TURNSTONE WATERBEACH LIMITED
Overview
| Company Name | TURNSTONE WATERBEACH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03888948 |
| 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 WATERBEACH LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TURNSTONE WATERBEACH 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 WATERBEACH LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAFIELD PROPERTIES LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for TURNSTONE WATERBEACH 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 WATERBEACH LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for TURNSTONE WATERBEACH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 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 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 | ||||||||||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of TURNSTONE WATERBEACH 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 | |||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARNES, Sara Anne | Director | 33 Bridge Street CB2 1UW Cambridge The Warehouse United Kingdom | United Kingdom | British | 98921440001 | |||||
| BURALL, David Charles | Director | Houghton Lane Bury RH20 1PD Pulborough Meloria House West Sussex Great Britain | England | British | 13947980005 | |||||
| BURALL, Paul Richard | Director | Littlewood Drayton NR8 6FB Norwich 5 United Kingdom | England | United Kingdom | 57337820003 | |||||
| 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 | |||||
| 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 | |||||
| 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 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of TURNSTONE WATERBEACH LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Turnstone Estates Ltd | Dec 06, 2016 | 33 Bridge Street CB2 1UW Cambridge The Warehouse England | 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