UKBizDB.co.uk

TALISMAN ESTATES TRADING LTD

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

This company is commonly known as Talisman Estates Trading Ltd. The company was founded 8 years ago and was given the registration number 10198159. The firm's registered office is in UCKFIELD. You can find them at Larkshill Lewes Road, Ridgewood, Uckfield, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TALISMAN ESTATES TRADING LTD
Company Number:10198159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Larkshill Lewes Road, Ridgewood, Uckfield, East Sussex, England, TN22 5SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Larkshill, Lewes Road, Uckfield, England, TN22 5SJ

Director12 September 2022Active
Larkshill, Lewes Road, Ridgewood, Uckfield, United Kingdom, TN22 5SJ

Corporate Director25 February 2018Active
39, Watermill Lane, Bexhill-On-Sea, England, TN39 5EB

Director25 May 2016Active
Larkshill, Lewes Road, Ridgewood, Uckfield, England, TN22 5SJ

Director25 May 2016Active
Larkshill, Lewes Road, Ridgewood, Uckfield, England, TN22 5SJ

Director21 February 2018Active

People with Significant Control

Pinetum Estates Ltd
Notified on:25 February 2018
Status:Active
Country of residence:United Kingdom
Address:Larkshill, Lewes Road, Uckfield, United Kingdom, TN22 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Talbot
Notified on:25 May 2016
Status:Active
Date of birth:July 1961
Nationality:English
Country of residence:England
Address:Devonia, Watermill Lane, Bexhill On Sea, England, TN39 5EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Richard Talbot
Notified on:25 May 2016
Status:Active
Date of birth:December 1991
Nationality:English
Country of residence:England
Address:39 Watermill Lane, Bexhill On Sea, England, TN39 5EB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Address

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

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-25Officers

Appoint corporate director company with name date.

Download
2018-02-25Officers

Termination director company with name termination date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.