UKBizDB.co.uk

TURPIN, GRAHAM LIMITED

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

This company is commonly known as Turpin, Graham Limited. The company was founded 19 years ago and was given the registration number 05282938. The firm's registered office is in SOUTHAMPTON. You can find them at Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TURPIN, GRAHAM LIMITED
Company Number:05282938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raglans, Foundry Road, Anna Valley, Andover, England, SP11 7ND

Director01 February 2023Active
Raglans, Foundry Road, Anna Valley, Andover, England, SP11 7ND

Director01 February 2014Active
Uplands, Drove Road, Chilbolton, Stockbridge, England, SO20 6AD

Director01 February 2023Active
Uplands, Drove Road, Chilbolton, Stockbridge, England, SO20 6AD

Director10 November 2004Active
Linden Lea, Barncroft, Appleshaw, Andover, SP11 9BU

Secretary10 November 2004Active
17 Balmoral Road, Andover, SP10 3HY

Director10 November 2004Active
Linden Lea, Barncroft, Appleshaw, Andover, SP11 9BU

Director10 November 2004Active

People with Significant Control

Sommerville Turpin Holdings Limited
Notified on:28 July 2021
Status:Active
Country of residence:United Kingdom
Address:Fleming Court, Leigh Road, Southampton, United Kingdom, SO50 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Asher Turpin
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Uplands, Drove Road, Stockbridge, England, SO20 6AD
Nature of control:
  • Significant influence or control
Mr Guy James Sommerville
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Raglans, Foundry Road, Andover, England, SP11 7ND
Nature of control:
  • Significant influence or control
Mr Stuart Clive Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Linden Lea, Barncroft, Andover, England, SP11 9BU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-19Change of name

Change of name notice.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Capital

Capital cancellation shares.

Download
2020-06-08Capital

Capital return purchase own shares.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.