UKBizDB.co.uk

TURKS HEAD COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Turks Head Court Management Company Limited. The company was founded 28 years ago and was given the registration number 03096700. The firm's registered office is in WINDSOR. You can find them at 8 Queens Acre, , Windsor, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TURKS HEAD COURT MANAGEMENT COMPANY LIMITED
Company Number:03096700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 Queens Acre, Windsor, Berkshire, SL4 2BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Queens Acre, Windsor, SL4 2BE

Secretary19 February 2007Active
8, Queens Acre, Windsor, SL4 2BE

Director23 November 2009Active
8, Queens Acre, Windsor, SL4 2BE

Director03 January 2018Active
5 Turks Head Court, High Street, Eton, Windsor, SL4 6AG

Secretary05 March 1999Active
5 Turks Head Court High Street, Eton, Windsor, SL4 6AG

Secretary07 August 1997Active
4 Turks Head Court, Eton, SL4 6AL

Secretary22 November 2002Active
22 Linton Road, Hastings, TN34 1TW

Secretary09 May 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 August 1995Active
30 Tenterleas, St. Ives, Huntingdon, PE17 4QP

Director21 July 1999Active
5 Turks Head Court, High Street, Eton, Windsor, SL4 6AG

Director05 March 1999Active
4 Turks Head Court, Eton, Slough, SL4 6AG

Director20 July 2001Active
4 Turks Head Court High Street, Eton, Windsor, SL4 6BG

Director07 August 1997Active
4 Turks Head Court, Eton, SL4 6AL

Director10 May 2002Active
22 Linton Road, Hastings, TN34 1TW

Director09 May 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director30 August 1995Active

People with Significant Control

Ms Kamaljeet Kaur Sall
Notified on:03 January 2018
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Queens Acre, Windsor, SL4 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marie Pick
Notified on:01 July 2016
Status:Active
Date of birth:November 1916
Nationality:British
Country of residence:England
Address:4, Turks Head Court, Windsor, England, SL4 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Sheila Bridget Quinlan
Notified on:01 July 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:8, Queens Acre, Windsor, SL4 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-16Accounts

Accounts with accounts type dormant.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type dormant.

Download
2019-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-19Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-22Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2017-11-05Accounts

Accounts with accounts type dormant.

Download
2017-10-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-25Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-02Accounts

Accounts with accounts type dormant.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type dormant.

Download
2014-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Address

Change registered office address company with date old address new address.

Download
2014-05-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.