Background WavePink WaveYellow Wave

TALBOT GREEN DEVELOPMENTS LIMITED (04481880)

TALBOT GREEN DEVELOPMENTS LIMITED (04481880) is an active UK company. incorporated on 10 July 2002. with registered office in Alderley Edge. The company operates in the Construction sector, engaged in development of building projects. TALBOT GREEN DEVELOPMENTS LIMITED has been registered for 23 years.

Company Number
04481880
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
8a London Road, Alderley Edge, SK9 7JS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT GREEN DEVELOPMENTS LIMITED

TALBOT GREEN DEVELOPMENTS LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Alderley Edge. The company operates in the Construction sector, specifically engaged in development of building projects. TALBOT GREEN DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04481880

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 March 2024 - 31 May 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

VALAD DEVELOPMENTS (LLANTRISANT) LIMITED
From: 19 September 2007To: 4 January 2013
SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED
From: 1 October 2002To: 19 September 2007
DWSCO 2313 LIMITED
From: 10 July 2002To: 1 October 2002
Contact
Address

8a London Road Alderley Edge, SK9 7JS,

Previous Addresses

8a London Road London Road Alderley Edge SK9 7JS England
From: 7 May 2024To: 7 May 2024
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England
From: 19 January 2022To: 7 May 2024
1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 19 January 2022
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
From: 10 July 2002To: 2 July 2013
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Owner Exit
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
0
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 June 2022
AP02Appointment of Corporate Director
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 January 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Memorandum Articles
13 December 2011
MEM/ARTSMEM/ARTS
Resolution
13 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Director Company With Change Date
21 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
13 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
353353
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
88(2)R88(2)R
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
28 November 2002
225Change of Accounting Reference Date
Memorandum Articles
16 October 2002
MEM/ARTSMEM/ARTS
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Resolution
16 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation