Warning: file_put_contents(c/d5203a31c3e49a4b092e1bbf1477bd62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Taloe Homes Limited, WC1N 3XX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TALOE HOMES LIMITED

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

This company is commonly known as Taloe Homes Limited. The company was founded 20 years ago and was given the registration number 04809090. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TALOE HOMES LIMITED
Company Number:04809090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, WC1N 3XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Highfield Road, Dartford, DA1 2JS

Director01 July 2020Active
21, Highfield Road, Dartford, DA1 2JS

Director24 June 2003Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3XX

Director01 July 2020Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3XX

Secretary24 June 2003Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Secretary24 June 2003Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Director24 June 2003Active

People with Significant Control

Mrs Karen Walton
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:27, Old Gloucester Street, London, WC1N 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Miss Chloe Walton
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Address:27, Old Gloucester Street, London, WC1N 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Alexander Chorles Walton
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Miss Tasmin Chorlotte Walton
Notified on:06 April 2016
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Garry Walton
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3XX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

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
2023-08-16Address

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

Download
2023-08-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-16Resolution

Resolution.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Change account reference date company current extended.

Download
2021-06-29Officers

Second filing of director appointment with name.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Capital

Capital name of class of shares.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.