Background WavePink WaveYellow Wave

TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED (02841412)

TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED (02841412) is an active UK company. incorporated on 2 August 1993. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED has been registered for 32 years. Current directors include CLARKE, Irene May, DEROSAIRE, Michael David, FERNANDES, Noel and 1 others.

Company Number
02841412
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 August 1993
Age
32 years
Address
4 Talbot Court, Milton Keynes, MK15 0HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Irene May, DEROSAIRE, Michael David, FERNANDES, Noel, KIRBY, Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED

TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED is an active company incorporated on 2 August 1993 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TALBOT COURT (WOOLSTONE Q MILTON KEYNES) LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02841412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 2 August 1993

Size

N/A

Accounts

ARD: 2/8

Up to Date

26 days left

Last Filed

Made up to 2 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 3 August 2023 - 2 August 2024(13 months)
Type: Dormant

Next Due

Due by 2 May 2026
Period: 3 August 2024 - 2 August 2025

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
Contact
Address

4 Talbot Court Woolstone Milton Keynes, MK15 0HD,

Previous Addresses

2 Talbot Court Woolstone Milton Keynes Bucks MK15 0HD
From: 2 August 1993To: 9 August 2021
Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

DEROSAIRE, Penelope

Active
Talbot Court, Milton KeynesMK15 0HD
Secretary
Appointed 09 Aug 2021

CLARKE, Irene May

Active
1 Talbot Court, Milton KeynesMK15 0HD
Born March 1934
Director
Appointed 31 Jul 2007

DEROSAIRE, Michael David

Active
4 Talbot Court, Milton KeynesMK15 0HD
Born January 1961
Director
Appointed 12 Dec 1994

FERNANDES, Noel

Active
Talbot Court, Milton KeynesMK15 0HD
Born May 1958
Director
Appointed 03 Oct 2011

KIRBY, Mary

Active
Talbot Court, Milton KeynesMK15 0HD
Born June 1955
Director
Appointed 01 Aug 2023

DEROSAIRE, Penelope

Resigned
4 Talbot Court, Milton KeynesMK15 0HD
Secretary
Appointed 26 Nov 1997
Resigned 04 Jan 2002

FOSTER, Steven John

Resigned
11 Penny Croft, HarpendenAL5 2PD
Secretary
Appointed 02 Aug 1993
Resigned 06 Apr 1995

KIRBY, Edward Richard

Resigned
2 Talbot Court, Milton KeynesMK15 0HD
Secretary
Appointed 04 Jan 2002
Resigned 09 Aug 2021

SAWYER, John Edward

Resigned
1 Talbot Court, Milton KeynesMK15 0HD
Secretary
Appointed 01 Jul 1995
Resigned 26 Nov 1997

ANDREW BARRETT, Jacqueline Ann

Resigned
3 Talbot Court, Milton KeynesMK15 0HD
Born December 1950
Director
Appointed 02 Jan 2004
Resigned 26 Aug 2005

ANDREW-BARRETT, Clive Charles

Resigned
3 Talbot Court, Milton KeynesMK15 0HD
Born July 1951
Director
Appointed 02 Mar 1995
Resigned 02 Jan 2004

COADY, Ellen

Resigned
Talbot Court, Milton KeynesMK15 0HD
Born June 1964
Director
Appointed 31 Aug 2007
Resigned 03 Oct 2011

CUSHWAY, Jean Muriel

Resigned
5 Talbot Court, Milton KeynesMK15 0HD
Born March 1936
Director
Appointed 12 Dec 1994
Resigned 15 Mar 2006

HOLLIS, Jeffrey Derrick

Resigned
26 The Spinney, HarpendenAL5 3AZ
Born May 1951
Director
Appointed 02 Aug 1993
Resigned 19 Jul 1995

JUMP, David Anthony

Resigned
The Chilterns Oakhurst Avenue, HarpendenAL5 2ND
Born November 1946
Director
Appointed 02 Aug 1993
Resigned 19 Jul 1995

KIRBY, Edward Richard

Resigned
2 Talbot Court, Milton KeynesMK15 0HD
Born November 1955
Director
Appointed 12 Dec 1994
Resigned 16 Nov 2021

RAINBOW, Vera Rose

Resigned
5 Talbot Court, Milton KeynesMK15 0HD
Born January 1927
Director
Appointed 16 Mar 2006
Resigned 31 Aug 2007

SAWYER, John Edward

Resigned
1 Talbot Court, Milton KeynesMK15 0HD
Born October 1924
Director
Appointed 02 Mar 1995
Resigned 31 Jul 2007

TELFER, Jacqueline Michelle

Resigned
3 Talbot Court, Milton KeynesMK15 0HD
Born April 1970
Director
Appointed 26 Aug 2005
Resigned 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
21 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Resolution
10 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2002
AAAnnual Accounts
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Resolution
22 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Resolution
1 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 1998
AAAnnual Accounts
Resolution
30 May 1998
RESOLUTIONSResolutions
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1997
AAAnnual Accounts
Resolution
15 April 1997
RESOLUTIONSResolutions
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
225(1)225(1)
Accounts With Accounts Type Dormant
26 September 1995
AAAnnual Accounts
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
12 September 1995
287Change of Registered Office
Legacy
12 September 1995
363sAnnual Return (shuttle)
Resolution
1 September 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
288288
Legacy
4 May 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
363sAnnual Return (shuttle)
Incorporation Company
2 August 1993
NEWINCIncorporation