TURNER COMMERCIAL DEVELOPMENTS LTD
ILKLEY BELTON ROAD PROPERTIES LIMITED

Hellopages » West Yorkshire » Bradford » LS29 0ST

Company number 06016540
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address LOW HOUSE SAW MILL LANE, ADDINGHAM, ILKLEY, WEST YORKSHIRE, LS29 0ST
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 060165400004 in full; Satisfaction of charge 060165400005 in full; Satisfaction of charge 060165400006 in full. The most likely internet sites of TURNER COMMERCIAL DEVELOPMENTS LTD are www.turnercommercialdevelopments.co.uk, and www.turner-commercial-developments.co.uk. The predicted number of employees is 110 to 120. The company’s age is eighteen years and ten months. The distance to to Crossflatts Rail Station is 6.1 miles; to Bingley Rail Station is 6.9 miles; to Menston Rail Station is 6.9 miles; to Bradford Forster Square Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turner Commercial Developments Ltd is a Private Limited Company. The company registration number is 06016540. Turner Commercial Developments Ltd has been working since 01 December 2006. The present status of the company is Active. The registered address of Turner Commercial Developments Ltd is Low House Saw Mill Lane Addingham Ilkley West Yorkshire Ls29 0st. The company`s financial liabilities are £3374.62k. It is £187.17k against last year. And the total assets are £3547.35k, which is £226.71k against last year. TURNER, James Philip is a Secretary of the company. STOTT, Judith Alison is a Director of the company. TURNER, James Philip is a Director of the company. TURNER, Philip Stanley is a Director of the company. The company operates in "Development of building projects".


turner commercial developments Key Finiance

LIABILITIES £3374.62k
+5%
CASH n/a
TOTAL ASSETS £3547.35k
+6%
All Financial Figures

Current Directors

Secretary
TURNER, James Philip
Appointed Date: 01 December 2006

Director
STOTT, Judith Alison
Appointed Date: 01 December 2006
58 years old

Director
TURNER, James Philip
Appointed Date: 01 December 2006
60 years old

Director
TURNER, Philip Stanley
Appointed Date: 01 December 2006
81 years old

Persons With Significant Control

Blue Ice Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Menston Estates Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNER COMMERCIAL DEVELOPMENTS LTD Events

03 Mar 2017
Satisfaction of charge 060165400004 in full
03 Mar 2017
Satisfaction of charge 060165400005 in full
03 Mar 2017
Satisfaction of charge 060165400006 in full
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 35 more events
15 Jan 2008
Return made up to 01/12/07; full list of members
25 Sep 2007
Particulars of mortgage/charge
21 Dec 2006
Particulars of mortgage/charge
21 Dec 2006
Particulars of mortgage/charge
01 Dec 2006
Incorporation

TURNER COMMERCIAL DEVELOPMENTS LTD Charges

28 May 2014
Charge code 0601 6540 0006
Delivered: 30 May 2014
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H land at airedale business centre royd ings avenue…
29 April 2014
Charge code 0601 6540 0005
Delivered: 2 May 2014
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0601 6540 0004
Delivered: 9 January 2014
Status: Satisfied on 3 March 2017
Persons entitled: Lloyds Bank PLC
Description: F/H unit a and b keighley industrial park royd ins avenue…
21 September 2007
Legal mortgage
Delivered: 25 September 2007
Status: Satisfied on 3 May 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings lying to the west of station road…
18 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 3 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Plot 8 silsden busienss park ryefield way silsden t/no…
12 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 3 May 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…