TURRET PROPERTY INVESTMENTS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S10 2LJ

Company number 01661478
Status Active
Incorporation Date 2 September 1982
Company Type Private Limited Company
Address 70 CLARKEHOUSE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S10 2LJ
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-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 27,610 ; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of TURRET PROPERTY INVESTMENTS LIMITED are www.turretpropertyinvestments.co.uk, and www.turret-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Turret Property Investments Limited is a Private Limited Company. The company registration number is 01661478. Turret Property Investments Limited has been working since 02 September 1982. The present status of the company is Active. The registered address of Turret Property Investments Limited is 70 Clarkehouse Road Sheffield South Yorkshire S10 2lj. . WOMACK, Andrew Dean is a Secretary of the company. DAY, Trevor John is a Director of the company. HAWKSWORTH, Sarah Louise is a Director of the company. WOMACK, Andrew Dean is a Director of the company. WOMACK, Anne Christine is a Director of the company. Secretary WEARS-TAYLOR, Maxwell Aubrey has been resigned. Director OWEN, Glynn Raymond has been resigned. Director WEARS-TAYLOR, Maxwell Aubrey has been resigned. Director WOMACK, Peter, The Estate Of has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOMACK, Andrew Dean
Appointed Date: 01 September 2003

Director
DAY, Trevor John
Appointed Date: 01 December 2014
77 years old

Director
HAWKSWORTH, Sarah Louise
Appointed Date: 01 June 2004
63 years old

Director
WOMACK, Andrew Dean
Appointed Date: 22 June 2001
64 years old

Director

Resigned Directors

Secretary
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 01 September 2003

Director
OWEN, Glynn Raymond
Resigned: 31 May 2004
Appointed Date: 01 December 1996
72 years old

Director
WEARS-TAYLOR, Maxwell Aubrey
Resigned: 11 May 2004
Appointed Date: 01 December 1996
81 years old

Director
WOMACK, Peter, The Estate Of
Resigned: 05 May 2015
92 years old

TURRET PROPERTY INVESTMENTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 27,610

27 Aug 2015
Total exemption full accounts made up to 30 November 2014
15 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 27,610

27 May 2015
Termination of appointment of Peter Womack as a director on 5 May 2015
...
... and 83 more events
09 Jan 1987
Return made up to 15/09/86; full list of members

30 Dec 1986
Gazettable document

18 Dec 1986
Gazettable document

18 Sep 1986
Full accounts made up to 31 March 1985

18 Sep 1986
Return made up to 25/06/85; full list of members

TURRET PROPERTY INVESTMENTS LIMITED Charges

10 March 1997
Mortgage
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property under t/n SYK145658 and k/a 535 queens road…
23 July 1996
Debenture
Delivered: 27 July 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
12 May 1986
Legal charge
Delivered: 15 May 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H land and buildings on the south east side of rutland…
31 May 1985
Debenture
Delivered: 4 June 1985
Status: Satisfied on 8 May 1996
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…