UKBizDB.co.uk

TURNHOLD ESTATES LIMITED

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

This company is commonly known as Turnhold Estates Limited. The company was founded 25 years ago and was given the registration number 03785724. The firm's registered office is in LONDON. You can find them at 1345 High Road, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TURNHOLD ESTATES LIMITED
Company Number:03785724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director25 July 2017Active
1345, High Road, London, England, N20 9HR

Director25 July 2017Active
9 Temple Avenue, Whetstone, London, N20 9EJ

Secretary10 June 1999Active
249, Cranbrook Road, Ilford, United Kingdom, IG1 4TG

Secretary19 June 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 June 1999Active
120 East Road, London, N1 6AA

Nominee Director10 June 1999Active
249, Cranbrook Road, Ilford, IG1 4TG

Director10 June 1999Active

People with Significant Control

Haymar Consulting Ltd
Notified on:11 August 2020
Status:Active
Country of residence:England
Address:42, Lytton Road, Barnet, England, EN5 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Turnhold Properties Ltd
Notified on:11 August 2020
Status:Active
Country of residence:England
Address:1345, High Road, London, England, N20 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Jon Simpson
Notified on:25 July 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1345, High Road, London, England, N20 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Jonathan Herman
Notified on:25 July 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:1345, High Road, London, England, N20 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michele Suzanne Simpson
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:249 Cranbrook Road, Essex, IG1 4TG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Address

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

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Capital

Capital allotment shares.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.