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.
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 | : |
|
Registered Address | : | 165 High Street, Honiton, England, EX14 1LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, High Street, Ilfracombe, England, EX34 9NH | Director | 22 September 2017 | Active |
Lantern Vista, Champernowne Crescent, Ilfracombe, EX34 9PL | Director | 29 August 2008 | Active |
The Orchard, Champernowne Crescent, Ilfracombe, EX34 9PL | Director | 29 August 2008 | Active |
9, Perserverance Works, Kingsland Road, London, E2 8DD | Secretary | 29 August 2008 | Active |
The Orchard, Champernowne Crescent, Ilfracombe, EX34 9PL | Director | 29 August 2008 | Active |
9, Perserverance Works, Kingsland Road, London, E2 8DD | Director | 29 August 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Capital | Capital alter shares subdivision. | Download |
2018-01-05 | Resolution | Resolution. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.