TURNPIKE END MANAGEMENT LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Aylesbury Vale » HP21 9LA

Company number 03211319
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address 11 TURNPIKE END, AYLESBURY, BUCKINGHAMSHIRE, HP21 9LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2017-04-07 GBP 19 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 19 . The most likely internet sites of TURNPIKE END MANAGEMENT LIMITED are www.turnpikeendmanagement.co.uk, and www.turnpike-end-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Princes Risborough Rail Station is 6.5 miles; to Haddenham & Thame Parkway Rail Station is 6.6 miles; to Leighton Buzzard Rail Station is 9.1 miles; to Saunderton Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnpike End Management Limited is a Private Limited Company. The company registration number is 03211319. Turnpike End Management Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Turnpike End Management Limited is 11 Turnpike End Aylesbury Buckinghamshire Hp21 9la. The company`s financial liabilities are £14.33k. It is £0.87k against last year. And the total assets are £14.33k, which is £0.87k against last year. SHEELAN, Catherine is a Secretary of the company. SHEELAN, Catherine is a Director of the company. SWETNAM, James Newham is a Director of the company. Secretary LEVER, Frank Peter has been resigned. Secretary VILLIERS, Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FISHER, Alison has been resigned. Director HORNBY, Richard William James has been resigned. Director JOHNSON, James Andrew has been resigned. Director LEVER, Frank Peter has been resigned. Director VILLIERS, Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


turnpike end management Key Finiance

LIABILITIES £14.33k
+6%
CASH n/a
TOTAL ASSETS £14.33k
+6%
All Financial Figures

Current Directors

Secretary
SHEELAN, Catherine
Appointed Date: 13 August 2002

Director
SHEELAN, Catherine
Appointed Date: 29 May 2008
83 years old

Director
SWETNAM, James Newham
Appointed Date: 05 February 1998
82 years old

Resigned Directors

Secretary
LEVER, Frank Peter
Resigned: 05 February 1998
Appointed Date: 18 June 1996

Secretary
VILLIERS, Peter
Resigned: 13 August 2002
Appointed Date: 05 February 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 June 1996
Appointed Date: 12 June 1996

Director
FISHER, Alison
Resigned: 25 February 2004
Appointed Date: 01 December 2001
60 years old

Director
HORNBY, Richard William James
Resigned: 05 February 1998
Appointed Date: 18 June 1996
67 years old

Director
JOHNSON, James Andrew
Resigned: 29 May 2008
Appointed Date: 01 April 2004
51 years old

Director
LEVER, Frank Peter
Resigned: 05 February 1998
Appointed Date: 18 June 1996
85 years old

Director
VILLIERS, Peter
Resigned: 23 November 2001
Appointed Date: 05 February 1998
59 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 June 1996
Appointed Date: 12 June 1996

TURNPIKE END MANAGEMENT LIMITED Events

07 Apr 2017
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2017-04-07
  • GBP 19

16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 19

23 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 19

...
... and 63 more events
25 Jun 1996
New director appointed
25 Jun 1996
Registered office changed on 25/06/96 from: temple house 20 holywell row london EC2A 4JB
25 Jun 1996
Director resigned
25 Jun 1996
Secretary resigned
12 Jun 1996
Incorporation