TURBINE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | TURBINE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06615300 |
| 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 TURBINE MANAGEMENT COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TURBINE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | c/o WILTON DEVELOPMENTS LTD 10 South Parade LS1 5QS Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TURBINE 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 TURBINE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for TURBINE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jason Paul Stowe as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Appointment of Mr William Douglas Moore as a director on Dec 02, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Angela Louise James as a director on Dec 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Daniel Turner as a director on May 28, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Erica Celia Bellhouse as a director on May 28, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Statement of capital following an allotment of shares on Nov 01, 2021
| 4 pages | SH01 | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Statement of capital following an allotment of shares on Nov 29, 2019
| 3 pages | SH01 | ||
Termination of appointment of Richard William Dawson as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Paul Daniel Turner as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian Pattison as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Child as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Termination of appointment of Robert John Vickers as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Who are the officers of TURBINE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLHOUSE, Erica Celia | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 | Isle Of Man | British | 272680040001 | |||||
| JAMES, Angela Louise | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 | United Kingdom | British | 20968900005 | |||||
| MOORE, William Douglas | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 | England | British | 296370190001 | |||||
| BARBER, Stephen William | Secretary | South Parade LS1 5QS Leeds 10 West Yorkshire United Kingdom | 146985380001 | |||||||
| HORNE, Charles Malcolm | Secretary | Mowbray Arkendale Road Ferrensby HG5 0QA Knaresborough North Yorkshire | British | 9777740001 | ||||||
| BALES, Michael Howard | Director | South Parade LS1 5QS Leeds 10 West Yorkshire United Kingdom | United Kingdom | British | 2645510001 | |||||
| CHILD, Nicholas John | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 United Kingdom | England | British | 146660790001 | |||||
| CULLIFORD, Robert Malcolm | Director | 5,Pingle Leys Bishop Norton LN8 2BP Market Rasen Carpenters Cottage Lincolnshire England | England | British | 178618170001 | |||||
| DAWSON, Richard William | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 United Kingdom | England | British | 76511860003 | |||||
| MARTIN, Stephen Frederick | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 United Kingdom | England | British | 117868520002 | |||||
| PATTISON, Ian | Director | Normanby Road DN15 8QT Scunthorpe St Vincent House North Lincolnshire England | England | British | 260534820001 | |||||
| STOWE, Jason Paul | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 United Kingdom | United Kingdom | British | 117973430003 | |||||
| TURNER, Paul Daniel | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 | England | British | 99982930002 | |||||
| VICKERS, Robert John | Director | c/o Wilton Developments Ltd South Parade LS1 5QS Leeds 10 | England | British | 164124450001 |
Who are the persons with significant control of TURBINE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barmston Developments Limited | Jun 10, 2017 | South Parade LS1 5QS Leeds 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vantec Europe Limited | Jun 10, 2017 | Infiniti Drive Hillthorn Business Park NE37 3HG Washington 3 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