About

Registered Number: 00179839
Date of Incorporation: 21/02/1922 (102 years and 2 months ago)
Company Status: Active
Registered Address: 33 Lyndhurst Road, Sheffield, South Yorkshire, S11 9BJ

 

Established in 1922, G.M. Turner Properties Ltd have registered office in South Yorkshire, it has a status of "Active". The companies directors are listed as Turner, Paul Malcolm, Binns, Christopher John, Mobley, Kenneth Ian, Platts, David, Pointon, Catherine Elizabeth, Swann, George Tyas in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Paul Malcolm 10 July 2001 - 1
BINNS, Christopher John N/A 13 July 1999 1
MOBLEY, Kenneth Ian 06 April 1998 30 September 2002 1
PLATTS, David 01 April 2002 30 September 2002 1
POINTON, Catherine Elizabeth 10 July 2001 14 June 2008 1
SWANN, George Tyas N/A 17 April 1991 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 03 January 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
CERTNM - Change of name certificate 25 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 06 April 2001
CERTNM - Change of name certificate 02 April 2001
287 - Change in situation or address of Registered Office 08 February 2001
CERTNM - Change of name certificate 18 January 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 07 July 1996
363s - Annual Return 03 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 July 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 25 June 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 07 May 1992
288 - N/A 14 May 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 25 April 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
AA - Annual Accounts 03 December 1990
363a - Annual Return 20 November 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 04 October 1986
363 - Annual Return 04 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 09 December 2014 Outstanding

N/A

Charge 30 November 1983 Fully Satisfied

N/A

Mortgage 11 April 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.