UKBizDB.co.uk

W.& S.TURVILLE LIMITED

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

This company is commonly known as W.& S.turville Limited. The company was founded 76 years ago and was given the registration number 00447178. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.& S.TURVILLE LIMITED
Company Number:00447178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 December 1947
End of financial year:05 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:257b Croydon Road, Beckenham, Kent, BR3 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Henfold Lane, Holmwood, Dorking, RH5 4NX

Secretary27 April 2008Active
257b, Croydon Road, Beckenham, BR3 3PS

Director17 February 2011Active
1 Pine Lands 12 Beechwood Avenue, Weybridge, KT13 9TD

Secretary-Active
32a Fletcher Road, London, W4 5AS

Secretary05 October 1995Active
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH

Secretary02 December 1997Active
1 Pine Lands 12 Beechwood Avenue, Weybridge, KT13 9TD

Director-Active
Flat 27 Quex Court, Cotton Drive, Birchington On-Sea, CT7 0EZ

Director-Active
32a Fletcher Road, London, W4 5AS

Director05 October 1995Active
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH

Director-Active
The Willows, Parkgate Road Newdigate, Dorking, RH5 5AH

Director02 December 1997Active

People with Significant Control

Mr Keith Francis Posner
Notified on:08 November 2019
Status:Active
Date of birth:October 1960
Nationality:British
Address:257b, Croydon Road, Beckenham, BR3 3PS
Nature of control:
  • Right to appoint and remove directors
The Estate Of Mollie Ruth Posner
Notified on:06 April 2016
Status:Active
Date of birth:June 1927
Nationality:British
Address:Coach House, Henfold Lane, Dorking, RH5 4NX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2021-04-13Gazette

Gazette dissolved liquidation.

Download
2021-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-28Address

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

Download
2020-01-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Resolution

Resolution.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Accounts

Change account reference date company previous shortened.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download
2017-11-22Officers

Change person director company with change date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.