About

Registered Number: 02717307
Date of Incorporation: 22/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Highland House, Mayflower Close Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Established in 1992, Talisman Homes Ltd have registered office in Eastleigh in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Wallbridge, Stephen John, Brennan, Terence Anthony, Wallbridge, Stephen John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Terence Anthony 14 July 1992 - 1
WALLBRIDGE, Stephen John 14 July 1992 - 1
Secretary Name Appointed Resigned Total Appointments
WALLBRIDGE, Stephen John 14 July 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH03 - Change of particulars for secretary 09 April 2019
PSC04 - N/A 09 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 15 April 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 May 2010
CERTNM - Change of name certificate 23 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
CERTNM - Change of name certificate 19 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 25 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 27 May 2005
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 26 October 2002
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 February 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 17 October 2000
CERTNM - Change of name certificate 31 July 2000
363s - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 27 January 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 24 May 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 28 January 1994
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
363b - Annual Return 14 May 1993
363(287) - N/A 14 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
287 - Change in situation or address of Registered Office 28 July 1992
RESOLUTIONS - N/A 24 July 1992
NEWINC - New incorporation documents 22 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 December 2002 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Legal charge 13 October 2000 Outstanding

N/A

Mortgage deed 20 April 2000 Outstanding

N/A

Floating charge. 27 August 1993 Fully Satisfied

N/A

Legal charge. 27 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.