uk

TALBOT GREEN DEVELOPMENTS LIMITED

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

This company is commonly known as Talbot Green Developments Limited. The company was founded 22 years ago and was given the registration number 04481880. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TALBOT GREEN DEVELOPMENTS LIMITED
Company Number:04481880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2002
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary01 July 2021Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Director05 June 2020Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Director25 November 2011Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director11 May 2022Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary16 January 2003Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary01 October 2002Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary10 July 2002Active
2 Newdale, Usher Park Haxby, York, YO32 3LN

Secretary30 September 2003Active
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary01 September 2003Active
45 Blairston Avenue, Bothwell, G71 8SA

Director01 October 2002Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director10 July 2002Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director18 July 2011Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director02 June 2010Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director26 June 2019Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director10 November 2014Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director01 October 2002Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

Director22 September 2014Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director18 July 2011Active
64 Clarence Road, Teddington, TW11 0BW

Director01 September 2008Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 June 2010Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
9 Warrington Crescent, London, W9 1ED

Director01 October 2002Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director15 January 2009Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director31 May 2005Active
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ

Corporate Director01 September 2009Active

People with Significant Control

Talbot Green Capital Limited
Notified on:02 May 2024
Status:Active
Country of residence:England
Address:8a, London Road, Alderley Edge, England, SK9 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scarborough Premier Developments Limited
Notified on:02 April 2020
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scarborough International Properties Limited
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cromwell Development Holdings Uk Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scarborough Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.