Background WavePink WaveYellow Wave

TALBOT QUARTER LIMITED (12525156)

TALBOT QUARTER LIMITED (12525156) is an active UK company. incorporated on 18 March 2020. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. TALBOT QUARTER LIMITED has been registered for 6 years. Current directors include LEES BT, Christopher James, Sir, SALT, BART, Thomas Michael John, Sir.

Company Number
12525156
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Russell House, Bournemouth, BH8 8EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEES BT, Christopher James, Sir, SALT, BART, Thomas Michael John, Sir
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALBOT QUARTER LIMITED

TALBOT QUARTER LIMITED is an active company incorporated on 18 March 2020 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. TALBOT QUARTER LIMITED was registered 6 years ago.(SIC: 68209, 68320)

Status

active

Active since 6 years ago

Company No

12525156

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

TVT TRADING LIMITED
From: 26 May 2020To: 5 October 2021
PLUTEUM 015 LIMITED
From: 18 March 2020To: 26 May 2020
Contact
Address

Russell House Oxford Road Bournemouth, BH8 8EX,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
May 20
Owner Exit
May 20
Director Left
May 22
Director Left
May 22
Director Left
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEES BT, Christopher James, Sir

Active
Oxford Road, BournemouthBH8 8EX
Born November 1952
Director
Appointed 12 May 2020

SALT, BART, Thomas Michael John, Sir

Active
Oxford Road, BournemouthBH8 8EX
Born November 1946
Director
Appointed 12 May 2020

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 18 Mar 2020
Resigned 12 May 2020

FLEMING, James Randolf Gibson

Resigned
Oxford Road, BournemouthBH8 8EX
Born July 1958
Director
Appointed 12 May 2020
Resigned 11 Oct 2025

LUCAS-ROWE, Russell

Resigned
Oxford Road, BournemouthBH8 8EX
Born September 1963
Director
Appointed 12 May 2020
Resigned 26 Feb 2022

MEYRICK, George William Owen Tapps Gerv

Resigned
Oxford Road, BournemouthBH8 8EX
Born April 1970
Director
Appointed 12 May 2020
Resigned 13 May 2022

Persons with significant control

2

1 Active
1 Ceased

The Trustees Of Talbot Village Trust

Active
Talbot Village, BournemouthBH10 4JA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Aug 2023
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Memorandum Articles
15 June 2020
MAMA
Resolution
26 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 March 2020
NEWINCIncorporation