TURNKEY REAL ESTATE LIMITED
DJ & JW PROPERTIES LIMITED

Hellopages » Greater London » Merton » SW19 3BP

Company number 04799468
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 112 MORDEN ROAD, LONDON, SW19 3BP
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 23 February 2012; Receiver's abstract of receipts and payments to 23 August 2011. The most likely internet sites of TURNKEY REAL ESTATE LIMITED are www.turnkeyrealestate.co.uk, and www.turnkey-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 7.3 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turnkey Real Estate Limited is a Private Limited Company. The company registration number is 04799468. Turnkey Real Estate Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Turnkey Real Estate Limited is 112 Morden Road London Sw19 3bp. . WHITCHURCH, Jeffrey Peter is a Secretary of the company. WHITCHURCH, Jeffrey Peter is a Director of the company. Secretary RAJASOORIAR, Surendra has been resigned. Director BEST, George has been resigned. Director JONES, David Charles has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
WHITCHURCH, Jeffrey Peter
Appointed Date: 16 June 2003

Director
WHITCHURCH, Jeffrey Peter
Appointed Date: 16 June 2003
78 years old

Resigned Directors

Secretary
RAJASOORIAR, Surendra
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Director
BEST, George
Resigned: 16 June 2003
Appointed Date: 16 June 2003
54 years old

Director
JONES, David Charles
Resigned: 04 July 2007
Appointed Date: 16 June 2003
65 years old

TURNKEY REAL ESTATE LIMITED Events

22 May 2012
Notice of ceasing to act as receiver or manager
28 Feb 2012
Receiver's abstract of receipts and payments to 23 February 2012
26 Aug 2011
Receiver's abstract of receipts and payments to 23 August 2011
01 Mar 2011
Receiver's abstract of receipts and payments to 23 February 2011
26 Feb 2010
Notice of appointment of receiver or manager
...
... and 53 more events
03 Jul 2003
New director appointed
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
03 Jul 2003
New secretary appointed
16 Jun 2003
Incorporation

TURNKEY REAL ESTATE LIMITED Charges

3 October 2007
Mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39 belvedere road woodville swadlincote fixed charge all…
3 October 2007
Mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 market street tredegar blaenau fixed charge all fixtures…
2 October 2007
Mortgage
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 high street rhymney tredegar fixed charge all fixtures…
2 October 2007
Mortgage
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8A madrepore road torquay fixed charge all fixtures…
28 February 2007
Deed of charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35 victoria street stanton hill sutton-in-ashfield notts…
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 114 staverley street edlington doncaster south yorkshire.
15 February 2006
Legal and general charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 178 southwell road east rainworth mansfield notts all the…
22 December 2004
Charge by way of deed
Delivered: 24 December 2004
Status: Satisfied on 17 March 2006
Persons entitled: Commercial First Mortgages Limited
Description: F/H property k/a 178 southwell road east, rainworth, notts…
27 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 victoria street stanton hill sutton in ashfield notts.
16 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 mcconnell crescent new rossington doncaster.
8 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 92 hawthorne street leicester.
12 March 2004
Legal charge
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 belvedere road woodvile swadlincote derbyshire.
1 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8A madrepore road torquay devon TQ1 1EY.
1 March 2004
Legal charge
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 madrepore road torquay devon TO1 1EY.
27 February 2004
Legal charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 mcconnel crescent new rossington doncaster south…
6 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 meadow street laughton common dinnington.
6 February 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 82 king street hudthorpe worksop nottinghamshire.
19 January 2004
Legal charge
Delivered: 21 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 ellis crescent new rossington doncaster south yorkshire…
5 December 2003
Legal mortgage
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 10 wordsworth close ebbw vale t/n WA587351…
14 November 2003
Legal charge
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 church street rhymney tredegar gwent NP22 5HC.
14 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 65 institute street.
7 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 victoria street.
3 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 high street rhymney tredegar gwent NP22 5N6.
17 October 2003
Legal charge
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 longden terrace stanton hill notts t/no NT209947.
17 October 2003
Legal charge
Delivered: 27 October 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 streatfield crescent, rossington, doncaster, south…
3 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 market street, tredegar, newport.
28 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…