BUSINESS HOMES TURNBERRY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 7TP
Company number 06069786
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address C/O, MASON AND PARTNERS, MASON AND PARTNERS, THE CORN EXCHANGE, LIVERPOOL, MERSEYSIDE, L2 7TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of BUSINESS HOMES TURNBERRY LIMITED are www.businesshomesturnberry.co.uk, and www.business-homes-turnberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Business Homes Turnberry Limited is a Private Limited Company. The company registration number is 06069786. Business Homes Turnberry Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Business Homes Turnberry Limited is C O Mason and Partners Mason and Partners The Corn Exchange Liverpool Merseyside L2 7tp. . HARVEY, Ben Desmond is a Secretary of the company. KELLY, Andrew Dean is a Director of the company. MASON, Geoffrey Owen is a Director of the company. RANDLE, Lee is a Director of the company. Secretary GILBERT, Jay has been resigned. Secretary HUTTON, Christopher Andrew has been resigned. Secretary RANDLE, Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOULSTON, James Simon Holte has been resigned. Director HOULSTON, Jonathan Ronald Holte has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Ben Desmond
Appointed Date: 13 August 2008

Director
KELLY, Andrew Dean
Appointed Date: 26 January 2007
54 years old

Director
MASON, Geoffrey Owen
Appointed Date: 26 January 2007
85 years old

Director
RANDLE, Lee
Appointed Date: 26 January 2007
55 years old

Resigned Directors

Secretary
GILBERT, Jay
Resigned: 04 August 2008
Appointed Date: 09 February 2007

Secretary
HUTTON, Christopher Andrew
Resigned: 01 November 2008
Appointed Date: 30 November 2007

Secretary
RANDLE, Lee
Resigned: 09 February 2007
Appointed Date: 26 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2007
Appointed Date: 26 January 2007

Director
HOULSTON, James Simon Holte
Resigned: 02 February 2009
Appointed Date: 09 February 2007
51 years old

Director
HOULSTON, Jonathan Ronald Holte
Resigned: 02 February 2009
Appointed Date: 09 February 2007
48 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 12 December 2008
Appointed Date: 09 February 2007
81 years old

Persons With Significant Control

Northern Industrial Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSINESS HOMES TURNBERRY LIMITED Events

30 Jan 2017
Confirmation statement made on 26 January 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 39 more events
13 Mar 2007
Particulars of mortgage/charge
02 Mar 2007
Particulars of mortgage/charge
02 Mar 2007
Particulars of mortgage/charge
26 Jan 2007
Secretary resigned
26 Jan 2007
Incorporation

BUSINESS HOMES TURNBERRY LIMITED Charges

21 February 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Northern Industrial Properties Limited
Description: Plot 4 turnberry park turnberry park road gildersome leeds…
21 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at turnberry park gildersome leeds t/no WYK740698…
21 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…