Background WavePink WaveYellow Wave

TALBOT ESTATES LIMITED (09960070)

TALBOT ESTATES LIMITED (09960070) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TALBOT ESTATES LIMITED has been registered for 10 years. Current directors include GOLDBERG, Meir.

Company Number
09960070
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
69 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDBERG, Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT ESTATES LIMITED

TALBOT ESTATES LIMITED is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TALBOT ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09960070

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

69 Ferndale Road London, N15 6UG,

Previous Addresses

82 Filey Avenue London N16 6JJ England
From: 7 September 2016To: 24 August 2020
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 20 January 2016To: 7 September 2016
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Owner Exit
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDBERG, Meir

Active
Ferndale Road, LondonN15 6UG
Born June 1988
Director
Appointed 20 Jan 2016

LOW, Joseph

Resigned
Ferndale Road, LondonN15 6UG
Born April 1987
Director
Appointed 20 Jan 2016
Resigned 05 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Low

Ceased
Ferndale Road, LondonN15 6UG
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Sept 2022

Mr Meir Goldberg

Active
Ferndale Road, LondonN15 6UG
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Incorporation Company
20 January 2016
NEWINCIncorporation