UKBizDB.co.uk

TURNHOLD DEVELOPMENTS LIMITED

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

This company is commonly known as Turnhold Developments Limited. The company was founded 21 years ago and was given the registration number 04681942. The firm's registered office is in LONDON. You can find them at 1345 High Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TURNHOLD DEVELOPMENTS LIMITED
Company Number:04681942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1345 High Road, London, England, N20 9HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1345, High Road, London, England, N20 9HR

Director06 July 2017Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director14 February 2016Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Secretary26 March 2003Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Nominee Secretary28 February 2003Active
235 Old Marylebone Road, London, NW1 5QT

Nominee Director28 February 2003Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Director14 February 2016Active
249 Cranbrook Road, Ilford, Essex, IG1 4TG

Director26 March 2003Active

People with Significant Control

Gsvf Ltd
Notified on:24 June 2019
Status:Active
Country of residence:England
Address:119, High Road, Loughton, England, IG10 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vincent Goldstein
Notified on:06 July 2017
Status:Active
Date of birth:May 1960
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Significant influence or control
Mr Garry Jon Simpson
Notified on:07 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Address

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

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.