TURNHOLD PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 02580416
Status Active
Incorporation Date 6 February 1991
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of TURNHOLD PROPERTIES LIMITED are www.turnholdproperties.co.uk, and www.turnhold-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Turnhold Properties Limited is a Private Limited Company. The company registration number is 02580416. Turnhold Properties Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Turnhold Properties Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . SIMPSON, Michele Suzanne is a Secretary of the company. ELLIOTT, David Ronald is a Director of the company. SIMPSON, Garry Jon is a Director of the company. SIMPSON, Michele Suzanne is a Director of the company. SUMMERS, Elise Ruth is a Director of the company. Secretary DULCKEN, Nicholas has been resigned. Secretary SIMPSON, Phyllis has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Director GOLDSTEIN, Vincent Daniel has been resigned. Nominee Director POTTER, Irene has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SIMPSON, Michele Suzanne
Appointed Date: 22 May 1998

Director
ELLIOTT, David Ronald
Appointed Date: 08 August 2011
51 years old

Director
SIMPSON, Garry Jon
Appointed Date: 22 February 1991
58 years old

Director
SIMPSON, Michele Suzanne
Appointed Date: 07 May 2003
56 years old

Director
SUMMERS, Elise Ruth
Appointed Date: 01 July 2005
59 years old

Resigned Directors

Secretary
DULCKEN, Nicholas
Resigned: 22 May 1998
Appointed Date: 06 August 1991

Secretary
SIMPSON, Phyllis
Resigned: 06 August 1991
Appointed Date: 22 February 1991

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 22 February 1991
Appointed Date: 06 February 1991

Director
GOLDSTEIN, Vincent Daniel
Resigned: 10 January 1995
Appointed Date: 29 June 1994
65 years old

Nominee Director
POTTER, Irene
Resigned: 22 February 1991
Appointed Date: 06 February 1991

Persons With Significant Control

Mr Garry Jon Simpson
Notified on: 15 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNHOLD PROPERTIES LIMITED Events

23 Jan 2017
Full accounts made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
15 Jan 2016
Full accounts made up to 30 April 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 22,499.82

13 Feb 2015
Full accounts made up to 30 April 2014
...
... and 172 more events
21 Mar 1991
Director resigned;new director appointed
21 Mar 1991
Secretary resigned;new secretary appointed
06 Mar 1991
Company name changed calversale LIMITED\certificate issued on 07/03/91
04 Mar 1991
Registered office changed on 04/03/91 from: 140 tabernacle street london EC2A 4SD

06 Feb 1991
Incorporation

TURNHOLD PROPERTIES LIMITED Charges

11 January 2008
Legal mortgage
Delivered: 29 January 2008
Status: Satisfied on 21 December 2011
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Land at the corner of digby road ans berger road homerton…
11 January 2008
Mortgage deed
Delivered: 24 January 2008
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being eltham fitness centre,elm terrace,london…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 21 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 71 kirkham street london t/no tgl…
29 September 2006
Mortgage
Delivered: 7 October 2006
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at 1A long walk, plumstead…
8 June 2006
Mortgage
Delivered: 29 June 2006
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being (part of t/no 295182) 105 downs…
7 October 2005
Mortgage
Delivered: 13 October 2005
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 258/262 long lane finchley london t/no…
22 December 2004
Mortgage
Delivered: 23 December 2004
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former texaco filling station upper tilehouse street…
17 November 2004
Mortgage
Delivered: 19 November 2004
Status: Satisfied on 1 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 27 hillyard street london t/n…
5 October 2004
Mortgage deed
Delivered: 6 October 2004
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-46 sedgewick street homerton london t/ns NGL159664 and…
21 September 2004
Legal charge
Delivered: 23 September 2004
Status: Satisfied on 1 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of land at 29 hillyard street london.
12 August 2004
Mortgage deed
Delivered: 14 August 2004
Status: Satisfied on 1 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 27 hillyard street london t/n…
19 April 2004
Mortgage deed
Delivered: 23 April 2004
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 238 high road east finchley…
30 January 2004
Mortgage
Delivered: 4 February 2004
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 159A chudleigh road t/no 388960…
21 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 11 June 2004
Persons entitled: National Westminster Bank PLC
Description: St james church, burrage road, woolwich, london SE18, t/n…
17 November 2003
Mortgage deed
Delivered: 18 November 2003
Status: Satisfied on 5 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 87 brixton water lane…
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 25 alderton hill loughton…
20 May 2003
Mortgage deed
Delivered: 3 June 2003
Status: Satisfied on 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 20/26 flint street, london SE17, t/n…
19 September 2002
Mortgage deed
Delivered: 25 September 2002
Status: Satisfied on 21 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Sixsmiths garage greenford road sudbury t/n's NGL765432 &…
4 January 2002
Mortgage deed
Delivered: 9 January 2002
Status: Satisfied on 19 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a queens road royston herts t/n hd…
10 September 2001
Mortgage deed
Delivered: 13 September 2001
Status: Satisfied on 22 January 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 146 st james road london SE1 t/no: 326515…
20 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 to 28 sidney grove london t/n…
21 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H 3 sidcup road london SE9 t/no.SGL283701. And the…
21 December 2000
Legal mortgage
Delivered: 28 December 2000
Status: Satisfied on 4 December 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 126 eltham road london SE9…
2 March 2000
Mortgage debenture
Delivered: 8 March 2000
Status: Satisfied on 17 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 2000
Legal mortgage
Delivered: 8 March 2000
Status: Satisfied on 17 July 2001
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 31 wilmington square london…
15 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 17 July 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a grested court east street rochford…
7 April 1999
Floating charge
Delivered: 23 April 1999
Status: Satisfied on 17 July 2001
Persons entitled: Granville Bank Limited
Description: Floating charge its undertaking and all its property and…
7 April 1999
Legal charge
Delivered: 23 April 1999
Status: Satisfied on 17 July 2001
Persons entitled: Granville Bank Limited
Description: All that f/h property k/a land at kingsbury road london…
15 January 1999
Legal mortgage
Delivered: 19 January 1999
Status: Satisfied on 17 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 269 liverpool road l/b of islington t/no:…
21 May 1998
Floating charge
Delivered: 2 June 1998
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: The company charges by way of floating charge its…
21 May 1998
Legal charge
Delivered: 2 June 1998
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: F/H property k/a the crown and anchor public house 43/45…
17 November 1997
Legal charge
Delivered: 26 November 1997
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: The f/h property k/a 21A ropery street stepney london t/n…
17 November 1997
Floating charge
Delivered: 26 November 1997
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
30 September 1997
Mortgage deed
Delivered: 3 October 1997
Status: Satisfied on 25 February 1999
Persons entitled: Lloyds Bank PLC
Description: Land at tunmarsh lane london E13 t/n NGL47608. Together…
18 August 1995
Legal charge
Delivered: 25 August 1995
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: F/H property k/a 61 to 65 borough road, london SE1 t/no…
18 August 1995
Floating charge
Delivered: 25 August 1995
Status: Satisfied on 25 February 1999
Persons entitled: Granville Bank Limited
Description: Floating charge on all undertaking property and assets…