UKBizDB.co.uk

TALISMAN HOMES (WEST) LIMITED

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

This company is commonly known as Talisman Homes (west) Limited. The company was founded 37 years ago and was given the registration number 02081994. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TALISMAN HOMES (WEST) LIMITED
Company Number:02081994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Secretary12 February 2007Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director01 September 2010Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director01 September 2010Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director-Active
Southfield House, Stockbridge Road, Timsbury, Romsey, SO51 0NF

Secretary-Active
3a West Links, Tollgate Business Park, Chandler's Ford, Eastleigh, England, SO53 3TG

Director-Active

People with Significant Control

Miss Rebecca Emily Wallbridge
Notified on:07 December 2018
Status:Active
Date of birth:January 1981
Nationality:British
Address:Highland House Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Wallbridge
Notified on:07 December 2018
Status:Active
Date of birth:October 1983
Nationality:British
Address:Highland House Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Wallbridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:Highland House Mayflower Close, Eastleigh, SO53 4AR
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.