UKBizDB.co.uk

TURNER PROPERTIES LIMITED

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

This company is commonly known as Turner Properties Limited. The company was founded 37 years ago and was given the registration number 02050548. The firm's registered office is in MIDDLESEX. You can find them at Tudor House 185 Kenton Road, Harrow, Middlesex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TURNER PROPERTIES LIMITED
Company Number:02050548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Secretary27 May 2008Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Secretary01 March 2007Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director01 July 2016Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director-Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director01 March 2007Active
24 Lapstone Gardens, Kenton, Harrow, HA3 0ED

Secretary-Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director22 December 2020Active
Tudor House 185 Kenton Road, Harrow, Middlesex, HA3 0EY

Director21 July 2020Active
11 Dovedale Avenue, Kenton, Harrow, HA3 0DX

Director-Active

People with Significant Control

Mr Ashwin Motichand Shah
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Tudor House 185 Kenton Road, Middlesex, HA3 0EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rasila Ashwin Shah
Notified on:30 June 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Tudor House 185 Kenton Road, Middlesex, HA3 0EY
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 (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
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-16Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2024-04-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.