TALBOT HOUSE LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2BT

Company number 03865434
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address CROWN GARAGE, BACK ALBION ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 2BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Director's details changed for Mr Gary Joseph Patrick Ledden on 7 November 2016; Secretary's details changed for Mr Gary Joseph Patrick Ledden on 7 November 2016. The most likely internet sites of TALBOT HOUSE LIMITED are www.talbothouse.co.uk, and www.talbot-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.3 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Talbot House Limited is a Private Limited Company. The company registration number is 03865434. Talbot House Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Talbot House Limited is Crown Garage Back Albion Road Scarborough North Yorkshire Yo11 2bt. . LEDDEN, Gary Joseph Patrick is a Secretary of the company. LEDDEN, Alison is a Director of the company. LEDDEN, Gary Joseph Patrick is a Director of the company. LEDDEN, Joseph Patrick is a Director of the company. LEDDEN, Patricia Bernadette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SALTMER, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEDDEN, Gary Joseph Patrick
Appointed Date: 26 October 1999

Director
LEDDEN, Alison
Appointed Date: 01 November 2014
62 years old

Director
LEDDEN, Gary Joseph Patrick
Appointed Date: 26 October 1999
59 years old

Director
LEDDEN, Joseph Patrick
Appointed Date: 06 March 2000
87 years old

Director
LEDDEN, Patricia Bernadette
Appointed Date: 26 October 1999
88 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Director
SALTMER, Stephen
Resigned: 16 November 1999
Appointed Date: 26 October 1999
71 years old

Persons With Significant Control

Mr Gary Joseph Patrick Ledden
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALBOT HOUSE LIMITED Events

07 Nov 2016
Confirmation statement made on 26 October 2016 with updates
07 Nov 2016
Director's details changed for Mr Gary Joseph Patrick Ledden on 7 November 2016
07 Nov 2016
Secretary's details changed for Mr Gary Joseph Patrick Ledden on 7 November 2016
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300

...
... and 56 more events
28 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution

27 Oct 1999
Secretary resigned
26 Oct 1999
Incorporation

TALBOT HOUSE LIMITED Charges

15 January 2014
Charge code 0386 5434 0016
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 burnside eastfield scarborough t/n NYK361535…
11 January 2008
Legal charge
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72-74 st thomas street,scarborough north yorkshire. By way…
24 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land between sandringham street and durham street…
24 March 2006
Legal charge
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property at 9 westpark tce, falsgrave…
27 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being 38 sandringham street scarborough…
13 August 2004
Legal charge
Delivered: 21 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60-68 north marine RO9AD scarborough north yorkshire. By…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and property situate and being the bell hotel…
22 May 2004
Legal charge
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and property k/a albany house, crown crescent…
24 October 2003
Mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property being victoria hall westbourne grove…
14 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 james street scarborough. By way of fixed charge the…
21 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 caledonia street scarborough north yorkshire. By way of…
4 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 hoxton road scarborough. By way of fixed charge the…
4 December 2002
Legal charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 vine street scarborough north yorkshire. By way of fixed…
15 September 2000
Legal charge
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a the byways hotel 16/18 new queen st…
15 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a the talbot hotel 13 queen st scarborough. By…
13 September 2000
Debenture
Delivered: 14 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…