TURNSTONE (CAMBRIDGE) LIMITED
Overview
| Company Name | TURNSTONE (CAMBRIDGE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03081440 |
| 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 (CAMBRIDGE) LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TURNSTONE (CAMBRIDGE) 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 (CAMBRIDGE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISLEX (102) LIMITED | Jul 19, 1995 | Jul 19, 1995 |
What are the latest accounts for TURNSTONE (CAMBRIDGE) 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 (CAMBRIDGE) LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for TURNSTONE (CAMBRIDGE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 10, 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 | 9 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
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 Timothy John Deacon on Feb 09, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Satisfaction of charge 030814400011 in full | 1 pages | MR04 | ||
Satisfaction of charge 030814400009 in full | 1 pages | MR04 | ||
Satisfaction of charge 030814400010 in full | 1 pages | MR04 | ||
Satisfaction of charge 030814400008 in full | 1 pages | MR04 | ||
Who are the officers of TURNSTONE (CAMBRIDGE) 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, 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 | |||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| 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 | ||||||
| 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 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of TURNSTONE (CAMBRIDGE) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Turnstone Estates Ltd | Jul 19, 2016 | 33 Bridge Street CB2 1UW Cambridge The Warehouse United Kingdom | No | ||||
| |||||||
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