This company is commonly known as Turville Services Limited. The company was founded 33 years ago and was given the registration number 02538999. The firm's registered office is in COBHAM. You can find them at 69 Tartar Road, , Cobham, . This company's SIC code is 98000 - Residents property management.
Name | : | TURVILLE SERVICES LIMITED |
---|---|---|
Company Number | : | 02538999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Tartar Road, Cobham, England, KT11 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Between Streets, Cobham, England, KT11 1AA | Secretary | 19 February 2019 | Active |
Flat 2, Ockley Road, Beare Green, Dorking, England, RH5 4PU | Director | 01 April 2021 | Active |
Flat 3, Upper Mortimer House, Dorking, RH5 4PU | Director | 12 September 2004 | Active |
Flat 1, Upper Mortimer House, Dorking, RH5 4PU | Director | 12 September 2004 | Active |
Flat 2 Upper Mortimer House, Ockley Road, Beare Green, Dorking, RH5 4PU | Secretary | - | Active |
Flat 2, Upper Mortimer House, Dorking, RH5 4PU | Secretary | 12 September 2004 | Active |
101 Oaklands Road, Ealing, London, W7 2DT | Director | - | Active |
Flat 2 Upper Mortimer House, Ockley Road, Beare Green, Dorking, RH5 4PU | Director | - | Active |
3 Upper Mortimer House, Ockley Road, Beare Green, RH5 4PU | Director | 26 September 1994 | Active |
Farm Lodge Westcott Road, Dorking, RH4 3EB | Director | - | Active |
Flat 2, Upper Mortimer House, Dorking, RH5 4PU | Director | 12 September 2004 | Active |
Mr Oliver George Richardson | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Tartar Road, Cobham, England, KT11 2AS |
Nature of control | : |
|
Mr Edward John Pakes | ||
Notified on | : | 29 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Tartar Road, Cobham, England, KT11 2AS |
Nature of control | : |
|
Mr Timothy Jack Hatfield | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69, Tartar Road, Cobham, England, KT11 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-06 | Officers | Termination director company with name termination date. | Download |
2021-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Change account reference date company current extended. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Officers | Appoint person secretary company with name date. | Download |
2018-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.