About

Registered Number: 02081994
Date of Incorporation: 09/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

 

Talisman Homes (West) Ltd was established in 1986, it's status at Companies House is "Active". Trickett, Joanne Lucy, Wallbridge, David George, Wallbridge, Rebecca Emily, Wallbridge, Carol Alexandra are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLBRIDGE, David George 01 September 2010 - 1
WALLBRIDGE, Rebecca Emily 01 September 2010 - 1
WALLBRIDGE, Carol Alexandra N/A 11 January 2019 1
Secretary Name Appointed Resigned Total Appointments
TRICKETT, Joanne Lucy 12 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
PSC04 - N/A 07 January 2020
AA - Annual Accounts 18 October 2019
CH03 - Change of particulars for secretary 09 April 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
PSC04 - N/A 09 April 2019
PSC04 - N/A 09 April 2019
PSC04 - N/A 09 April 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 03 January 2018
MR04 - N/A 16 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 13 September 2016
MR01 - N/A 28 May 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 03 December 2015
SH01 - Return of Allotment of shares 20 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 January 2015
CH03 - Change of particulars for secretary 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 10 January 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 06 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
395 - Particulars of a mortgage or charge 24 June 2008
CERTNM - Change of name certificate 20 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
AA - Annual Accounts 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2007
363a - Annual Return 23 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 08 February 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 14 February 2005
363a - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 12 November 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 10 August 2002
AA - Annual Accounts 28 February 2002
363a - Annual Return 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 24 January 2001
AA - Annual Accounts 04 March 2000
363a - Annual Return 23 January 2000
395 - Particulars of a mortgage or charge 06 January 2000
395 - Particulars of a mortgage or charge 04 January 2000
363a - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
AA - Annual Accounts 03 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 01 October 1997
363a - Annual Return 02 May 1997
AA - Annual Accounts 04 March 1997
395 - Particulars of a mortgage or charge 17 July 1996
395 - Particulars of a mortgage or charge 04 June 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 10 January 1996
395 - Particulars of a mortgage or charge 12 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 22 December 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 08 March 1994
395 - Particulars of a mortgage or charge 21 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1993
AA - Annual Accounts 28 February 1993
288 - N/A 19 February 1993
287 - Change in situation or address of Registered Office 09 February 1993
363s - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 20 July 1992
395 - Particulars of a mortgage or charge 13 May 1992
AA - Annual Accounts 27 March 1992
363s - Annual Return 29 January 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
288 - N/A 12 November 1990
395 - Particulars of a mortgage or charge 03 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1990
395 - Particulars of a mortgage or charge 07 June 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
395 - Particulars of a mortgage or charge 26 October 1989
395 - Particulars of a mortgage or charge 20 April 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
395 - Particulars of a mortgage or charge 21 July 1988
287 - Change in situation or address of Registered Office 08 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1987
CERTNM - Change of name certificate 31 March 1987
288 - N/A 23 March 1987
288 - N/A 23 March 1987
287 - Change in situation or address of Registered Office 23 March 1987
GAZ(U) - N/A 06 March 1987
CERTINC - N/A 09 December 1986
NEWINC - New incorporation documents 09 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Fully Satisfied

N/A

Legal charge 11 October 2011 Outstanding

N/A

Legal charge 11 July 2011 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Legal charge 10 June 2010 Fully Satisfied

N/A

Legal charge 30 June 2008 Fully Satisfied

N/A

Legal charge 05 June 2008 Fully Satisfied

N/A

Legal charge 03 July 2006 Fully Satisfied

N/A

Mortgage deed 09 August 2002 Fully Satisfied

N/A

Mortgage 30 August 2001 Fully Satisfied

N/A

Mortgage 22 December 1999 Fully Satisfied

N/A

Mortgage 16 December 1999 Fully Satisfied

N/A

Mortgage 30 September 1997 Fully Satisfied

N/A

Mortgage 16 July 1996 Fully Satisfied

N/A

Mortgage 28 May 1996 Fully Satisfied

N/A

Mortgage 01 May 1995 Fully Satisfied

N/A

Legal mortgage 28 April 1995 Fully Satisfied

N/A

Legal mortgage 16 September 1993 Fully Satisfied

N/A

Debenture 15 July 1992 Fully Satisfied

N/A

Mortgage 12 May 1992 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Memo of deposit of deeds. 29 May 1990 Fully Satisfied

N/A

Memorandum of deposit. 24 October 1989 Fully Satisfied

N/A

Mem of deposit of deeds 13 April 1989 Fully Satisfied

N/A

Legal mortgage 12 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.