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.
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 |
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 |
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 |