Tallonwood Developments Limited SHOREDITCH


Founded in 1986, Tallonwood Developments, classified under reg no. 02085832 is an active company. Currently registered at 101 Redchurch Street E2 7DL, Shoreditch the company has been in the business for thirty eight years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2022.

The firm has 2 directors, namely Jessica M., Oliver N.. Of them, Jessica M., Oliver N. have been with the company the longest, being appointed on 19 January 2001. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy N. who worked with the the firm until 9 June 2019.

Tallonwood Developments Limited Address / Contact

Office Address 101 Redchurch Street
Town Shoreditch
Post code E2 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02085832
Date of Incorporation Tue, 23rd Dec 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Jessica M.

Position: Director

Appointed: 19 January 2001

Oliver N.

Position: Director

Appointed: 19 January 2001

Wendy N.

Position: Director

Appointed: 19 January 2001

Resigned: 09 June 2019

Wendy N.

Position: Secretary

Appointed: 19 January 2001

Resigned: 09 June 2019

Lindsay N.

Position: Director

Appointed: 19 July 1991

Resigned: 28 July 2006

Susan A.

Position: Director

Appointed: 19 July 1991

Resigned: 19 January 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Oliver N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jessica M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Wendy N., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Oliver N.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jessica M.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wendy N.

Notified on 21 February 2017
Ceased on 18 December 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth558 569497 968499 275     
Balance Sheet
Cash Bank On Hand   26 87114 66015 4547 430160
Current Assets13 5965 8847 13326 87117 12217 6989 674530
Debtors   3072 4622 2442 244370
Net Assets Liabilities  499 275424 534424 190384 366371 620351 064
Other Debtors   3072 4622 2442 244370
Property Plant Equipment   2482111 2151 033 
Net Assets Liabilities Including Pension Asset Liability558 569497 968499 275     
Reserves/Capital
Shareholder Funds558 569497 968499 275     
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 0093 0463 2603 4423 597
Creditors  2 0651 8308 14311 5935 39716 654
Fixed Assets550 404495 343495 292415 248415 211416 215416 033415 878
Increase From Depreciation Charge For Year Property Plant Equipment    37214182155
Investment Property   415 000415 000415 000415 000415 000
Investment Property Fair Value Model   415 000415 000415 000415 000 
Net Current Assets Liabilities8 1652 6255 40625 3488 9796 1054 277-16 124
Other Creditors   16 0626 57311 5933 48013 424
Other Taxation Social Security Payable   1 8301 570 1 9173 230
Property Plant Equipment Gross Cost   3 2573 2574 4754 475 
Provisions For Liabilities Balance Sheet Subtotal     37 95448 69048 690
Total Assets Less Current Liabilities558 569499 744500 698440 596424 190422 320420 310399 754
Additional Provisions Increase From New Provisions Recognised     37 954  
Provisions     37 954  
Total Additions Including From Business Combinations Property Plant Equipment     1 218  
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 42316 062    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 312338307    
Accruals Deferred Income 1 7761 423     
Creditors Due Within One Year5 4313 5712 065     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search