UKBizDB.co.uk

TURTLE BAY LAND LIMITED

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

This company is commonly known as Turtle Bay Land Limited. The company was founded 18 years ago and was given the registration number 05815473. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TURTLE BAY LAND LIMITED
Company Number:05815473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 May 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Secretary12 May 2006Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director21 October 2016Active
Hitchcock House, Hilltop Park, Devizes Road, Salisbury, United Kingdom, SP3 4UF

Director12 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2006Active

People with Significant Control

Ms Caroline Mary Douglas-Pennant
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Henry Douglas-Pennant
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Hitchcock House, Hilltop Park, Salisbury, United Kingdom, SP3 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-04-14Gazette

Gazette dissolved liquidation.

Download
2022-01-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-30Resolution

Resolution.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.