Background WavePink WaveYellow Wave

TALBOT SCOTT LTD. (02165274)

TALBOT SCOTT LTD. (02165274) is an active UK company. incorporated on 16 September 1987. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TALBOT SCOTT LTD. has been registered for 38 years. Current directors include TALBOT WILLIAMS, Simon Anthony.

Company Number
02165274
Status
active
Type
ltd
Incorporated
16 September 1987
Age
38 years
Address
5 - 9 Eden Street, Kingston Upon Thames, KT1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TALBOT WILLIAMS, Simon Anthony
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT SCOTT LTD.

TALBOT SCOTT LTD. is an active company incorporated on 16 September 1987 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TALBOT SCOTT LTD. was registered 38 years ago.(SIC: 68310)

Status

active

Active since 38 years ago

Company No

02165274

LTD Company

Age

38 Years

Incorporated 16 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

TALBOT ECCLES LIMITED
From: 13 December 1991To: 13 May 1994
FETCHGLEN LIMITED
From: 16 September 1987To: 13 December 1991
Contact
Address

5 - 9 Eden Street Kingston Upon Thames, KT1 1BQ,

Previous Addresses

Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 16 September 1987To: 11 July 2014
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Sept 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TALBOT WILLIAMS, Simon Anthony

Active
Eden Street, Kingston Upon ThamesKT1 1BQ
Born July 1961
Director
Appointed 14 Nov 1991

ECCLES, Christopher John

Resigned
8 Vine Road, LondonSW13 0NE
Secretary
Appointed N/A
Resigned 25 Aug 1993

TALBOT-WILLIAMS, Mary Lucinda

Resigned
Manor Farm House, Kings LynnPE31 7NF
Secretary
Appointed 25 Aug 1993
Resigned 01 Aug 2014

ECCLES, Christopher John

Resigned
8 Vine Road, LondonSW13 0NE
Born August 1962
Director
Appointed 14 Nov 1991
Resigned 25 Aug 1993

ECCLES, Louise Sarah

Resigned
8 Vine Road, LondonSW13 0NE
Born October 1961
Director
Appointed N/A
Resigned 14 Nov 1991

Persons with significant control

1

Eden Street, Kingston Upon ThamesKT1 1BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
4 November 2009
MG01MG01
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
15 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 April 1995
AUDAUD
Legacy
27 February 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
20 October 1993
288288
Legacy
20 October 1993
288288
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
7 March 1991
363363
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
23 February 1988
PUC 5PUC 5
Legacy
27 January 1988
224224
Resolution
26 November 1987
RESOLUTIONSResolutions
Legacy
26 November 1987
287Change of Registered Office
Legacy
26 November 1987
288288
Incorporation Company
16 September 1987
NEWINCIncorporation