Company NameTurnbull Homes (Worcester Park) Limited
DirectorsColin David Delaney and Douglas Wright
Company StatusActive
Company Number10668821
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Colin David Delaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
SM2 6JT
Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
SM2 6JT
Secretary NameMr Colin Delaney
StatusCurrent
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
SM2 6JT

Location

Registered AddressTurnbull House 226 Mulgrave Road
Cheam
Sutton
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 from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

3 December 2018Delivered on: 3 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of 43 langley avenue, worcester park, sutton KT4 8PB.
Outstanding
25 June 2018Delivered on: 26 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of numbers 35-41 (odd) langley avenue, worcester park, surrey KT4 8PB.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Bramhall Developments Limited

Classification: A registered charge
Particulars: Land at the rear of nos. 45-49 (odd) langley avenue, worcester park KT4 8PB.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land at the rear of 45-49 (odd) langley avenue, worcester park KT4 8PB. Land registry no. Tbc.
Outstanding
8 June 2017Delivered on: 15 June 2017
Persons entitled: Bramhall Developments Limited

Classification: A registered charge
Particulars: Land at the rear of nos. 51-61 (odd) langley avenue, worcester park KT4 8PB/8PD.
Outstanding
8 June 2017Delivered on: 15 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of no's 51-61 (odd) langley avenue, worcester park KT4 8PD/8PB.
Outstanding
26 April 2017Delivered on: 3 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
27 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
26 July 2019Cessation of Colin David Delaney as a person with significant control on 17 July 2019 (1 page)
26 July 2019Cessation of Douglas 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 4
(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)
2 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 December 2018Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
3 December 2018Registration of charge 106688210007, created on 3 December 2018 (8 pages)
26 June 2018Registration of charge 106688210006, created on 25 June 2018 (8 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
2 November 2017Registration of charge 106688210005, created on 1 November 2017 (6 pages)
2 November 2017Registration of charge 106688210004, created on 1 November 2017 (8 pages)
2 November 2017Registration of charge 106688210005, created on 1 November 2017 (6 pages)
2 November 2017Registration of charge 106688210004, created on 1 November 2017 (8 pages)
19 September 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
19 September 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
15 June 2017Registration of charge 106688210002, created on 8 June 2017 (7 pages)
15 June 2017Registration of charge 106688210003, created on 8 June 2017 (6 pages)
15 June 2017Registration of charge 106688210003, created on 8 June 2017 (6 pages)
15 June 2017Registration of charge 106688210002, created on 8 June 2017 (7 pages)
3 May 2017Registration of charge 106688210001, created on 26 April 2017 (5 pages)
3 May 2017Registration of charge 106688210001, created on 26 April 2017 (5 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 2
(33 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 2
(33 pages)