Background WavePink WaveYellow Wave

TALLONWOOD DEVELOPMENTS LIMITED (02085832)

TALLONWOOD DEVELOPMENTS LIMITED (02085832) is a liquidation UK company. incorporated on 23 December 1986. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TALLONWOOD DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include MARTIN, Jessica Anne, NEILSON, Oliver Stewart.

Company Number
02085832
Status
liquidation
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
21 Highfield Road, Dartford, DA1 2JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARTIN, Jessica Anne, NEILSON, Oliver Stewart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLONWOOD DEVELOPMENTS LIMITED

TALLONWOOD DEVELOPMENTS LIMITED is an liquidation company incorporated on 23 December 1986 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TALLONWOOD DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68209)

Status

liquidation

Active since 39 years ago

Company No

02085832

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 31/1

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 21 November 2023 (2 years ago)
Period: 1 February 2022 - 31 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 21 February 2023 (3 years ago)
Submitted on 31 March 2023 (3 years ago)

Next Due

Due by 6 March 2024
For period ending 21 February 2024

Previous Company Names

BAXTERFIELD LIMITED
From: 23 December 1986To: 5 May 1987
Contact
Address

21 Highfield Road Dartford, DA1 2JS,

Previous Addresses

Pounsley Mill Barn Sharlands Lane Blackboys East Sussex TN22 5HP England
From: 26 January 2024To: 6 March 2024
101 Redchurch Street Shoreditch London E2 7DL England
From: 12 March 2020To: 26 January 2024
Tankard Hall Morton Oswestry Shropshire SY10 8BQ
From: 30 September 2011To: 12 March 2020
Devonia House, 6a Durham Road Bromley Kent BR2 0SG
From: 23 December 1986To: 30 September 2011
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Director Left
Oct 19
New Owner
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARTIN, Jessica Anne

Active
Crown Road, EdenbridgeTN8 6AW
Born November 1977
Director
Appointed 19 Jan 2001

NEILSON, Oliver Stewart

Active
Sharlands Lane, BlackboysTN22 5HP
Born October 1980
Director
Appointed 19 Jan 2001

ATFIELD, Susan Loraine

Resigned
87 Redhill Wood, LongfieldDA3 8QP
Secretary
Appointed N/A
Resigned 19 Jan 2001

NEILSON, Wendy Anne

Resigned
Eadhelm Court, EdenbrigeTN8 5FD
Secretary
Appointed 19 Jan 2001
Resigned 09 Jun 2019

ATFIELD, Susan Loraine

Resigned
87 Redhill Wood, LongfieldDA3 8QP
Born June 1952
Director
Appointed N/A
Resigned 19 Jan 2001

NEILSON, Lindsay Stewart

Resigned
56c Harbour Parade, RamsgateCT11 8LN
Born October 1948
Director
Appointed N/A
Resigned 28 Jul 2006

NEILSON, Wendy Anne

Resigned
Eadhelm Court, EdenbridgeTN8 5FD
Born August 1948
Director
Appointed 19 Jan 2001
Resigned 09 Jun 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Jessica Anne Martin

Active
Crown Road, EdenbridgeTN8 6AW
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2019

Mr Oliver Neilson

Active
Sharlands Lane, BlackboysTN22 5HP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2019

Mrs Wendy Anne Neilson

Ceased
Morton, OswestrySY10 8BQ
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2017
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

128

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 April 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 March 2024
600600
Resolution
6 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 March 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Change Person Director Company With Change Date
26 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
13 August 2007
363aAnnual Return
Legacy
21 August 2006
123Notice of Increase in Nominal Capital
Legacy
21 August 2006
88(2)R88(2)R
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288cChange of Particulars
Legacy
9 March 2006
287Change of Registered Office
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
27 December 2003
395Particulars of Mortgage or Charge
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
10 September 2001
287Change of Registered Office
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1992
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
4 September 1990
363363
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Small
8 August 1989
AAAnnual Accounts
Legacy
3 June 1988
288288
Accounts With Accounts Type Small
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
9 May 1988
287Change of Registered Office
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1987
403aParticulars of Charge Subject to s859A
Legacy
19 September 1987
403aParticulars of Charge Subject to s859A
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
18 May 1987
395Particulars of Mortgage or Charge
Legacy
15 May 1987
224224
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
21 March 1987
395Particulars of Mortgage or Charge
Legacy
19 January 1987
288288
Legacy
19 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation