Company NameTurnstone Construction Ltd
DirectorsRory John Stanley Blundell and Lewis Frederick Chance
Company StatusActive
Company Number02753238
CategoryPrivate Limited Company
Incorporation Date6 October 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Thomas Steven Chance
NationalityBritish
StatusCurrent
Appointed27 March 2006(13 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleStudent
Correspondence AddressSierra Quebec Bravo 77 Marsh Wall
London
E14 9SH
Director NameRory John Stanley Blundell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 6 months after company formation)
Appointment Duration4 years
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSierra Quebec Bravo 77 Marsh Wall
London
E14 9SH
Director NameLewis Frederick Chance
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(27 years, 6 months after company formation)
Appointment Duration4 years
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSierra Quebec Bravo 77 Marsh Wall
London
E14 9SH
Director NameMr Phillip Moores
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Holmesdale Road
Bristol
BS3 4QL
Director NameMr Russell Chance
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Churchill Place
Canary Wharf
London
E14 5RE
Secretary NameMrs Jayne Rebecca Chance
NationalityBritish
StatusResigned
Appointed06 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 High Pine Close
Weybridge
Surrey
KT13 9EA
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1992(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websiteturnstoneconstruction.com/

Location

Registered AddressSierra Quebec Bravo
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Russell A. Chance
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307,691
Cash£1,470,904
Current Liabilities£244,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

29 January 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 91
(4 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 January 2021Memorandum and Articles of Association (13 pages)
22 December 2020Termination of appointment of Russell Chance as a director on 14 October 2020 (1 page)
19 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
4 August 2020Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom to 4th Floor 30 Churchill Place Canary Wharf London E14 5RE on 4 August 2020 (1 page)
2 June 2020Notification of Lewis Chance as a person with significant control on 10 March 2020 (2 pages)
2 June 2020Cessation of Russell Chance as a person with significant control on 10 March 2020 (1 page)
2 June 2020Notification of Thomas Steven Chance as a person with significant control on 10 March 2020 (2 pages)
2 June 2020Notification of Eleanor Chance as a person with significant control on 10 March 2020 (2 pages)
27 May 2020Purchase of own shares. (3 pages)
14 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 May 2020Appointment of Lewis Frederick Chance as a director on 1 April 2020 (2 pages)
6 May 2020Appointment of Rory John Stanley Blundell as a director on 1 April 2020 (2 pages)
5 May 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 90
(6 pages)
22 April 2020Change of details for Mr Russell Chance as a person with significant control on 9 March 2020 (2 pages)
21 April 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 175
(3 pages)
20 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2020Change of share class name or designation (2 pages)
17 March 2020Particulars of variation of rights attached to shares (2 pages)
16 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
16 March 2020Statement of company's objects (2 pages)
10 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 March 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
10 March 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 December 2015Director's details changed for Mr Russell Chance on 6 November 2015 (2 pages)
4 December 2015Secretary's details changed for Mr Thomas Steven Chance on 6 November 2015 (1 page)
4 December 2015Secretary's details changed for Mr Thomas Steven Chance on 6 November 2015 (1 page)
4 December 2015Director's details changed for Mr Russell Chance on 6 November 2015 (2 pages)
20 November 2015Registered office address changed from 2 Grantley Place Claremont Lane Esher Surrey KT10 9DR to Link House 140 the Broadway Tolworth Surrey KT6 7HT on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 2 Grantley Place Claremont Lane Esher Surrey KT10 9DR to Link House 140 the Broadway Tolworth Surrey KT6 7HT on 20 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 6 October 2015
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 6 October 2015
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2012Annual return made up to 6 October 2012 (5 pages)
15 October 2012Annual return made up to 6 October 2012 (5 pages)
15 October 2012Annual return made up to 6 October 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Annual return made up to 6 October 2010 (5 pages)
2 November 2010Annual return made up to 6 October 2010 (5 pages)
2 November 2010Register inspection address has been changed (1 page)
2 November 2010Register inspection address has been changed (1 page)
2 November 2010Secretary's details changed for Mr Thomas Steven Chance on 27 October 2009 (2 pages)
2 November 2010Secretary's details changed for Mr Thomas Steven Chance on 27 October 2009 (2 pages)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Register(s) moved to registered inspection location (1 page)
2 November 2010Annual return made up to 6 October 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 December 2009Registered office address changed from 6 Haines Court Weybridge Surrey KT13 0BH on 20 December 2009 (2 pages)
20 December 2009Director's details changed (3 pages)
20 December 2009Director's details changed (3 pages)
20 December 2009Registered office address changed from 6 Haines Court Weybridge Surrey KT13 0BH on 20 December 2009 (2 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
3 November 2008Return made up to 06/10/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
19 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: redmans 18 high pine close weybridge surrey KT13 9EA (1 page)
16 October 2007Registered office changed on 16/10/07 from: redmans 18 high pine close weybridge surrey KT13 9EA (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
31 October 2005Return made up to 06/10/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2004Return made up to 06/10/04; full list of members (6 pages)
18 October 2004Return made up to 06/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 October 2003Return made up to 06/10/03; full list of members (6 pages)
24 October 2003Return made up to 06/10/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2002Return made up to 06/10/02; full list of members (6 pages)
21 October 2002Return made up to 06/10/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 October 2001Return made up to 06/10/01; full list of members (6 pages)
15 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 March 2001 (5 pages)
19 April 2001Full accounts made up to 31 March 2001 (5 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
10 October 2000Return made up to 06/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 31 March 1999 (6 pages)
2 August 2000Full accounts made up to 31 March 2000 (5 pages)
2 August 2000Full accounts made up to 31 March 2000 (5 pages)
2 August 2000Full accounts made up to 31 March 1999 (6 pages)
6 June 2000Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 06/10/98; no change of members (4 pages)
6 November 1998Return made up to 06/10/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 06/10/97; no change of members (4 pages)
30 October 1997Return made up to 06/10/97; no change of members (4 pages)
3 November 1996Return made up to 06/10/96; full list of members (6 pages)
3 November 1996Return made up to 06/10/96; full list of members (6 pages)
26 May 1996Full accounts made up to 31 March 1996 (7 pages)
26 May 1996Full accounts made up to 31 March 1996 (7 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
18 October 1995Return made up to 06/10/95; no change of members (4 pages)
16 November 1993Registered office changed on 16/11/93 from: park house 34 bridge street walton-on-thames KT12 1AJ (1 page)
16 November 1993Registered office changed on 16/11/93 from: park house 34 bridge street walton-on-thames KT12 1AJ (1 page)
30 September 1993Return made up to 06/10/93; full list of members (5 pages)
30 September 1993Return made up to 06/10/93; full list of members (5 pages)
23 September 1993Accounting reference date extended from 30/09 to 31/03 (1 page)
23 September 1993Accounting reference date extended from 30/09 to 31/03 (1 page)
19 April 1993Ad 31/03/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1993Accounting reference date notified as 30/09 (1 page)
19 April 1993Ad 31/03/93--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 1993Accounting reference date notified as 30/09 (1 page)
6 October 1992Incorporation (8 pages)
6 October 1992Incorporation (8 pages)