Company NameTurnbull Homes (Taplow) Limited
DirectorsDouglas Wright and Colin David Delaney
Company StatusActive
Company Number10117817
CategoryPrivate Limited Company
Incorporation Date11 April 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
Director NameMr Colin David Delaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due26 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Charges

25 August 2016Delivered on: 31 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of istitute road taplow t/n NM335218.
Outstanding
25 August 2016Delivered on: 26 August 2016
Persons entitled: Yellow Tree Capital Associates LLP

Classification: A registered charge
Particulars: Land at institute road, taplow SL6 0NT shown edged blue on the plan attached to the charge registered at the land registry with title number BM335218.
Outstanding
16 August 2016Delivered on: 23 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 January 2023Satisfaction of charge 101178170001 in full (1 page)
3 January 2023Satisfaction of charge 101178170002 in full (1 page)
3 January 2023Satisfaction of charge 101178170003 in full (1 page)
12 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
27 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 July 2019Cessation of Colin David Delaney as a person with significant control on 17 July 2019 (1 page)
26 July 2019Cessation of Doug Wright as a person with significant control on 17 July 2019 (1 page)
25 July 2019Notification of Turnbull Holdings Limited as a person with significant control on 1 July 2019 (2 pages)
26 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 200
(4 pages)
26 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2019Change of share class name or designation (2 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 August 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
10 August 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
8 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 August 2016Registration of charge 101178170003, created on 25 August 2016 (9 pages)
31 August 2016Registration of charge 101178170003, created on 25 August 2016 (9 pages)
26 August 2016Registration of charge 101178170002, created on 25 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
26 August 2016Registration of charge 101178170002, created on 25 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
23 August 2016Registration of charge 101178170001, created on 16 August 2016 (5 pages)
23 August 2016Registration of charge 101178170001, created on 16 August 2016 (5 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)