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.
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 | : |
|
Registered Address | : | 101 Redchurch Street, Shoreditch, London, England, E2 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coppins, Crown Road, Edenbridge, England, TN8 6AW | Director | 19 January 2001 | Active |
Pounsley Mill Barn, Sharlands Lane, Blackboys, United Kingdom, TN22 5HP | Director | 19 January 2001 | Active |
87 Redhill Wood, New Ash Green, Longfield, DA3 8QP | Secretary | - | Active |
32, Eadhelm Court, Penlee Close, Edenbrige, United Kingdom, TN8 5FD | Secretary | 19 January 2001 | Active |
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 | Director | 19 January 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-03-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Officers | Change person director company with change date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.