UKBizDB.co.uk

TALBOT HOUSE LIMITED

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

This company is commonly known as Talbot House Limited. The company was founded 24 years ago and was given the registration number 03865434. The firm's registered office is in SCARBOROUGH. You can find them at Crown Garage, Back Albion Road, Scarborough, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TALBOT HOUSE LIMITED
Company Number:03865434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crown Garage, Back Albion Road, Scarborough, North Yorkshire, YO11 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Garage, Back Albion Road, Scarborough, YO11 2BT

Director04 December 2018Active
Crown Garage, Back Albion Road, Scarborough, United Kingdom, YO11 2BT

Director10 October 2022Active
72 Weaponness, Valley Road, Scarborough, YO11 2JG

Director26 October 1999Active
The Old Vicarage, North Street, Scalby, Scarborough, England, YO13 0RP

Secretary26 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1999Active
Crown Garage, Albion Road, Scarborough, England, YO11 2BT

Director01 November 2014Active
The Old Vicarage, North Street, Scalby, Scarborough, England, YO13 0RP

Director26 October 1999Active
72 Weaponness, Valley Road, Scarborough, YO11 2JG

Director06 March 2000Active
The Old Vicarage, King Street, Muston, Filey, YO14 0EW

Director26 October 1999Active

People with Significant Control

Crown Properties (Scarborough) Group Limited
Notified on:20 December 2022
Status:Active
Country of residence:United Kingdom
Address:Crown Garage, Back Albion Road, Scarborough, United Kingdom, YO11 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Jenna Ledden
Notified on:23 January 2019
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, England, LS1 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tara Ledden
Notified on:23 January 2019
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:C/O Irwin Mitchell Llp, 2 Wellington Place, Leeds, England, LS1 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Joseph Patrick Ledden
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The Old Vicarage, North Street, Scarborough, England, YO13 0RP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Capital

Capital name of class of shares.

Download
2023-01-09Capital

Legacy.

Download
2023-01-09Capital

Capital statement capital company with date currency figure.

Download
2023-01-09Insolvency

Legacy.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Capital

Capital allotment shares.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.