Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNHOLD PROPERTIES LIMITED
Company Information for

TURNHOLD PROPERTIES LIMITED

1345 HIGH ROAD, LONDON, N20 9HR,
Company Registration Number
02580416
Private Limited Company
Active

Company Overview

About Turnhold Properties Ltd
TURNHOLD PROPERTIES LIMITED was founded on 1991-02-06 and has its registered office in London. The organisation's status is listed as "Active". Turnhold Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TURNHOLD PROPERTIES LIMITED
 
Legal Registered Office
1345 HIGH ROAD
LONDON
N20 9HR
Other companies in IG1
 
Filing Information
Company Number 02580416
Company ID Number 02580416
Date formed 1991-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB674768185  
Last Datalog update: 2024-03-05 17:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNHOLD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNHOLD PROPERTIES LIMITED
The following companies were found which have the same name as TURNHOLD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNHOLD PROPERTIES( GREATER LONDON) LTD 1345 HIGH ROAD LONDON N20 9HR Active - Proposal to Strike off Company formed on the 2010-07-12
TURNHOLD PROPERTIES GROUP LTD 1345 HIGH ROAD WHETSTONE LONDON N20 9HR Active Company formed on the 2019-05-24

Company Officers of TURNHOLD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHELE SUZANNE SIMPSON
Company Secretary 1998-05-22
DAVID RONALD ELLIOTT
Director 2011-08-08
GARRY JON SIMPSON
Director 1991-02-22
MICHELE SUZANNE SIMPSON
Director 2003-05-07
ELISE RUTH SUMMERS
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DULCKEN
Company Secretary 1991-08-06 1998-05-22
VINCENT DANIEL GOLDSTEIN
Director 1994-06-29 1995-01-10
PHYLLIS SIMPSON
Company Secretary 1991-02-22 1991-08-06
GEOFFREY CHARLES ZIPRIN
Nominated Secretary 1991-02-06 1991-02-22
IRENE POTTER
Nominated Director 1991-02-06 1991-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE SUZANNE SIMPSON COUNTRYVIEW DEVELOPMENTS LIMITED Company Secretary 2002-11-18 CURRENT 2002-11-18 Active
DAVID RONALD ELLIOTT BURTON GRANGE INVESTMENTS LIMITED Director 2011-05-13 CURRENT 2011-05-13 Active
GARRY JON SIMPSON DUNKELD HOUSE SALMON FISHINGS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GARRY JON SIMPSON TURNHOLD ESTATES LIMITED Director 2017-07-25 CURRENT 1999-06-10 Active
GARRY JON SIMPSON JGN 2 LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
GARRY JON SIMPSON METROSCOPE LIMITED Director 2016-08-20 CURRENT 2012-06-19 Active
GARRY JON SIMPSON CITY & METRO LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LAND AND SITE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON LAND & BUILD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
GARRY JON SIMPSON LONDONSCOPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
GARRY JON SIMPSON GSVF LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
GARRY JON SIMPSON TBI VAUXHALL LIMITED Director 2016-03-22 CURRENT 2014-10-17 Active
GARRY JON SIMPSON LANDHOLD DEVELOPMENTS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GARRY JON SIMPSON TURNHOLD DEVELOPMENTS LIMITED Director 2016-02-14 CURRENT 2003-02-28 Active
GARRY JON SIMPSON ESSENDON MEWS MANAGEMENT CO LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GARRY JON SIMPSON LANDCOM NORTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
GARRY JON SIMPSON LANDCOM EAST LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM SOUTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD ESTATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
GARRY JON SIMPSON I.G.M. ESTATES LIMITED Director 2014-04-24 CURRENT 2013-04-17 Active
GARRY JON SIMPSON FOUR LETTER WORD LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
GARRY JON SIMPSON DALSTON PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON TOTTERIDGE PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
GARRY JON SIMPSON WESTCOMBE HILL LIMITED Director 2014-01-23 CURRENT 2012-01-23 Active
GARRY JON SIMPSON WEST NORWOOD PROPERTIES LIMITED Director 2013-07-31 CURRENT 2013-05-07 Dissolved 2017-05-07
GARRY JON SIMPSON 185 CHIGWELL ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-28
GARRY JON SIMPSON BOWES ROAD LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
GARRY JON SIMPSON PENTONVILLE DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
GARRY JON SIMPSON LANDHOLD LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCORP (UK) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
GARRY JON SIMPSON LANDCOM (GREATER LONDON) LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
GARRY JON SIMPSON LANDCOM (LONDON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
GARRY JON SIMPSON LANDCORP (LONDON) LIMITED Director 2011-10-27 CURRENT 2011-08-10 Active
GARRY JON SIMPSON ROSEVIEW (LONDON) LTD. Director 2010-07-15 CURRENT 2010-06-23 Active
GARRY JON SIMPSON LEYTON CLUBS (LONDON) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
GARRY JON SIMPSON COUNTRYVIEW DEVELOPMENTS LIMITED Director 2002-11-18 CURRENT 2002-11-18 Active
MICHELE SUZANNE SIMPSON TREGARON 2008 LIMITED Director 2008-07-24 CURRENT 2008-05-12 Active
MICHELE SUZANNE SIMPSON TREGARON INVESTMENTS LIMITED Director 2001-09-13 CURRENT 1963-12-17 Active
ELISE RUTH SUMMERS CLEARKEEP PROPERTIES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
ELISE RUTH SUMMERS LANDKEEP DEVELOPMENTS LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
ELISE RUTH SUMMERS CLEARKEEP DEVELOPMENT LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
ELISE RUTH SUMMERS LANDKEEP PROPERTIES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELISE RUTH SUMMERS SITEHOLD PROPERTIES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
ELISE RUTH SUMMERS SITEHOLD DEVELOPMENTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELISE RUTH SUMMERS CITY & METRO LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
ELISE RUTH SUMMERS LAND AND SITE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ELISE RUTH SUMMERS LAND & BUILD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
