Talbot Grange Limited BOURNEMOUTH


Founded in 1994, Talbot Grange, classified under reg no. 02986007 is an active company. Currently registered at Talbot Grange 6 East Avenue BH3 7BY, Bournemouth the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Paul G., Colin P. and Helen M. and others. In addition one secretary - Colin M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talbot Grange Limited Address / Contact

Office Address Talbot Grange 6 East Avenue
Office Address2 Talbot Woods
Town Bournemouth
Post code BH3 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986007
Date of Incorporation Wed, 2nd Nov 1994
Industry Management of real estate on a fee or contract basis
Industry Other building and industrial cleaning activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Paul G.

Position: Director

Appointed: 11 November 2020

Colin P.

Position: Director

Appointed: 04 March 2011

Helen M.

Position: Director

Appointed: 10 May 2005

Colin M.

Position: Secretary

Appointed: 18 November 2004

Colin M.

Position: Director

Appointed: 08 December 2003

Wendy A.

Position: Director

Appointed: 18 December 2006

Resigned: 17 November 2009

John M.

Position: Director

Appointed: 08 December 2003

Resigned: 16 July 2007

Karen J.

Position: Director

Appointed: 04 September 2002

Resigned: 27 May 2005

Stephen D.

Position: Director

Appointed: 04 July 2001

Resigned: 14 April 2003

Christopher C.

Position: Secretary

Appointed: 28 May 2001

Resigned: 18 November 2004

Christopher C.

Position: Director

Appointed: 28 May 2001

Resigned: 18 November 2004

Paul S.

Position: Director

Appointed: 01 May 2001

Resigned: 04 September 2002

Richard W.

Position: Secretary

Appointed: 19 March 1999

Resigned: 04 July 2001

Warren P.

Position: Director

Appointed: 18 November 1998

Resigned: 01 June 2003

Judy R.

Position: Director

Appointed: 11 July 1997

Resigned: 01 May 2001

Paul-Francois S.

Position: Director

Appointed: 17 November 1994

Resigned: 16 July 2007

Barry P.

Position: Director

Appointed: 17 November 1994

Resigned: 18 November 1998

Richard W.

Position: Director

Appointed: 02 November 1994

Resigned: 02 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 November 1994

Resigned: 02 November 1994

William H.

Position: Director

Appointed: 02 November 1994

Resigned: 19 March 1999

William H.

Position: Secretary

Appointed: 02 November 1994

Resigned: 19 March 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1994

Resigned: 02 November 1994

Wendy W.

Position: Director

Appointed: 02 November 1994

Resigned: 11 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 8344 890
Other
Creditors 100
Net Current Assets Liabilities3 8344 790
Other Creditors 100
Total Assets Less Current Liabilities3 8344 790

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
Free Download (6 pages)

Company search

Advertisements