UKBizDB.co.uk

TURNBULL HOMES (CHURCH WAY) LIMITED

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

This company is commonly known as Turnbull Homes (church Way) Limited. The company was founded 6 years ago and was given the registration number 10804916. The firm's registered office is in SUTTON. You can find them at Turnbull House 226 Mulgrave Road, Cheam, Sutton, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TURNBULL HOMES (CHURCH WAY) LIMITED
Company Number:10804916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2017
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Turnbull House 226 Mulgrave Road, Cheam, Sutton, United Kingdom, SM2 6JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnbull House, 226 Mulgrave Road, Cheam, Sutton, United Kingdom, SM2 6JT

Secretary06 June 2017Active
Turnbull House, 226 Mulgrave Road, Cheam, Sutton, United Kingdom, SM2 6JT

Director06 June 2017Active
Turnbull House, 226 Mulgrave Road, Cheam, Sutton, United Kingdom, SM2 6JT

Director06 June 2017Active

People with Significant Control

Turnbull Homes (Church Way) Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Turnbull House, Mulgrave Road, Sutton, England, SM2 6JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Wright
Notified on:06 June 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:Turnbull House, 226 Mulgrave Road, Sutton, United Kingdom, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Delaney
Notified on:06 June 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Turnbull House, 226 Mulgrave Road, Sutton, United Kingdom, SM2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-25Capital

Capital name of class of shares.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.