Company NameTurn.A.Property Limited
Company StatusActive
Company Number05718666
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Darren Howard Turner
NationalityBritish
StatusCurrent
Appointed18 September 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressPilgrims Well
39 Upfield
Croydon
Surrey
CR0 5DR
Director NameMr Darren Howard Turner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years, 1 month after company formation)
Appointment Duration11 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address39 Upfield
Croydon
CR0 5DR
Director NameMrs Susan Lesley Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Upfield
Croydon
Surrey
CR0 5DR
Director NameMr Luke Anthony Turner
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address39 Upfield
Croydon
CR0 5DR
Director NameMr Leslie Derek Hanbury
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Walburton Road
Purley
Surrey
CR8 3DH
Secretary NameLinda Mary Hanbury
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address244 Hillbury Road
Warlingham
Surrey
CR6 9TP

Location

Registered Address39 Upfield
Croydon
CR0 5DR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,553
Cash£12,353
Current Liabilities£195,729

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

15 June 2021Delivered on: 22 June 2021
Persons entitled: Onesavings Bank PLC.

Classification: A registered charge
Particulars: All that freehold land and buildings known as 60 teevan road, croydon, CR0 6RN, registered at hm land registry with title number SGL20420.
Outstanding
26 March 2020Delivered on: 30 March 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as land lying to the north west of middletune avenue, sittingbourne, kent ME10 2NZ registered at hm land registry under title number TT65896.
Outstanding
15 June 2016Delivered on: 16 June 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 60 teevan road, croydon, surrey, CR0 6RN being all of the land and buildings in title SGL20420 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 November 2008Delivered on: 29 November 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 teevan house croydon surrey, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
4 August 2006Delivered on: 5 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 teevan road croydon surrey.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
30 March 2020Registration of charge 057186660004, created on 26 March 2020 (22 pages)
18 November 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 January 2019Appointment of Mr Luke Anthony Turner as a director on 11 January 2019 (2 pages)
29 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 February 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
16 June 2016Registration of charge 057186660003, created on 15 June 2016 (7 pages)
16 June 2016Registration of charge 057186660003, created on 15 June 2016 (7 pages)
26 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
26 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
6 February 2015Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 6 Walburton Road Purley Surrey CR8 3DH England to 39 Upfield Croydon CR0 5DR on 6 February 2015 (1 page)
11 January 2015Termination of appointment of Leslie Derek Hanbury as a director on 11 January 2015 (1 page)
11 January 2015Termination of appointment of Leslie Derek Hanbury as a director on 11 January 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Director's details changed for Mr Leslie Derek Hanbury on 15 December 2013 (2 pages)
10 December 2014Director's details changed for Mr Leslie Derek Hanbury on 15 December 2013 (2 pages)
3 April 2014Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 244 Hillbury Road Warlingham Surrey CR6 9TP on 3 April 2014 (1 page)
9 March 2014Appointment of Mrs Susan Lesley Turner as a director (2 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(7 pages)
9 March 2014Appointment of Mr Darren Howard Turner as a director (2 pages)
9 March 2014Appointment of Mr Darren Howard Turner as a director (2 pages)
9 March 2014Appointment of Mrs Susan Lesley Turner as a director (2 pages)
9 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Secretary appointed darren turner (2 pages)
29 September 2009Appointment terminated secretary linda hanbury (1 page)
29 September 2009Secretary appointed darren turner (2 pages)
29 September 2009Appointment terminated secretary linda hanbury (1 page)
12 March 2009Return made up to 22/02/09; full list of members (10 pages)
12 March 2009Return made up to 22/02/09; full list of members (10 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 22/02/08; full list of members (6 pages)
2 July 2008Return made up to 22/02/08; full list of members (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 22/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 2007Return made up to 22/02/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 May 2006Return made up to 22/02/06; full list of members (6 pages)
9 May 2006Return made up to 22/02/06; full list of members (6 pages)
7 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2006Incorporation (10 pages)
22 February 2006Incorporation (10 pages)