UKBizDB.co.uk

TURLEY ASSOCIATES LTD

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

This company is commonly known as Turley Associates Ltd. The company was founded 36 years ago and was given the registration number 02235387. The firm's registered office is in MANCHESTER. You can find them at 1 New York Street, , Manchester, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:TURLEY ASSOCIATES LTD
Company Number:02235387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1988
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:1 New York Street, Manchester, M1 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Secretary01 March 2017Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director01 June 2023Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director01 June 2011Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director26 November 2018Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director26 November 2018Active
1, New York Street, Manchester, M1 4HD

Director01 September 2015Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director13 December 2021Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director28 April 2014Active
Level 5 Transmission, 6 Atherton Street, St John's Enterprise City, Manchester, United Kingdom, M3 3GS

Director13 December 2021Active
13 Oakwood Avenue, Gatley, Cheadle, SK8 4LR

Secretary02 October 1992Active
1, New York Street, Manchester, M1 4HD

Secretary12 December 2013Active
3 Park Range, Victoria Park, Manchester, M14 5HP

Secretary-Active
1, New York Street, Manchester, M1 4HD

Director01 June 2017Active
9, Colmore Row, Birmingham, England, B3 2BJ

Director28 April 2014Active
7 Danes Road, Rusholme, Manchester, M14 5LB

Director02 October 1992Active
30 Main Street, Burley In Wharfdale, Ilkley, LS29 7DT

Director03 November 1999Active
54 Briars Mount, Heaton Mersey, Stockport, SK4 2EB

Director01 October 2002Active
3 Vernham Road, Winchester, SO22 6BP

Director02 October 1992Active
The Charlotte Building, 5th Floor, 17 Gresse Street, London, England, W1T 1QL

Director01 September 1997Active
1 Alderdale Close, Heaton Moor, Stockport, SK4 4AT

Director02 October 1992Active
4, Greek Street, Stockport, England, SK3 8AB

Director01 September 2015Active
18 Allen Road, Urmston, Manchester, M41 9ND

Director02 October 1992Active
Manor House, 10 Theobald Road, Bowdon, WA14 3HG

Director01 February 2003Active
10 Abbey Farm Barns, Station Road, Eynsham, Witney, England, OX29 4FA

Director28 April 2014Active
The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, SK9 1RL

Director01 June 2005Active
The Charlotte Building, 5th Floor, 17 Gresse Street, London, England, W1T 1QL

Director01 May 2008Active
1, New York Street, Manchester, M1 4HD

Director02 October 1992Active
6 Lancaster Crescent, Glasgow, G12 0RR

Director02 October 1992Active
9 Church Lane, Merton Park, London, SW19 3PD

Director06 March 1995Active
4 Wincanton Close, Alton, GU34 2TQ

Director01 September 2008Active
10, Queen Square, Bristol, England, BS1 4NT

Director28 April 2014Active
Spring Vale 23 Withnell Fold, Withnell, Chorley, PR6 8BA

Director02 October 1992Active
2 Kilkerran Way, Newton Mearns, Glasgow, G77 6ZT

Director01 September 1997Active
3 Park Range, Victoria Park, Manchester, M14 5HP

Director-Active
2 Plowley Close, Didsbury, Manchester, M20 2DB

Director-Active

People with Significant Control

Turley Trustees Limited
Notified on:29 January 2020
Status:Active
Country of residence:United Kingdom
Address:Level 5 Transmission, 6 Atherton Street, Manchester, United Kingdom, M3 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turley Employee Benefit Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, New York Street, Manchester, England, M1 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Address

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

Download
2024-03-03Accounts

Accounts with accounts type group.

Download
2023-09-06Address

Move registers to sail company with new address.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Address

Change sail address company with new address.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-10-23Resolution

Resolution.

Download
2020-10-23Incorporation

Memorandum articles.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.