TURNSTONE ESTATES LIMITED
Overview
| Company Name | TURNSTONE ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02353325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TURNSTONE ESTATES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TURNSTONE ESTATES LIMITED located?
| Registered Office Address | Suite 2 Bishop Bateman Court Thompsons Lane CB5 8AQ Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNSTONE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 364) LIMITED | Feb 28, 1989 | Feb 28, 1989 |
What are the latest accounts for TURNSTONE ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TURNSTONE ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for TURNSTONE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended group of companies' accounts made up to Dec 31, 2024 | 34 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from The Warehouse 33 Bridge Street Cambridge CB2 1UW to Suite 2 Bishop Bateman Court Thompsons Lane Cambridge CB5 8AQ on Jan 24, 2025 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Apr 14, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mrs Christina Goldsmith as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Dec 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 05, 2022
| 4 pages | SH01 | ||||||||||||||
Director's details changed for Mrs Yvette Marie Gregory on Feb 09, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher William Goldsmith on Feb 09, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Christopher William Goldsmith on Feb 09, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy John Deacon on Feb 09, 2022 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Who are the officers of TURNSTONE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSMITH, Christopher William | Secretary | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | British | 13230340005 | ||||||
| DEACON, Timothy John | Director | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | England | British | 102496140002 | |||||
| GOLDSMITH, Christina | Director | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | Scotland | British | 307297680001 | |||||
| GOLDSMITH, Christopher William | Director | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | Scotland | British | 13230340007 | |||||
| GREGORY, Yvette Marie | Director | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | England | British | 197416740002 | |||||
| BARNES, Sara Anne | Director | 33 Bridge Street CB2 1UW Cambridge The Warehouse United Kingdom | United Kingdom | British | 98921440001 | |||||
| CARTER, Andrew Stewart | Director | 55 Gracechurch Street EC3V 0UF London | United Kingdom | British | 145669000001 | |||||
| CARTER, Andrew Stewart | Director | 55 Gracechurch Street EC3V 0UF London | United Kingdom | British | 145669000001 | |||||
| HOLMES, Colin Robert | Director | Chantry Mid Meadow Hungate Lane NR34 9TP Beccles Suffolk | United Kingdom | British | 8041680001 | |||||
| HUGHSON, David Callum | Director | 55 Gracechurch Street EC3V 0UF London | British | 62284790002 | ||||||
| MARTIN, Julia Helen | Director | 79 Streathbourne Road SW17 8RA London | British | 84688790001 | ||||||
| MARTIN, Julia Helen | Director | 79 Streathbourne Road SW17 8RA London | British | 84688790001 | ||||||
| MAXEY, Christopher John | Director | Elmsted Skreens Park Road Roxwell CM1 4NL Chelmsford Essex | United Kingdom | British | 46329910002 | |||||
| MORRITT, Robert Matthew | Director | 44 The Street Brooke NR15 1JT Norwich Norfolk | British | 14148330001 | ||||||
| MOULDER, Stuart Christopher | Director | Uvongo House Blackmore Road Blackmore CM4 0QX Ingatestone Essex | England | British | 46329920001 | |||||
| PARDOE, Richard Grenville | Director | Cherry Tree Cottage 17 West Avenue HP10 8AE Penn Buckinghamshire | England | British | 141544990001 | |||||
| SCOTT, Nicholas Peter | Director | 7 Poplar Close Great Gransden SG19 3AX Sandy Bedfordshire | England | British | 108455130001 | |||||
| TAME, Russell | Director | Orchard House 1a Mill Road CB21 5LT West Wratting Cambridgeshire | British | 117422530001 | ||||||
| YOUNGS, Richard Charles | Director | Rose Mead Rectory Lane Worlingham NR34 7RP Beccles Suffolk | British | 71651040001 |
Who are the persons with significant control of TURNSTONE ESTATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher William Goldsmith | May 22, 2017 | Thompsons Lane CB5 8AQ Cambridge Suite 2 Bishop Bateman Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0