UKBizDB.co.uk

TALLONWOOD DEVELOPMENTS LIMITED

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

This company is commonly known as Tallonwood Developments Limited. The company was founded 37 years ago and was given the registration number 02085832. The firm's registered office is in SHOREDITCH. You can find them at 101 Redchurch Street, , Shoreditch, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TALLONWOOD DEVELOPMENTS LIMITED
Company Number:02085832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1986
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Redchurch Street, Shoreditch, London, England, E2 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coppins, Crown Road, Edenbridge, England, TN8 6AW

Director19 January 2001Active
Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP

Director19 January 2001Active
87 Redhill Wood, New Ash Green, Longfield, DA3 8QP

Secretary-Active
32, Eadhelm Court, Penlee Close, Edenbrige, United Kingdom, TN8 5FD

Secretary19 January 2001Active
87 Redhill Wood, New Ash Green, Longfield, DA3 8QP

Director-Active
56c Harbour Parade, Ramsgate, CT11 8LN

Director-Active
32, Eadhelm Court, Penlee Close, Edenbridge, England, TN8 5FD

Director19 January 2001Active

People with Significant Control

Mrs Jessica Anne Martin
Notified on:18 December 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Coppins, Crown Road, Edenbridge, England, TN8 6AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Neilson
Notified on:18 December 2019
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Wendy Anne Neilson
Notified on:21 February 2017
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Tankard Hall, Morton, Oswestry, United Kingdom, SY10 8BQ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Address

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

Download
2024-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-26Address

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

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Address

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

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.