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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapel Court, Ashbourne Road, Cheadle, Stoke On Trent, England, ST10 1HF | Director | 17 February 2021 | Active |
Chapel Court, Ashbourne Road, Cheadle, Stoke On Trent, England, ST10 1HF | Director | 17 February 2021 | Active |
Town Head Farm, Town Head, Foxt, Stoke On Trent, United Kingdom, ST10 2HW | Director | 14 August 2017 | Active |
Mount Pleasant Cottage, Cheadle Road, Forsebrook, England, ST11 9AX | Director | 14 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-10 | Gazette | Gazette filings brought up to date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.