TALBOT GREEN DEVELOPMENTS LIMITED - SCARBOROUGH
Company Profile | Company Filings |
Overview
TALBOT GREEN DEVELOPMENTS LIMITED is a Private Limited Company from SCARBOROUGH ENGLAND and has the status: Active.
TALBOT GREEN DEVELOPMENTS LIMITED was incorporated 21 years ago on 10/07/2002 and has the registered number: 04481880. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
TALBOT GREEN DEVELOPMENTS LIMITED was incorporated 21 years ago on 10/07/2002 and has the registered number: 04481880. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
TALBOT GREEN DEVELOPMENTS LIMITED - SCARBOROUGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
EUROPA HOUSE
SCARBOROUGH
NORTH YORKSHIRE
YO11 2AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VALAD DEVELOPMENTS (LLANTRISANT) LIMITED (until 04/01/2013)
VALAD DEVELOPMENTS (LLANTRISANT) LIMITED (until 04/01/2013)
SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED (until 19/09/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2022-05-11 | CURRENT | ||
MR. PAUL MICHAEL KELLY | Aug 1977 | British | Director | 2020-06-05 | CURRENT |
ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-07-01 | CURRENT | ||
MR JEREMY JOHN TUTTON | Feb 1966 | British | Director | 2011-11-25 | CURRENT |
MR MARK JACKSON | Oct 1972 | British | Director | 2010-06-02 UNTIL 2014-09-22 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2003-01-16 UNTIL 2003-09-30 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Secretary | 2002-10-01 UNTIL 2003-01-16 | RESIGNED |
PAUL RICHARDSON | May 1964 | British | Secretary | 2003-09-30 UNTIL 2004-03-17 | RESIGNED |
DWS DIRECTORS LIMITED | Nominee Director | 2002-07-10 UNTIL 2002-10-01 | RESIGNED | ||
MR ANDREW PAUL RICHARDSON | Jul 1967 | British | Director | 2011-07-18 UNTIL 2019-06-26 | RESIGNED |
MR MARTYN JAMES MCCARTHY | Apr 1972 | Australian | Director | 2009-12-31 UNTIL 2010-06-24 | RESIGNED |
MR SIMON CHARLES MCCABE | Oct 1977 | British | Director | 2014-09-22 UNTIL 2020-06-05 | RESIGNED |
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2002-10-01 UNTIL 2005-05-31 | RESIGNED |
MR JAMES EDWARD MADDY | Sep 1976 | British | Director | 2014-11-10 UNTIL 2022-05-11 | RESIGNED |
DAVID LAWRENCE | Sep 1972 | British | Director | 2019-06-26 UNTIL 2022-05-11 | RESIGNED |
MR ROBERT PHILIP GRAHAM HOWE | Sep 1967 | British, | Director | 2011-07-18 UNTIL 2014-11-10 | RESIGNED |
DWS SECRETARIES LIMITED | Nominee Secretary | 2002-07-10 UNTIL 2002-10-01 | RESIGNED | ||
MR ANDREW MARTIN SLIPPER | Feb 1948 | British | Director | 2010-06-24 UNTIL 2011-07-18 | RESIGNED |
MR CESIDIO MARTIN DI CIACCA | Feb 1954 | British | Director | 2002-10-01 UNTIL 2005-05-31 | RESIGNED |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2008-12-24 UNTIL 2009-12-31 | RESIGNED |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2002-10-01 UNTIL 2005-05-31 | RESIGNED |
MR MARCUS OWEN SHEPHERD | Dec 1965 | British | Director | 2008-09-01 UNTIL 2008-12-24 | RESIGNED |
CROMWELL CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2003-09-01 UNTIL 2021-07-01 | RESIGNED | ||
ESPLANADE DIRECTOR LIMITED | Corporate Director | 2009-01-15 UNTIL 2011-11-25 | RESIGNED | ||
EUROPA DIRECTOR LIMITED | Corporate Director | 2005-05-31 UNTIL 2009-09-01 | RESIGNED | ||
CROMWELL DIRECTOR LIMITED | Corporate Director | 2009-09-01 UNTIL 2011-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Scarborough Premier Developments Limited | 2020-04-02 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Scarborough International Properties Limited | 2018-11-29 - 2020-04-02 | Scarborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Cromwell Development Holdings Uk Limited | 2016-11-18 - 2022-05-11 | Scarborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Scarborough Holding Company Limited | 2016-04-06 - 2018-11-29 | Scarborough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |