TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02626032 |
| 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 TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | c/o GREENHAM BUSINESS PARK LTD Liberty House The Enterprise Centre Greenham Business Park RG19 6HS Thatcham Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||
Notification of Greenham Business Park Ltd as a person with significant control on Jul 27, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 29, 2024 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Peter John Alderton as a director on Dec 12, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Ian Cass as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Oct 31, 2016 to Mar 31, 2017 | 3 pages | AA01 | ||
Registered office address changed from , P C Cox Limited, Turnpike Industrial Estate, Turnpike Road, Newbury Berkshire, RG14 2LR to C/O Greenham Business Park Ltd Liberty House the Enterprise Centre Greenham Business Park Thatcham Berkshire RG19 6HS on Aug 10, 2016 | 1 pages | AD01 | ||
Confirmation statement made on Jul 27, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CASS, Michael Ian | Director | c/o Greenham Business Park Ltd The Enterprise Centre Greenham Business Park RG19 6HS Thatcham Liberty House Berkshire England | England | British | 318621440001 | |||||||||
| GREENHAM BUSINESS PARK LIMITED | Director | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire |
| 208278850001 | ||||||||||
| ASCROFT, Peter Anthony | Secretary | East Wing Maidenhatch House Pangbourne RG8 8HH Reading Berkshire | British | 35244480001 | ||||||||||
| CRAWFORD, Peter | Secretary | Flintwall Cottage Ashmansworth RG20 9SS Newbury Berkshire | British | 116054670001 | ||||||||||
| JAMESON, Robert Anthony | Secretary | 4 Barbers Wood Road HP12 4EP High Wycombe Buckinghamshire | British | 15014980001 | ||||||||||
| TROTT, Nicholas Mark | Secretary | 16 Naseby Rise RG14 2SF Newbury Berkshire | British | 70001950002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALDERTON, Douglas Alan | Director | Dalnuston Carbinswood Lane Woolhampton RG7 5TS Reading Berkshire | British | 10637110001 | ||||||||||
| ALDERTON, Graham Peter John | Director | Paddock House Malthouse Lane RG26 3NY Tadley Hampshire | England | British | 50886070004 | |||||||||
| ASCROFT, Peter Anthony | Director | East Wing Maidenhatch House Pangbourne RG8 8HH Reading Berkshire | England | British | 35244480001 | |||||||||
| CRAWFORD, Peter | Director | Flintwall Cottage Ashmansworth RG20 9SS Newbury Berkshire | England | British | 116054670001 | |||||||||
| JAMESON, Robert Anthony | Director | 4 Barbers Wood Road HP12 4EP High Wycombe Buckinghamshire | British | 15014980001 | ||||||||||
| MORSE, Julian Robert | Director | Walled Garden House Binfield Heath RG9 4DP Henley On Thames Oxfordshire | United Kingdom | British | 13186910001 | |||||||||
| ROBINSON, David William | Director | 1 Goodboys Lane Grazeley RG7 1ND Reading Berkshire | British | 5041500001 | ||||||||||
| TROTT, Nicholas Mark | Director | 16 Naseby Rise RG14 2SF Newbury Berkshire | British | 70001950002 |
Who are the persons with significant control of TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenham Business Park Ltd | Jul 27, 2023 | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TURNPIKE INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2016 | Nov 29, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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