Talisman Deed Properties Ltd BEXHILL-ON-SEA


Founded in 2015, Talisman Deed Properties, classified under reg no. 09835687 is an active company. Currently registered at 39 Watermill Lane TN39 5EB, Bexhill-on-sea the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Abigail T., Adam T.. Of them, Adam T. has been with the company the longest, being appointed on 21 October 2015 and Abigail T. has been with the company for the least time - from 10 November 2022. As of 25 April 2024, there was 1 ex director - Richard T.. There were no ex secretaries.

Talisman Deed Properties Ltd Address / Contact

Office Address 39 Watermill Lane
Town Bexhill-on-sea
Post code TN39 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835687
Date of Incorporation Wed, 21st Oct 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Abigail T.

Position: Director

Appointed: 10 November 2022

Adam T.

Position: Director

Appointed: 21 October 2015

Richard T.

Position: Director

Appointed: 21 October 2015

Resigned: 31 May 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Abigail T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adam T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Abigail T.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam T.

Notified on 31 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard T.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 50,01-75% shares

Adam T.

Notified on 14 June 2021
Ceased on 11 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 200       
Balance Sheet
Cash Bank In Hand1 010       
Cash Bank On Hand1 0105 5664 28756 52410 768929929176 571
Current Assets  4 287150 323151 625141 786141 786176 571
Net Assets Liabilities-9 101-20 768-24 049-3 984-4 365-11 856-20 70419 159
Net Assets Liabilities Including Pension Asset Liability-9 200       
Property Plant Equipment296 695316 188309 966146 024144 000154 230152 377 
Tangible Fixed Assets296 695       
Reserves/Capital
Profit Loss Account Reserve-9 200       
Shareholder Funds-9 200       
Other
Accrued Liabilities487510529618618570570930
Accumulated Depreciation Impairment Property Plant Equipment2 90410 55216 77411 03313 05714 67716 530511
Average Number Employees During Period  11111 
Corporation Tax Payable       4 348
Creditors110 632110 632214 387100 573200 573202 073301 720150 000
Creditors Due After One Year110 632       
Creditors Due Within One Year196 273       
Current Asset Investments   93 799140 857140 857140 857 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 271    
Disposals Property Plant Equipment   169 683   135 898
Increase From Depreciation Charge For Year Property Plant Equipment 7 6486 2222 5302 0241 6201 853-16 054
Net Current Assets Liabilities-195 263-352 750-119 629-49 43552 20835 987128 639169 021
Other Remaining Borrowings110 632110 632214 387100 573100 573100 5739 647 
Property Plant Equipment Gross Cost299 599453 166326 740157 057157 057168 90732 360649
Tangible Fixed Assets Additions299 599       
Tangible Fixed Assets Cost Or Valuation299 599       
Tangible Fixed Assets Depreciation2 904       
Tangible Fixed Assets Depreciation Charged In Period2 904       
Total Additions Including From Business Combinations Property Plant Equipment 153 567   11 850  
Total Assets Less Current Liabilities101 53189 864190 33896 589196 208190 217281 016169 159

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2024/01/11
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements