TALBOT COURT (OXTON) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TALBOT COURT (OXTON) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01670815

Incorporation date

11/10/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1987)
dot icon25/03/2026
Appointment of Mr Kristian Anthony Turner as a director on 2026-03-25
dot icon06/01/2026
Termination of appointment of Linda Hendy as a director on 2026-01-06
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon07/11/2025
Appointment of Mr Tony Dennis Newman as a director on 2025-11-07
dot icon12/09/2025
Termination of appointment of Paul Francis Parnell as a director on 2025-09-08
dot icon12/09/2025
Termination of appointment of Michael Paul Eaton as a director on 2025-09-08
dot icon21/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Termination of appointment of Michael Henry Roberts as a director on 2025-02-26
dot icon26/02/2025
Appointment of Mr Rodney Billington as a director on 2025-02-26
dot icon09/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/09/2024
Secretary's details changed for Mrs Marian Sloan on 2024-09-25
dot icon23/04/2024
Termination of appointment of Peter James Kenny as a secretary on 2024-04-23
dot icon23/04/2024
Appointment of Mrs Marian Sloan as a secretary on 2024-04-23
dot icon05/04/2024
Termination of appointment of Margaret Ada Dooley as a director on 2024-03-31
dot icon05/04/2024
Termination of appointment of Kathleen Bridget Clarkson as a director on 2024-03-31
dot icon05/04/2024
Appointment of Mrs Judith Elizabeth Founds as a director on 2024-03-31
dot icon05/04/2024
Appointment of Mrs Linda Hendy as a director on 2024-03-31
dot icon07/02/2024
Appointment of Mr Peter James Kenny as a secretary on 2024-02-06
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon09/10/2023
Appointment of Mrs Margaret Ada Dooley as a director on 2023-10-05
dot icon09/10/2023
Appointment of Mr Michael Paul Eaton as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Marie Litster as a director on 2023-10-05
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/05/2023
Termination of appointment of Judith Elizabeth Founds as a director on 2022-09-12
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon08/08/1994
Return made up to 30/05/94; full list of members
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon29/07/1993
Director resigned
dot icon29/07/1993
Return made up to 30/05/93; no change of members
dot icon19/08/1992
New director appointed
dot icon22/07/1992
Full accounts made up to 1992-03-31
dot icon22/07/1992
New secretary appointed
dot icon22/07/1992
Return made up to 30/05/92; full list of members
dot icon01/04/1992
Full accounts made up to 1991-03-31
dot icon13/12/1991
Return made up to 30/05/91; full list of members
dot icon30/07/1991
Return made up to 26/06/90; no change of members
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon06/08/1990
Return made up to 30/05/89; no change of members
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Return made up to 04/10/88; full list of members
dot icon07/04/1989
Director resigned
dot icon07/04/1989
Full accounts made up to 1988-03-31
dot icon13/10/1987
Accounts made up to 1987-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-58.84 % *

* during past year

Cash in Bank

£13,243.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
81.00
-
0.00
29.96K
-
2022
-
81.00
-
0.00
32.17K
-
2023
-
81.00
-
0.00
13.24K
-
2023
-
81.00
-
0.00
13.24K
-

Employees

2023

Employees

-

Net Assets(GBP)

81.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.24K £Descended-58.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloan, Marian
Director
01/08/2022 - Present
1
Founds, Judith Elizabeth
Director
12/09/2022 - 12/09/2022
-
Founds, Judith Elizabeth
Director
31/03/2024 - Present
-
Roberts, Michael Henry
Director
06/07/2004 - 12/06/2012
-
Roberts, Michael Henry
Director
30/07/1997 - 02/01/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TALBOT COURT (OXTON) MANAGEMENT LIMITED

TALBOT COURT (OXTON) MANAGEMENT LIMITED is an(a) Active company incorporated on 11/10/1982 with the registered office located at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TALBOT COURT (OXTON) MANAGEMENT LIMITED?

toggle

TALBOT COURT (OXTON) MANAGEMENT LIMITED is currently Active. It was registered on 11/10/1982 .

Where is TALBOT COURT (OXTON) MANAGEMENT LIMITED located?

toggle

TALBOT COURT (OXTON) MANAGEMENT LIMITED is registered at Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside L1 3DN.

What does TALBOT COURT (OXTON) MANAGEMENT LIMITED do?

toggle

TALBOT COURT (OXTON) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TALBOT COURT (OXTON) MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Kristian Anthony Turner as a director on 2026-03-25.