TURNER'S HOUSE TRUST
Overview
| Company Name | TURNER'S HOUSE TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05420913 |
| 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 TURNER'S HOUSE TRUST?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is TURNER'S HOUSE TRUST located?
| Registered Office Address | Sandycombe Lodge 40 Sandycoombe Road TW1 2LR Twickenham Middx. England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TURNER'S HOUSE TRUST?
| Company Name | From | Until |
|---|---|---|
| TURNER'S HOUSE TRUST LTD | Mar 19, 2012 | Mar 19, 2012 |
| SANDYCOMBE LODGE TRUST | Apr 11, 2005 | Apr 11, 2005 |
What are the latest accounts for TURNER'S HOUSE TRUST?
| 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 TURNER'S HOUSE TRUST?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for TURNER'S HOUSE TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Laurie Chloe Laetitia Dupont as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Appointment of Nicola Sarah Moorby as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jesse Anna Stein as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Appointment of Dr Jesse Anna Stein as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Anne Francis as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jacqueline Riding as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Frances Clare Pardy as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Appointment of Ms Megan Louise Leckie as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Peter Mumford Stockdale as a director on Nov 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Louise Holland Bailey as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Giles Clifford Dixon as a director on Sep 22, 2024 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Anne Francis as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Morgan as a director on Jul 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sondra Michelle Tarshis as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lucy Victoria Mary Littlewood as a director on Jun 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Giles Clifford Dixon on Feb 29, 2024 | 2 pages | CH01 | ||
Termination of appointment of Fiona Stewart as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Frances Elizabeth Harrison Moyle on Oct 19, 2023 | 2 pages | CH01 | ||
Appointment of Gillian Forrester as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of TURNER'S HOUSE TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Rosemary Carol | Secretary | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | 237423230001 | |||||||
| DERIAZ, John Michael | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 89908380001 | |||||
| DUPONT, Laurie Chloe Laetitia | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | French | 343941540001 | |||||
| FORRESTER, Gillian | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 313180090001 | |||||
| LECKIE, Megan Louise | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | Scotland | British | 330057380001 | |||||
| LITTLEWOOD, Lucy Victoria Mary | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 205656170002 | |||||
| MOORBY, Nicola Sarah | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 339587420001 | |||||
| MOYLE, Frances Elizabeth Harrison | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | United Kingdom | British | 108614190002 | |||||
| MURRAY, Rosemary Carol | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | United Kingdom | British | 221032790001 | |||||
| PEPPIATT, Guy Kenneth | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 104837700003 | |||||
| STOCKDALE, Peter Mumford | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 315931950001 | |||||
| TARSHIS, Sondra Michelle | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 304013180001 | |||||
| ENTHOVEN, Stephen Andrew | Secretary | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | 156568150001 | |||||||
| PARRY-WINGFIELD, Catherine | Secretary | Montpelier Row TW1 2NQ Twickenham 11 Middlesex Uk | British | 138491560001 | ||||||
| DRACLIFFE COMPANY SERVICES LIMITED | Secretary | 5 Great College Street SW1P 3SJ London | 74314920001 | |||||||
| ALFREY, Nicholas | Director | Grove Avenue Beeston NG9 4DX Nottingham 56 Nottinghamshire Uk | United Kingdom | British | 138485240001 | |||||
| BAILEY, Julia Louise Holland | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 183329670001 | |||||
| CONCANNON, Amy, Dr | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 278129620001 | |||||
| CREEVEY, Vivienne Anne | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 44313020006 | |||||
| DAWS, Andrew Michael Bennett | Director | Montpelier Row TW1 2NQ Twickenham 11 Middlesex Uk | England | British | 10019970001 | |||||
| DIXON, Giles Clifford | Director | Chelwood Gate RH17 7LH Haywards Heath 4, The Beacons East Sussex England | England | British | 56517810002 | |||||
| ENTHOVEN, Stephen Andrew | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 149653250002 | |||||
| FRANCIS, Jennifer Anne | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 273991200001 | |||||
| FRENCH, Jonathan Ashley | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 271698460001 | |||||
| GALBRAITH, Fred | Director | 7 Westminster Close RG22 4PP Basingstoke Hampshire | British | 104377460001 | ||||||
| HARRIS, Jeffery Francis | Director | Montpelier Row TW1 2NQ Twickenham 11 Middlesex Uk | England | British | 156616210001 | |||||
| LIVERMORE, Harold Victor, Professor | Director | Sandycombe Lodge Sandycombe Road TW1 2LR Twickenham Middlesex | British | 104377470001 | ||||||
| LOUKES, Andrew David Richard | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 241275960001 | |||||
| MORGAN, Matthew | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 290968070001 | |||||
| MORRISON, Diana Mary Cunliffe, Dowager Viscountess Dunrossil | Director | Watcombe Cottages Kew TW9 3BD Richmond 3 Surrey England | United Kingdom | British | 185357300001 | |||||
| PARDY, Frances Clare | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 274747880001 | |||||
| PARRY WINGFIELD, Catherine Sally | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | United Kingdom | British | 106654190001 | |||||
| PARRY-WINGFIELD, Maurice Andrew | Director | 40 Sandycoombe Road TW1 2LR Twickenham Sandycombe Lodge Middx. England | England | British | 156568170001 | |||||
| PAYAN, Jose, Doctor | Director | The Embankment TW1 3DU Twickenham 19 Middlesex Uk | England | British | 138485170001 | |||||
| PEARCE, Jennifer Margaret | Director | Teddington Park Road TW11 8NE Teddington 76 Middlesex England | England | British | 103580240001 |
What are the latest statements on persons with significant control for TURNER'S HOUSE TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | 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