Background WavePink WaveYellow Wave

TALLEY PROPERTY HOLDINGS LTD (13061154)

TALLEY PROPERTY HOLDINGS LTD (13061154) is an active UK company. incorporated on 4 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TALLEY PROPERTY HOLDINGS LTD has been registered for 5 years. Current directors include EVANS, Christopher Peter, EVANS, John James Henry.

Company Number
13061154
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Christopher Peter, EVANS, John James Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLEY PROPERTY HOLDINGS LTD

TALLEY PROPERTY HOLDINGS LTD is an active company incorporated on 4 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TALLEY PROPERTY HOLDINGS LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13061154

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 11 March 2026
Verulam Point Station Way St. Albans Hertfordshire AL1 5HE England
From: 23 April 2021To: 2 May 2023
Premier Way Abbey Park Industrial Estates Romsey Hampshire SO51 9DQ United Kingdom
From: 4 December 2020To: 23 April 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Christopher Peter

Active
9 Appold Street, LondonEC2A 2AP
Born November 1962
Director
Appointed 04 Dec 2020

EVANS, John James Henry

Active
9 Appold Street, LondonEC2A 2AP
Born May 1966
Director
Appointed 04 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Abbey Park Industrial Estate, RomseySO51 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

20

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Incorporation Company
4 December 2020
NEWINCIncorporation