About

Registered Number: 04445806
Date of Incorporation: 23/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Based in Essex, Turnham & Hill Properties Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNHAM, Steven 23 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 13 July 2018
PSC04 - N/A 13 July 2018
CH01 - Change of particulars for director 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CH01 - Change of particulars for director 13 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 11 June 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2006
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 02 June 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 24 March 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 June 2005 Fully Satisfied

N/A

Mortgage deed 10 May 2005 Outstanding

N/A

Mortgage 11 March 2005 Fully Satisfied

N/A

Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.