TURNBULL HOMES (FRYSTON) LIMITED
CHEAM TURNBULL HOMES (GREENHITHE) LIMITED

Hellopages » Greater London » Sutton » SM2 6JT

Company number 06994781
Status Active
Incorporation Date 19 August 2009
Company Type Private Limited Company
Address TURNBULL HOUSE, 226 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Confirmation statement made on 19 August 2016 with updates; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of TURNBULL HOMES (FRYSTON) LIMITED are www.turnbullhomesfryston.co.uk, and www.turnbull-homes-fryston.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Turnbull Homes Fryston Limited is a Private Limited Company. The company registration number is 06994781. Turnbull Homes Fryston Limited has been working since 19 August 2009. The present status of the company is Active. The registered address of Turnbull Homes Fryston Limited is Turnbull House 226 Mulgrave Road Cheam Surrey Sm2 6jt. . DELANEY, Colin David is a Secretary of the company. DELANEY, Colin David is a Director of the company. WRIGHT, Douglas is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
DELANEY, Colin David
Appointed Date: 19 August 2009

Director
DELANEY, Colin David
Appointed Date: 19 August 2009
64 years old

Director
WRIGHT, Douglas
Appointed Date: 19 August 2009
70 years old

Persons With Significant Control

Mr Douglas Wright
Notified on: 19 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin David Delaney
Notified on: 19 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNBULL HOMES (FRYSTON) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 29 September 2015
23 Sep 2016
Confirmation statement made on 19 August 2016 with updates
21 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
08 Jun 2016
Registration of charge 069947810007, created on 3 June 2016
09 Jan 2016
Registration of charge 069947810006, created on 8 January 2016
...
... and 18 more events
06 Sep 2010
Annual return made up to 19 August 2010 with full list of shareholders
06 Sep 2010
Current accounting period extended from 31 August 2010 to 30 September 2010
04 Nov 2009
Duplicate mortgage certificatecharge no:1
24 Oct 2009
Particulars of a mortgage or charge / charge no: 1
19 Aug 2009
Incorporation

TURNBULL HOMES (FRYSTON) LIMITED Charges

3 June 2016
Charge code 0699 4781 0007
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of westfield close polegate t/no…
8 January 2016
Charge code 0699 4781 0006
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 south coast road peacehaven east sussex t/n ESX53688…
30 March 2015
Charge code 0699 4781 0005
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 park hill road croydon t/no SY237998…
22 January 2015
Charge code 0699 4781 0004
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land at 312 high street st mary cray orpington kent…
31 October 2014
Charge code 0699 4781 0003
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 February 2011
Legal charge
Delivered: 18 February 2011
Status: Satisfied on 12 November 2014
Persons entitled: James Berin Carter,Da Phillips & Co Limited,Francis Berin Carter and Marie Reaks Carter
Description: 15B fryston avenue addiscombe croydon.
21 October 2009
Legal charge
Delivered: 24 October 2009
Status: Satisfied on 12 November 2014
Persons entitled: James Berin Carter, Da Phillips & Co LTD, Francis Berin Carter and Marie Reaks Carter
Description: Land at 69/73 high street greenhithe kent.