Company NameTalrise Properties Limited
DirectorJune Patricia Wells
Company StatusActive
Company Number00846360
CategoryPrivate Limited Company
Incorporation Date21 April 1965(59 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJune Patricia Wells
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleRetail Sale
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Secretary NameJune Patricia Wells
NationalityBritish
StatusCurrent
Appointed14 August 1991(26 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Cockfosters Road
Barnet
EN4 0DZ
Director NameWilliam Frederick Wells
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(26 years, 4 months after company formation)
Appointment Duration24 years (resigned 25 August 2015)
RoleRetail Sale
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP

Location

Registered Address120 Cockfosters Road
Barnet
EN4 0DZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1W.f. Wells
99.00%
Ordinary
1 at £1Mrs J.p. Wells
1.00%
Ordinary

Financials

Year2014
Net Worth£174,292
Current Liabilities£23,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

30 August 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
22 August 2023Notification of Martin David Wells as a person with significant control on 18 December 2022 (2 pages)
22 August 2023Cessation of June Patricia Wells as a person with significant control on 18 December 2022 (1 page)
22 August 2023Termination of appointment of June Patricia Wells as a secretary on 18 December 2022 (1 page)
22 August 2023Appointment of Mr Martin David Wells as a director on 18 December 2022 (2 pages)
22 August 2023Termination of appointment of June Patricia Wells as a director on 18 December 2022 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 September 2022Confirmation statement made on 13 August 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
8 February 2022Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 8 February 2022 (1 page)
8 February 2022Director's details changed for June Patricia Wells on 16 December 2021 (2 pages)
8 February 2022Change of details for Mrs June Patricia Wells as a person with significant control on 16 December 2021 (2 pages)
8 February 2022Secretary's details changed for June Patricia Wells on 8 February 2022 (1 page)
23 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 September 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
20 August 2020Change of details for Mrs June Patricia Wells as a person with significant control on 20 August 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Notification of June Patricia Wells as a person with significant control on 6 April 2016 (2 pages)
29 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
19 March 2018Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
5 February 2018Cessation of William Frederick Wells as a person with significant control on 25 August 2016 (1 page)
5 February 2018Termination of appointment of William Frederick Wells as a director on 25 August 2015 (1 page)
9 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
9 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
8 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 September 2017Notification of William Frederick Wells as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of William Frederick Wells as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
8 September 2017Notification of William Frederick Wells as a person with significant control on 8 September 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
23 August 2010Secretary's details changed for June Patricia Wells on 1 October 2009 (1 page)
23 August 2010Director's details changed for June Patricia Wells on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for June Patricia Wells on 1 October 2009 (1 page)
23 August 2010Director's details changed for June Patricia Wells on 1 October 2009 (2 pages)
23 August 2010Director's details changed for June Patricia Wells on 1 October 2009 (2 pages)
23 August 2010Director's details changed for William Frederick Wells on 1 October 2009 (2 pages)
23 August 2010Director's details changed for William Frederick Wells on 1 October 2009 (2 pages)
23 August 2010Secretary's details changed for June Patricia Wells on 1 October 2009 (1 page)
23 August 2010Director's details changed for William Frederick Wells on 1 October 2009 (2 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
13 November 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
23 July 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
23 July 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
23 July 2008Total exemption full accounts made up to 5 April 2008 (7 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
21 August 2006Return made up to 14/08/06; full list of members (2 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
10 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (2 pages)
27 June 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
27 June 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
27 June 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
26 August 2003Return made up to 14/08/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
29 December 2000Full accounts made up to 5 April 2000 (9 pages)
29 December 2000Full accounts made up to 5 April 2000 (9 pages)
29 December 2000Full accounts made up to 5 April 2000 (9 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
14 August 2000Return made up to 14/08/00; full list of members (6 pages)
2 August 2000Return made up to 14/08/99; full list of members (6 pages)
2 August 2000Return made up to 14/08/99; full list of members (6 pages)
16 March 2000Return made up to 14/08/97; full list of members (6 pages)
16 March 2000Return made up to 14/08/97; full list of members (6 pages)
10 February 2000Return made up to 07/07/96; full list of members (8 pages)
10 February 2000Full accounts made up to 5 April 1996 (8 pages)
10 February 2000Registered office changed on 10/02/00 from: 410-411 high street brentford middlesex TW8 0EN (1 page)
10 February 2000Full accounts made up to 5 April 1998 (9 pages)
10 February 2000Full accounts made up to 5 April 1999 (9 pages)
10 February 2000Full accounts made up to 5 April 1998 (9 pages)
10 February 2000Return made up to 07/07/95; full list of members (8 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Full accounts made up to 5 April 1996 (8 pages)
10 February 2000Registered office changed on 10/02/00 from: 410-411 high street brentford middlesex TW8 0EN (1 page)
10 February 2000Return made up to 07/07/95; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 5 April 1994 (9 pages)
10 February 2000Accounts for a small company made up to 5 April 1994 (9 pages)
10 February 2000Full accounts made up to 5 April 1999 (9 pages)
10 February 2000Full accounts made up to 5 April 1999 (9 pages)
10 February 2000Full accounts made up to 5 April 1995 (8 pages)
10 February 2000Full accounts made up to 5 April 1997 (7 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 February 2000Full accounts made up to 5 April 1997 (7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Full accounts made up to 5 April 1995 (8 pages)
10 February 2000Return made up to 07/07/96; full list of members (8 pages)
10 February 2000Full accounts made up to 5 April 1998 (9 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 February 2000Full accounts made up to 5 April 1996 (8 pages)
10 February 2000Full accounts made up to 5 April 1995 (8 pages)
10 February 2000Accounts for a small company made up to 5 April 1994 (9 pages)
10 February 2000Full accounts made up to 5 April 1997 (7 pages)
14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 January 1996First Gazette notice for compulsory strike-off (2 pages)
23 January 1996First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 April 1965Certificate of incorporation (1 page)
21 April 1965Certificate of incorporation (1 page)