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.
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 | : |
|
Registered Address | : | 1345 High Road, London, England, N20 9HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1345, High Road, London, England, N20 9HR | Director | 06 July 2017 | Active |
249, Cranbrook Road, Ilford, England, IG1 4TG | Director | 14 February 2016 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Secretary | 26 March 2003 | Active |
235 Old Marylebone Road, London, NW1 5QT | Corporate Nominee Secretary | 28 February 2003 | Active |
235 Old Marylebone Road, London, NW1 5QT | Nominee Director | 28 February 2003 | Active |
249, Cranbrook Road, Ilford, England, IG1 4TG | Director | 14 February 2016 | Active |
249 Cranbrook Road, Ilford, Essex, IG1 4TG | Director | 26 March 2003 | Active |
Gsvf Ltd | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 119, High Road, Loughton, England, IG10 4LT |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.