Talwar & Sons Properties Limited

General information

Name:

Talwar & Sons Properties Ltd

Office Address:

Om House 32 Broughton Street M8 8NN Manchester

Number: 03771060

Incorporation date: 1999-05-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Talwar & Sons Properties came into being in 1999 as a company enlisted under no 03771060, located at M8 8NN Manchester at Om House. The firm has been in business for 25 years and its state is active. The official name transformation from French Collection (mcr) to Talwar & Sons Properties Limited occurred on 2003-05-29. The firm's SIC code is 68320 which means Management of real estate on a fee or contract basis. Talwar & Sons Properties Ltd reported its latest accounts for the period up to 2021-12-31. The business most recent confirmation statement was released on 2023-05-14.

The directors currently registered by the company include: Amit T. arranged to perform management duties in 2023, Nikhil T. arranged to perform management duties in 2023, Angela T. arranged to perform management duties in 2003 and Vimal T.. Furthermore, the managing director's duties are often assisted with by a secretary - Angela T., who was appointed by the company in 1999.

  • Previous company's names
  • Talwar & Sons Properties Limited 2003-05-29
  • French Collection (mcr) Limited 1999-05-14

Financial data based on annual reports

Company staff

Amit T.

Role: Director

Appointed: 10 May 2023

Latest update: 26 February 2024

Nikhil T.

Role: Director

Appointed: 10 May 2023

Latest update: 26 February 2024

Angela T.

Role: Director

Appointed: 12 May 2003

Latest update: 26 February 2024

Angela T.

Role: Secretary

Appointed: 14 May 1999

Latest update: 26 February 2024

Vimal T.

Role: Director

Appointed: 14 May 1999

Latest update: 26 February 2024

People with significant control

Executives who have control over the firm are as follows: Vimal T. owns 1/2 or less of company shares. Angela T. owns 1/2 or less of company shares. Nikhil T. has 1/2 or less of voting rights.

Vimal T.
Notified on 4 March 2022
Nature of control:
1/2 or less of shares
Angela T.
Notified on 4 March 2022
Nature of control:
1/2 or less of shares
Nikhil T.
Notified on 4 March 2022
Nature of control:
1/2 or less of voting rights
Amit T.
Notified on 4 March 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 14 February 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023). (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2013

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2014

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2015

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

HQ address,
2016

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2015

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
24
Company Age

Closest Companies - by postcode