TURNBURY ESTATES LIMITED
LYTHAM


Company number 03499508
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 17-19 PARK STREET, LYTHAM ST ANNES, LYTHAM, LANCASHIRE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 3 . The most likely internet sites of TURNBURY ESTATES LIMITED are www.turnburyestates.co.uk, and www.turnbury-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Turnbury Estates Limited is a Private Limited Company. The company registration number is 03499508. Turnbury Estates Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Turnbury Estates Limited is 17 19 Park Street Lytham St Annes Lytham Lancashire. . TURNER, Steven James is a Secretary of the company. ASTBURY, Christopher James is a Director of the company. BOWMAN, John is a Director of the company. TURNER, Steven James is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNER, Steven James
Appointed Date: 27 January 1998

Director
ASTBURY, Christopher James
Appointed Date: 27 January 1998
60 years old

Director
BOWMAN, John
Appointed Date: 07 May 2002
58 years old

Director
TURNER, Steven James
Appointed Date: 27 January 1998
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 January 1998
Appointed Date: 27 January 1998

Persons With Significant Control

Mr Steven James Turner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Bowman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Astbury
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TURNBURY ESTATES LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 January 2016
04 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3

...
... and 67 more events
02 Feb 1998
New secretary appointed;new director appointed
02 Feb 1998
Director resigned
02 Feb 1998
Secretary resigned
02 Feb 1998
Registered office changed on 02/02/98 from: crown house 64 whitchurch road cardiff CF4 3LX
27 Jan 1998
Incorporation

TURNBURY ESTATES LIMITED Charges

22 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 fordstone avenue, preesall, poulton le fylde, lancashire…
30 October 2009
Legal charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 kingfisher way fleetwood by way of fixed charge, the…
23 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Allens house smithy lane stalmine t/no LA651833 by way of…
26 June 2009
Legal charge
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 156 newton drive blackpool t/n LAN42383 and any other…
14 April 2009
Legal charge
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Beech house smithy lane preesall lancashire LA802560 by way…
26 March 2009
Legal charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 fairholmes way thornton cleveleys lancashire t/n lan…
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Villiers 14 lynwood drive stalmine lancashire by way of…
21 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ingol lane hambelton,. By way of fixed charge the…
13 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Legal mortgage (own account)
Delivered: 17 December 2003
Status: Satisfied on 27 July 2004
Persons entitled: Yorkshire Bank PLC
Description: The cranleigh, 3 chandlers ford, poulton-le-fylde. Assigns…
15 December 2003
Legal mortgage (own account)
Delivered: 17 December 2003
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: The dunham, 2 chandlers ford, poulton-le-fylde. Assigns the…
18 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: The old police station and land adjoining, hornby…
3 July 1998
Legal mortgage (own account)
Delivered: 7 July 1998
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: 129 warbreck rd,blackpool. Assigns the goodwill of all…
3 July 1998
Legal mortgage (own account)
Delivered: 7 July 1998
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: 21 wood park rd,blackpool. Assigns the goodwill of all…
3 July 1998
Legal mortgage (own account)
Delivered: 7 July 1998
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: 175 holmfield rd,blackpool. Assigns the goodwill of all…
18 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied on 28 June 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…