Company NameTalwrn Court Management Company Limited
Company StatusActive
Company Number06635251
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Elwyn Vaughan Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Secretary NameMr Elwyn Vaughan Jones
NationalityBritish
StatusCurrent
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Argyll Avenue
Chester
Cheshire
CH4 8AL
Wales
Director NameMiss Rachel Elizabeth Phillips
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameMs Linze Rogers
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Director NameJason Antony Pritchard
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hawker Close
Broughton
Flintshire
CH4 0SQ
Wales

Location

Registered Address1 Queen's Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Jason Anthony Pritchard
50.00%
Ordinary
6 at £1Mr Elwyn Vaughan Jones
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
15 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 1 Queen's Park Road, Handbridge Chester Cheshire CH4 7AD on 14 June 2022 (1 page)
29 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
21 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020Cessation of Jason Anthony Pritchard as a person with significant control on 29 December 2020 (1 page)
29 December 2020Change of details for Mr Elwyn Vaughan Jones as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2020Director's details changed for Ms Linze Rogers on 19 August 2020 (2 pages)
20 August 2020Director's details changed for Miss Rachel Elizabeth Phillips on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Elwyn Vaughan Jones on 19 August 2020 (2 pages)
19 August 2020Registered office address changed from 4 Hunters Walk Canal Street Chester Cheshire CH4 0SQ to 3 Handbridge Chester Cheshire CH4 7JE on 19 August 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
27 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 March 2019Appointment of Ms Rachel Phillips as a director on 15 March 2019 (2 pages)
27 March 2019Appointment of Ms Linze Rogers as a director on 15 March 2019 (2 pages)
22 January 2019Confirmation statement made on 1 July 2018 with no updates (2 pages)
22 January 2019Administrative restoration application (3 pages)
4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 February 2018Director's details changed for Mr Elwyn Vaughan Jones on 2 February 2018 (2 pages)
14 February 2018Change of details for Mr Elwyn Vaughan Jones as a person with significant control on 2 February 2018 (2 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
22 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Termination of appointment of Jason Pritchard as a director (1 page)
3 September 2013Termination of appointment of Jason Pritchard as a director (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 12
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 12
(5 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 12
(5 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 May 2010Statement of company's objects (2 pages)
27 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 May 2010Statement of company's objects (2 pages)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2008Incorporation (11 pages)
1 July 2008Incorporation (11 pages)