UKBizDB.co.uk

TURNSTONE ESTATES LIMITED

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

This company is commonly known as Turnstone Estates Limited. The company was founded 35 years ago and was given the registration number 02353325. The firm's registered office is in CAMBRIDGE. You can find them at The Warehouse, 33 Bridge Street, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TURNSTONE ESTATES LIMITED
Company Number:02353325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW

Secretary-Active
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW

Director24 May 2011Active
The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW

Director16 March 2023Active
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW

Director-Active
The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW

Director01 May 2015Active
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW

Director05 July 2004Active
55 Gracechurch Street, London, EC3V 0UF

Director31 December 2004Active
55 Gracechurch Street, London, EC3V 0UF

Director27 January 2003Active
Chantry Mid Meadow, Hungate Lane, Beccles, NR34 9TP

Director-Active
55 Gracechurch Street, London, EC3V 0UF

Director19 July 2000Active
79 Streathbourne Road, London, SW17 8RA

Director25 September 2003Active
79 Streathbourne Road, London, SW17 8RA

Director25 September 2002Active
Elmsted Skreens Park Road, Roxwell, Chelmsford, CM1 4NL

Director22 January 1996Active
44 The Street, Brooke, Norwich, NR15 1JT

Director31 December 1997Active
Uvongo House Blackmore Road, Blackmore, Ingatestone, CM4 0QX

Director22 January 1996Active
Cherry Tree Cottage, 17 West Avenue, Penn, HP10 8AE

Director19 July 2000Active
7 Poplar Close, Great Gransden, Sandy, SG19 3AX

Director17 October 2005Active
Orchard House, 1a Mill Road, West Wratting, CB21 5LT

Director26 May 1998Active
Rose Mead Rectory Lane, Worlingham, Beccles, NR34 7RP

Director31 December 1997Active

People with Significant Control

Mr Christopher William Goldsmith
Notified on:22 May 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-27Capital

Capital name of class of shares.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-12Capital

Capital name of class of shares.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.