UKBizDB.co.uk

TURNERS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Turners Property Management Limited. The company was founded 15 years ago and was given the registration number 06684132. The firm's registered office is in HONITON. You can find them at 165 High Street, , Honiton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TURNERS PROPERTY MANAGEMENT LIMITED
Company Number:06684132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:165 High Street, Honiton, England, EX14 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, High Street, Ilfracombe, England, EX34 9NH

Director22 September 2017Active
Lantern Vista, Champernowne Crescent, Ilfracombe, EX34 9PL

Director29 August 2008Active
The Orchard, Champernowne Crescent, Ilfracombe, EX34 9PL

Director29 August 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary29 August 2008Active
The Orchard, Champernowne Crescent, Ilfracombe, EX34 9PL

Director29 August 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director29 August 2008Active

People with Significant Control

Tpml Holdings Ltd
Notified on:18 August 2020
Status:Active
Country of residence:England
Address:165, High Street, Honiton, England, EX14 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sheila Ann Turner
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:England
Address:The Orchard, Champernowne Crescent, Ilfracombe, England, EX34 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michelle Ann Stone
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:165, High Street, Honiton, England, EX14 1LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
James Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:The Orchard, Champernowne Crescent, Ilfracombe, England, EX34 9PL
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
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Address

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

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Capital

Capital alter shares subdivision.

Download
2018-01-05Resolution

Resolution.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.