TURNBERRY PROPERTY DEVELOPMENTS LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3ES

Company number 07423652
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address 22 ST. ANDREWS ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TURNBERRY PROPERTY DEVELOPMENTS LTD are www.turnberrypropertydevelopments.co.uk, and www.turnberry-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Turnberry Property Developments Ltd is a Private Limited Company. The company registration number is 07423652. Turnberry Property Developments Ltd has been working since 29 October 2010. The present status of the company is Active. The registered address of Turnberry Property Developments Ltd is 22 St Andrews Road Heald Green Cheadle Cheshire Sk8 3es. The company`s financial liabilities are £139.22k. It is £95.04k against last year. The cash in hand is £0k. It is £-2.64k against last year. And the total assets are £23.63k, which is £-45.42k against last year. JAVED, Shenila is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Buying and selling of own real estate".


turnberry property developments Key Finiance

LIABILITIES £139.22k
+215%
CASH £0k
-100%
TOTAL ASSETS £23.63k
-66%
All Financial Figures

Current Directors

Director
JAVED, Shenila
Appointed Date: 29 October 2010
52 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 29 October 2010
Appointed Date: 29 October 2010
55 years old

Persons With Significant Control

Mrs Shenila Javed
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNBERRY PROPERTY DEVELOPMENTS LTD Events

16 Nov 2016
Confirmation statement made on 29 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

11 Mar 2015
Registration of charge 074236520007, created on 27 February 2015
...
... and 20 more events
10 Nov 2010
Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1

10 Nov 2010
Appointment of Shenila Javed as a director
10 Nov 2010
Registered office address changed from 29 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL United Kingdom on 10 November 2010
29 Oct 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
29 Oct 2010
Incorporation

TURNBERRY PROPERTY DEVELOPMENTS LTD Charges

27 February 2015
Charge code 0742 3652 0007
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 2 harter street manchester…
29 October 2014
Charge code 0742 3652 0006
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 2 harter street manchester t/no:LA308116…
29 October 2014
Charge code 0742 3652 0005
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land k/a 2 harter street, manchester t/no:LA308116…
31 January 2014
Charge code 0742 3652 0004
Delivered: 5 February 2014
Status: Satisfied on 10 January 2015
Persons entitled: West One Loan Limited
Description: 2 harter street manchester t/n LA308116. Notification of…
31 January 2014
Charge code 0742 3652 0003
Delivered: 5 February 2014
Status: Satisfied on 10 January 2015
Persons entitled: West One Loan Limited
Description: 2 harter street manchester t/n LA308116. Notification of…
19 November 2012
Debenture
Delivered: 6 December 2012
Status: Satisfied on 26 July 2014
Persons entitled: Charles Street Commercial Investments Limited
Description: Mill 4 macintosh village manchester t/no MAN72369 fixed and…
19 November 2012
Legal charge
Delivered: 3 December 2012
Status: Satisfied on 26 July 2014
Persons entitled: Charles Street Commercial Investments Limited
Description: Mill 4 macintosh village t/no MAN7369.