TURNER PROPERTY HOLDINGS LIMITED
ST. AUSTELL CORINTH MEAT LIMITED

Hellopages » Cornwall » Cornwall » PL26 8LG

Company number 02698435
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address B105 BEACON HOUSE VICTORIA OFFICES, STATION APPROACH, VICTORIA, ST. AUSTELL, CORNWALL, ENGLAND, PL26 8LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2 . The most likely internet sites of TURNER PROPERTY HOLDINGS LIMITED are www.turnerpropertyholdings.co.uk, and www.turner-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bugle Rail Station is 2.2 miles; to Luxulyan Rail Station is 4.2 miles; to St Austell Rail Station is 5.8 miles; to Par Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turner Property Holdings Limited is a Private Limited Company. The company registration number is 02698435. Turner Property Holdings Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Turner Property Holdings Limited is B105 Beacon House Victoria Offices Station Approach Victoria St Austell Cornwall England Pl26 8lg. . JENKS, Sarah May is a Secretary of the company. TURNER, Dominic John is a Director of the company. Secretary GOOCH, Elizabeth Karen Mary has been resigned. Secretary HUGHES, Debby has been resigned. Secretary JAMES, Sandra Elizabeth has been resigned. Secretary JOYCE, Neil David has been resigned. Secretary MCAUGHEY, Peter has been resigned. Secretary SAUNDERS, Paul Bowman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREANEY, Brian has been resigned. Director JOHNSON, Paul Simon has been resigned. Director SAUNDERS, Paul Bowman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JENKS, Sarah May
Appointed Date: 02 July 2013

Director
TURNER, Dominic John
Appointed Date: 03 April 1992
58 years old

Resigned Directors

Secretary
GOOCH, Elizabeth Karen Mary
Resigned: 27 January 2005
Appointed Date: 22 November 2002

Secretary
HUGHES, Debby
Resigned: 31 October 2006
Appointed Date: 27 January 2005

Secretary
JAMES, Sandra Elizabeth
Resigned: 31 October 1996
Appointed Date: 03 April 1992

Secretary
JOYCE, Neil David
Resigned: 22 November 2002
Appointed Date: 14 January 1998

Secretary
MCAUGHEY, Peter
Resigned: 02 July 2013
Appointed Date: 31 October 2006

Secretary
SAUNDERS, Paul Bowman
Resigned: 14 January 1998
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1992
Appointed Date: 19 March 1992

Director
GREANEY, Brian
Resigned: 19 August 1997
Appointed Date: 02 January 1996
65 years old

Director
JOHNSON, Paul Simon
Resigned: 06 December 1995
57 years old

Director
SAUNDERS, Paul Bowman
Resigned: 19 August 1997
Appointed Date: 02 January 1996
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 1992
Appointed Date: 19 March 1992

Persons With Significant Control

Turner Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNER PROPERTY HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

26 Jan 2016
Registered office address changed from 3 Eddystone Court Wadebridge Cornwall PL27 7FH to B105 Beacon House Victoria Offices Station Approach, Victoria St. Austell Cornwall PL26 8LG on 26 January 2016
10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 86 more events
21 May 1992
Secretary resigned;new secretary appointed

20 May 1992
New secretary appointed
18 May 1992
Company name changed simpleclass LIMITED\certificate issued on 19/05/92

18 May 1992
Company name changed\certificate issued on 18/05/92
19 Mar 1992
Incorporation

TURNER PROPERTY HOLDINGS LIMITED Charges

23 September 2002
Debenture deed
Delivered: 25 September 2002
Status: Satisfied on 8 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1996
Mortgage
Delivered: 10 September 1996
Status: Satisfied on 2 May 2007
Persons entitled: Lloyds Bank PLC
Description: F/H-land at roundswell barnstaple north devon t/n-DN319464…
1 February 1994
Mortgage
Delivered: 4 February 1994
Status: Satisfied on 12 April 2008
Persons entitled: Lloyds Bank PLC
Description: Units 18/19 cooksland industrial estate bodmin cornwall…