Company NameTurney Road Limited
Company StatusDissolved
Company Number06513525
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Patrick Newell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2008(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address19 Maltravers Drive
Littlehampton
W Sussex
BN17 5EY
Secretary NameMr John Michael Attfield
NationalityBritish
StatusResigned
Appointed01 March 2008(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Worthing Road
Horsham
West Sussex
RH12 1TD
Director NameMs Karen Savage
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(3 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Turney Road
London
SE21 7JL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address234 Turney Road
London
SE21 7JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £0.5Alison Bell
50.00%
Ordinary
1 at £0.5Karen Savage & Mark Ratcliff
50.00%
Ordinary

Financials

Year2014
Net Worth£17,330
Current Liabilities£13

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 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)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 55 Worthing Road Horsham West Sussex RH12 1TD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 55 Worthing Road Horsham West Sussex RH12 1TD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 55 Worthing Road Horsham West Sussex RH12 1TD on 8 February 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Termination of appointment of John Attfield as a secretary (1 page)
10 December 2011Termination of appointment of John Attfield as a secretary (1 page)
18 April 2011Termination of appointment of Thomas Newell as a director (2 pages)
18 April 2011Termination of appointment of Thomas Newell as a director (2 pages)
18 April 2011Appointment of Karen Savage as a director (3 pages)
18 April 2011Appointment of Karen Savage as a director (3 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Director appointed mr thomas patrick newell (1 page)
18 March 2008Secretary appointed mr john michael attfield (1 page)
18 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
18 March 2008Director appointed mr thomas patrick newell (1 page)
18 March 2008Secretary appointed mr john michael attfield (1 page)
29 February 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
29 February 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
28 February 2008Appointment terminated director brighton director LIMITED (1 page)
28 February 2008Appointment terminated director brighton director LIMITED (1 page)
26 February 2008Incorporation (10 pages)
26 February 2008Incorporation (10 pages)