UKBizDB.co.uk

TURNERS PASTURE ESTATE LIMITED

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

This company is commonly known as Turners Pasture Estate Limited. The company was founded 6 years ago and was given the registration number 10915129. The firm's registered office is in STOKE ON TRENT. You can find them at Chapel Court Ashbourne Road, Cheadle, Stoke On Trent, Staffordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TURNERS PASTURE ESTATE LIMITED
Company Number:10915129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2017
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:Chapel Court Ashbourne Road, Cheadle, Stoke On Trent, Staffordshire, England, ST10 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Court, Ashbourne Road, Cheadle, Stoke On Trent, England, ST10 1HF

Director17 February 2021Active
Chapel Court, Ashbourne Road, Cheadle, Stoke On Trent, England, ST10 1HF

Director17 February 2021Active
Town Head Farm, Town Head, Foxt, Stoke On Trent, United Kingdom, ST10 2HW

Director14 August 2017Active
Mount Pleasant Cottage, Cheadle Road, Forsebrook, England, ST11 9AX

Director14 August 2017Active

People with Significant Control

Mrs Emma Joanne Titterton
Notified on:17 February 2021
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Chapel Court, Ashbourne Road, Stoke On Trent, England, ST10 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Megan Rose Ward
Notified on:17 February 2021
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Chapel Court, Ashbourne Road, Stoke On Trent, England, ST10 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Ward
Notified on:14 August 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Mount Pleasant Cottage, Cheadle Road, Forsebrook, England, ST11 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Leonard Titterton
Notified on:14 August 2017
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Town Head Farm, Town Head, Stoke On Trent, United Kingdom, ST10 2HW
Nature of control:
  • Ownership of shares 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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-10Gazette

Gazette filings brought up to date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.