Background WavePink WaveYellow Wave

TALMOR PROPERTY DEVELOPMENTS LIMITED (05029659)

TALMOR PROPERTY DEVELOPMENTS LIMITED (05029659) is an active UK company. incorporated on 29 January 2004. with registered office in Edgware. The company operates in the Construction sector, engaged in development of building projects. TALMOR PROPERTY DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include GREENBERG, Morris Gil.

Company Number
05029659
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENBERG, Morris Gil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALMOR PROPERTY DEVELOPMENTS LIMITED

TALMOR PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 29 January 2004 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in development of building projects. TALMOR PROPERTY DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05029659

LTD Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 17 October 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 3 November 2014To: 17 October 2023
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 1 May 2012To: 3 November 2014
C/O Reed Taylor Benedict 1St Floor Trinominis Hse 125/129 High Street Edgware Middlesex HA8 7DB
From: 29 January 2004To: 1 May 2012
Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREENBERG, Stuart

Active
Whitchurch Lane, EdgwareHA8 6JZ
Secretary
Appointed 29 Jan 2004

GREENBERG, Morris Gil

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born January 1973
Director
Appointed 29 Jan 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 29 Jan 2004

GREENBERG, Stuart

Resigned
Whitchurch Lane, EdgwareHA8 6JZ
Born August 1946
Director
Appointed 29 Jan 2004
Resigned 31 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Jan 2004
Resigned 29 Jan 2004

Persons with significant control

1

Mr Morris Greenberg

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born January 1973

Nature of Control

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

Filing History

71

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
88(2)R88(2)R
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
4 May 2004
288cChange of Particulars
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
88(2)R88(2)R
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation