UKBizDB.co.uk

TALKING HOUSES (NE) LTD

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

This company is commonly known as Talking Houses (ne) Ltd. The company was founded 6 years ago and was given the registration number 11104026. The firm's registered office is in CHESTER LE STREET. You can find them at 1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TALKING HOUSES (NE) LTD
Company Number:11104026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1c Rickleton Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c, Rickleton Bowes Offices, Lambton Park, Chester Le Street, England, DH3 4PQ

Director08 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 September 2023Active

People with Significant Control

Mrs Laura Massey
Notified on:06 March 2023
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:1c Rickleton Bowes Office, Lambton Park, Chester Le Street, England, DH3 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Teresa Maria Massey
Notified on:06 March 2023
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:1c Rickleton Bowes Office, Lambton Park, Chester Le Street, England, DH3 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Damien Massey
Notified on:08 December 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:1c, Rickleton Bowes Offices, Chester Le Street, England, DH3 4PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Address

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

Download
2020-09-17Address

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

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.