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.
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 | : |
|
Registered Address | : | Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raglans, Foundry Road, Anna Valley, Andover, England, SP11 7ND | Director | 01 February 2023 | Active |
Raglans, Foundry Road, Anna Valley, Andover, England, SP11 7ND | Director | 01 February 2014 | Active |
Uplands, Drove Road, Chilbolton, Stockbridge, England, SO20 6AD | Director | 01 February 2023 | Active |
Uplands, Drove Road, Chilbolton, Stockbridge, England, SO20 6AD | Director | 10 November 2004 | Active |
Linden Lea, Barncroft, Appleshaw, Andover, SP11 9BU | Secretary | 10 November 2004 | Active |
17 Balmoral Road, Andover, SP10 3HY | Director | 10 November 2004 | Active |
Linden Lea, Barncroft, Appleshaw, Andover, SP11 9BU | Director | 10 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-04-19 | Change of name | Change of name notice. | Download |
2021-01-27 | Accounts | Change account reference date company current extended. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Capital | Capital cancellation shares. | Download |
2020-06-08 | Capital | Capital return purchase own shares. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.