About

Registered Number: 02698435
Date of Incorporation: 19/03/1992 (32 years ago)
Company Status: Active
Registered Address: Apartment 9 The Hideaway, Tremorvah Barton, Truro, Cornwall, TR1 1NR,

 

Based in Truro, Turner Property Holdings Ltd was registered on 19 March 1992, it has a status of "Active". There are 7 directors listed as Jenks, Sarah May, Gooch, Elizabeth Karen Mary, Hughes, Debby, James, Sandra Elizabeth, Joyce, Neil David, Greaney, Brian, Johnson, Paul Simon for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREANEY, Brian 02 January 1996 19 August 1997 1
JOHNSON, Paul Simon N/A 06 December 1995 1
Secretary Name Appointed Resigned Total Appointments
JENKS, Sarah May 02 July 2013 - 1
GOOCH, Elizabeth Karen Mary 22 November 2002 27 January 2005 1
HUGHES, Debby 27 January 2005 31 October 2006 1
JAMES, Sandra Elizabeth 03 April 1992 31 October 1996 1
JOYCE, Neil David 14 January 1998 22 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 20 March 2020
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 07 April 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 March 2014
MR04 - N/A 08 August 2013
AA - Annual Accounts 18 July 2013
AP03 - Appointment of secretary 02 July 2013
TM02 - Termination of appointment of secretary 02 July 2013
AR01 - Annual Return 09 May 2013
AA01 - Change of accounting reference date 18 April 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 17 January 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
363a - Annual Return 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
353 - Register of members 21 May 2008
AA - Annual Accounts 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 18 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 March 2007
287 - Change in situation or address of Registered Office 20 September 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 06 June 2005
MISC - Miscellaneous document 03 June 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
395 - Particulars of a mortgage or charge 25 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
AA - Annual Accounts 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
363s - Annual Return 06 April 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
363a - Annual Return 02 May 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 18 April 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
CERTNM - Change of name certificate 18 August 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 26 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
395 - Particulars of a mortgage or charge 10 September 1996
363s - Annual Return 23 April 1996
288 - N/A 01 February 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
AA - Annual Accounts 06 November 1995
287 - Change in situation or address of Registered Office 19 July 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 04 April 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 11 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
363a - Annual Return 29 July 1993
287 - Change in situation or address of Registered Office 21 May 1992
288 - N/A 21 May 1992
288 - N/A 21 May 1992
288a - Notice of appointment of directors or secretaries 20 May 1992
CERTNM - Change of name certificate 18 May 1992
CERTNM - Change of name certificate 18 May 1992
NEWINC - New incorporation documents 19 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 23 September 2002 Fully Satisfied

N/A

Mortgage 06 September 1996 Fully Satisfied

N/A

Mortgage 01 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.