TURNBULL HOMES LIMITED
SUTTON MALT HOUSE ESTATES LIMITED

Hellopages » Greater London » Sutton » SM2 6JT

Company number 03759284
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address TURNBULL HOUSE, 226 MULGRAVE ROAD, SUTTON, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 27 February 2016; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 3 . The most likely internet sites of TURNBULL HOMES LIMITED are www.turnbullhomes.co.uk, and www.turnbull-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Turnbull Homes Limited is a Private Limited Company. The company registration number is 03759284. Turnbull Homes Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Turnbull Homes Limited is Turnbull House 226 Mulgrave Road Sutton Surrey Sm2 6jt. . DELANEY, Colin David is a Secretary of the company. ALLINGTON, Stuart is a Director of the company. DELANEY, Colin David is a Director of the company. WRIGHT, Douglas is a Director of the company. Secretary ALLINGTON, Keith Neil has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director ADDIS, Susan Valerie has been resigned. Director ALLINGTON, Keith Neil has been resigned. Director WRIGHT, Carol Felicity has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DELANEY, Colin David
Appointed Date: 27 October 1999

Director
ALLINGTON, Stuart
Appointed Date: 01 December 2011
64 years old

Director
DELANEY, Colin David
Appointed Date: 26 April 1999
64 years old

Director
WRIGHT, Douglas
Appointed Date: 07 August 2001
70 years old

Resigned Directors

Secretary
ALLINGTON, Keith Neil
Resigned: 27 October 1999
Appointed Date: 26 April 1999

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
ADDIS, Susan Valerie
Resigned: 01 October 2001
Appointed Date: 27 October 1999
57 years old

Director
ALLINGTON, Keith Neil
Resigned: 27 October 1999
Appointed Date: 26 April 1999
59 years old

Director
WRIGHT, Carol Felicity
Resigned: 10 November 2014
Appointed Date: 26 April 1999
70 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

TURNBULL HOMES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 27 February 2016
29 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
07 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3

04 Dec 2015
Total exemption small company accounts made up to 28 February 2015
13 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3

...
... and 74 more events
01 May 1999
Registered office changed on 01/05/99 from: 1 ashfield road stockport cheshire SK3 8UD
01 May 1999
New director appointed
01 May 1999
New secretary appointed;new director appointed
01 May 1999
New director appointed
26 Apr 1999
Incorporation

TURNBULL HOMES LIMITED Charges

16 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: 42 highfield road waterlooville hampshire t/no HP25862 with…
21 December 2011
Legal charge
Delivered: 22 December 2011
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: Area 22, discovery drive, kings hill, west malling, kent.
13 July 2010
Legal mortgage
Delivered: 16 July 2010
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: The old comrades club, the throughfare, walton on the hill…
4 July 2008
Legal mortgage
Delivered: 5 July 2008
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at dowding road biggin hill kent…
8 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 20-22 wrotham road borough green kent…
18 January 2007
Legal mortgage
Delivered: 24 January 2007
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H former bellwood service station sutton road maidstone…
22 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 43A anerley road, london. With the benefit…
10 June 2004
Legal mortgage
Delivered: 11 June 2004
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 20 beckenham grove, bromley, kent…
2 September 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 11 November 2014
Persons entitled: Hsbc Bank PLC
Description: Land at 150/152 boone street london. With the benefit of…
3 September 2001
Debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Satisfied on 10 November 2014
Persons entitled: Hsbc Bank PLC
Description: 12A oast road oxted surrey. With the benefit of all rights…
20 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 8 September 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 12/12A oast road oxted surrey. And the…