ELISE RUTH SUMMERS LONDONSCOPE LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ELISE RUTH SUMMERS LANDHOLD DEVELOPMENTS LIMITED Director 2016-03-22 CURRENT 2016-03-03 Active
ELISE RUTH SUMMERS LANDCOM NORTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ELISE RUTH SUMMERS LANDCOM EAST LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
ELISE RUTH SUMMERS LANDCOM SOUTH LONDON LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active - Proposal to Strike off
ELISE RUTH SUMMERS LANDHOLD ESTATES LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
ELISE RUTH SUMMERS FOUR LETTER WORD LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
ELISE RUTH SUMMERS DALSTON PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
ELISE RUTH SUMMERS TOTTERIDGE PROPCO LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
ELISE RUTH SUMMERS 185 CHIGWELL ROAD LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-28
ELISE RUTH SUMMERS PENTONVILLE DEVELOPMENTS LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
ELISE RUTH SUMMERS LANDHOLD LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
ELISE RUTH SUMMERS LANDCOM (LONDON) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
ELISE RUTH SUMMERS LEYTON CLUBS (LONDON) LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025804160038
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-0630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JON SIMPSON
2021-07-27PSC07CESSATION OF GARRY JON SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12PSC04Change of details for Mr Garry Jon Simpson as a person with significant control on 2021-04-12
2021-02-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025804160037
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 22499.82
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 22499.82
2015-10-20AR0116/10/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-23RES09Resolution of authority to purchase a number of shares
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 22499.82
2014-12-23SH06Cancellation of shares. Statement of capital on 2014-11-28 GBP 22,499.82
2014-12-23SH03Purchase of own shares
2014-11-11AR0116/10/14 ANNUAL RETURN FULL LIST
2014-02-14CH01Director's details changed for Mr Garry Jon Simpson on 2014-02-13
2014-02-13CH01Director's details changed for Mr Garry Jon Simpson on 2014-02-13
2013-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 35210
2013-11-05AR0116/10/13 ANNUAL RETURN FULL LIST
2012-11-06AR0116/10/12 ANNUAL RETURN FULL LIST
2012-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-10-24AR0116/10/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED DAVID RONALD ELLIOTT
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-03AR0116/10/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 18/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELISE RUTH SUMMERS / 18/10/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JON SIMPSON / 18/10/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 18/10/2010
2010-08-02SH0108/03/10 STATEMENT OF CAPITAL GBP 35210.00
2010-07-27SH0108/03/10 STATEMENT OF CAPITAL GBP 35210.00
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-29AR0116/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISE RUTH SUMMERS / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE SUZANNE SIMPSON / 19/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SIMPSON / 19/10/2009
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-13RES12VARYING SHARE RIGHTS AND NAMES
2008-10-22363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-04-30363sRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS; AMEND
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05123NC INC ALREADY ADJUSTED 20/04/06
2006-06-05122S-DIV 20/04/06
2006-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03RES02REREG PLC-PRI 04/01/06
2006-02-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-02-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-02-03MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TURNHOLD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNHOLD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-12-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-10-05 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-09-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-08-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-04-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-01-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-05-20 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-09-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-09-10 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-04-07 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1999-04-07 Satisfied GRANVILLE BANK LIMITED
LEGAL MORTGAGE 1999-01-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-05-21 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1998-05-21 Satisfied GRANVILLE BANK LIMITED
FLOATING CHARGE 1997-11-17 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1997-11-17 Satisfied GRANVILLE BANK LIMITED
MORTGAGE DEED 1997-09-30 Satisfied LLOYDS BANK PLC
FLOATING CHARGE 1995-08-18 Satisfied GRANVILLE BANK LIMITED
LEGAL CHARGE 1995-08-18 Satisfied GRANVILLE BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNHOLD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TURNHOLD PROPERTIES LIMITED registering or being granted any patents
Domain Names

TURNHOLD PROPERTIES LIMITED owns 1 domain names.

turnhold.co.uk  

Trademarks
We have not found any records of TURNHOLD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNHOLD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TURNHOLD PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TURNHOLD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNHOLD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNHOLD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.