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.
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 | : |
|
Registered Address | : | The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW | Secretary | - | Active |
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW | Director | 24 May 2011 | Active |
The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW | Director | 16 March 2023 | Active |
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW | Director | - | Active |
The Warehouse, 33 Bridge Street, Cambridge, CB2 1UW | Director | 01 May 2015 | Active |
The Warehouse, 33 Bridge Street, Cambridge, United Kingdom, CB2 1UW | Director | 05 July 2004 | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 31 December 2004 | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 27 January 2003 | Active |
Chantry Mid Meadow, Hungate Lane, Beccles, NR34 9TP | Director | - | Active |
55 Gracechurch Street, London, EC3V 0UF | Director | 19 July 2000 | Active |
79 Streathbourne Road, London, SW17 8RA | Director | 25 September 2003 | Active |
79 Streathbourne Road, London, SW17 8RA | Director | 25 September 2002 | Active |
Elmsted Skreens Park Road, Roxwell, Chelmsford, CM1 4NL | Director | 22 January 1996 | Active |
44 The Street, Brooke, Norwich, NR15 1JT | Director | 31 December 1997 | Active |
Uvongo House Blackmore Road, Blackmore, Ingatestone, CM4 0QX | Director | 22 January 1996 | Active |
Cherry Tree Cottage, 17 West Avenue, Penn, HP10 8AE | Director | 19 July 2000 | Active |
7 Poplar Close, Great Gransden, Sandy, SG19 3AX | Director | 17 October 2005 | Active |
Orchard House, 1a Mill Road, West Wratting, CB21 5LT | Director | 26 May 1998 | Active |
Rose Mead Rectory Lane, Worlingham, Beccles, NR34 7RP | Director | 31 December 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Capital | Capital name of class of shares. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Incorporation | Memorandum articles. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-05-12 | Capital | Capital name of class of shares. | Download |
2022-05-11 | Capital | Capital allotment shares. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.