UKBizDB.co.uk

TURRET PROPERTIES LIMITED

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

This company is commonly known as Turret Properties Limited. The company was founded 38 years ago and was given the registration number 01919848. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 70 Clarkehouse Road, Sheffield, South Yorkshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TURRET PROPERTIES LIMITED
Company Number:01919848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:70 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Holyrood Avenue, Sheffield, S10 4ND

Secretary11 May 2004Active
The Paddock, Sandygate Park, Sheffield, S10 5TZ

Director29 November 2001Active
3 Holyrood Avenue, Sheffield, S10 4ND

Director29 November 2001Active
Burntstones House, Sandygate Park, Sheffield, S10 5TZ

Director-Active
114 Scholes Lane, Scholes, Rotherham, S61 2RQ

Secretary-Active
Burntstones House, Sandygate Park, Sheffield, S10 5TZ

Director-Active

People with Significant Control

Ric Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:19-21, Broad Street, Jersey, Channel Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Royal Trust Co. Of Canada (Ci) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:19-21, Broad Street, Jersey, Channel Islands,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Dean Womack
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:70 Clarkehouse Road, South Yorkshire, S10 2LJ
Nature of control:
  • Significant influence or control
Mrs Anne Christine Womack
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:70 Clarkehouse Road, South Yorkshire, S10 2LJ
Nature of control:
  • Significant influence or control
Mrs Sarah Louise Hawksworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:70 Clarkehouse Road, South Yorkshire, S10 2LJ
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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-23Accounts

Change account reference date company current extended.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.