Background WavePink WaveYellow Wave

TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED (04120889)

TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED (04120889) is an active UK company. incorporated on 7 December 2000. with registered office in Hope Valley. The company operates in the Real Estate Activities sector, engaged in residents property management. TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include JOHNSON, Robert Fitzhugh, LABELLE, Catherine, MCKILLOP, Sheenagh Elizabeth.

Company Number
04120889
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
1 Talbot Court Church Street, Hope Valley, S32 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Robert Fitzhugh, LABELLE, Catherine, MCKILLOP, Sheenagh Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED

TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Hope Valley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04120889

LTD Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Talbot Court Church Street Eyam Hope Valley, S32 5QH,

Previous Addresses

2 Talbot Court Church Street Eyam Hope Valley S32 5QH England
From: 7 June 2019To: 23 September 2020
C/O Mr S. Taylor Flat 3 Talbot Court Church Street Eyam Hope Valley Derbyshire S32 5QH
From: 29 April 2013To: 7 June 2019
53 Southdown Crescent Cheadle Hulme Cheshire SK8 6EQ
From: 7 December 2000To: 29 April 2013
Timeline

22 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Left
May 14
Director Joined
May 14
New Owner
Jun 17
Director Joined
Jun 17
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Aug 22
Owner Exit
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JOHNSON, Robert Fitzhugh

Active
Church Street, Hope ValleyS32 5QH
Secretary
Appointed 01 Oct 2022

JOHNSON, Robert Fitzhugh

Active
Woodbank Drive, NottinghamNG8 2QW
Born November 1978
Director
Appointed 19 Aug 2022

LABELLE, Catherine

Active
Church Street, Hope ValleyS32 5QH
Born August 1971
Director
Appointed 22 Dec 2020

MCKILLOP, Sheenagh Elizabeth

Active
Church Street, EyamS32 5QH
Born June 1977
Director
Appointed 21 Jan 2020

EVANS, William Frederick

Resigned
214 Sheffield Road, ChesterfieldS41 7JP
Secretary
Appointed 01 Nov 2001
Resigned 19 Feb 2004

MOXON, Brian

Resigned
Flat 3 Talbot Court, EyamS32 5QH
Secretary
Appointed 19 Feb 2004
Resigned 07 May 2013

TAYLOR, Stephen, Dr

Resigned
Talbot Court, Hope ValleyS32 5QH
Secretary
Appointed 30 Apr 2013
Resigned 31 May 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 07 Dec 2000
Resigned 07 Dec 2001

GIBBON, Brigitte Anna

Resigned
Flat 2 Talbot Court, EyamS32 5QH
Born April 1944
Director
Appointed 19 Feb 2004
Resigned 05 May 2014

MOXON, Brian

Resigned
Flat 3 Talbot Court, EyamS32 5QH
Born September 1955
Director
Appointed 05 Jan 2005
Resigned 07 May 2013

PRESLAND, Mary

Resigned
Flat 1 Talbot Court, EyamS32 5QH
Born August 1919
Director
Appointed 19 Feb 2004
Resigned 30 Mar 2013

SHORT, John Anthony Burkitt

Resigned
214 Sheffield Road, ChesterfieldS41 7JP
Born April 1954
Director
Appointed 01 Nov 2001
Resigned 19 Feb 2004

TAYLOR, Dorothy

Resigned
Church Street, Hope ValleyS32 5QH
Born December 1927
Director
Appointed 05 May 2014
Resigned 22 Dec 2020

TAYLOR, Stephen, Dr

Resigned
Church Street, Hope ValleyS32 5QH
Born June 1956
Director
Appointed 30 Apr 2013
Resigned 06 Jun 2019

WATT, Jennifer Ann

Resigned
Church Street, Hope ValleyS32 5QH
Born March 1957
Director
Appointed 28 Apr 2017
Resigned 19 Aug 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 07 Dec 2000
Resigned 07 Dec 2001

Persons with significant control

8

4 Active
4 Ceased

Mr Robert Fitzhugh Johnson

Active
Church Street, Hope ValleyS32 5QH
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2022

Mrs Rachel Jane Johnson

Active
Church Street, Hope ValleyS32 5QH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2022

Mrs Catherine Labelle

Active
3 Thurlow Road, LondonNW3 5PJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020

Mrs Sheenagh Elizabeth Mckillop

Active
Church Street, Hope ValleyS32 5QH
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2019

Ms Jennifer Ann Watt

Ceased
Church Street, Hope ValleyS32 5QH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Apr 2017
Ceased 19 Aug 2022

Mrs Dorothy Taylor

Ceased
Church Street, Hope ValleyS32 5QH
Born December 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2020

Dr Stephen Taylor

Ceased
Church Street, Hope ValleyS32 5QH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2019

Mrs Pauline Jane Taylor

Ceased
Church Street, Hope ValleyS32 5QH
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2022
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Legacy
8 September 2017
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
24 March 2004
287Change of Registered Office
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
88(2)R88(2)R
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Incorporation Company
7 December 2000
NEWINCIncorporation