About

Registered Number: 01661478
Date of Incorporation: 02/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: 70 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ

 

Turret Property Investments Ltd was registered on 02 September 1982 with its registered office in South Yorkshire, it has a status of "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Day, Trevor John, Hawksworth, Sarah Louise, Womack, Anne Christine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Trevor John 01 December 2014 - 1
HAWKSWORTH, Sarah Louise 01 June 2004 - 1
WOMACK, Anne Christine N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 August 2019
CH01 - Change of particulars for director 23 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 27 June 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 27 May 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 04 August 1997
287 - Change in situation or address of Registered Office 15 May 1997
395 - Particulars of a mortgage or charge 11 March 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 24 December 1996
AA - Annual Accounts 01 October 1996
395 - Particulars of a mortgage or charge 27 July 1996
363s - Annual Return 17 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 19 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 02 May 1995
SA - Shares agreement 30 April 1995
88(2)P - N/A 21 February 1995
123 - Notice of increase in nominal capital 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 16 July 1993
RESOLUTIONS - N/A 09 July 1993
RESOLUTIONS - N/A 09 July 1993
123 - Notice of increase in nominal capital 09 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1993
363s - Annual Return 04 July 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 09 July 1991
363b - Annual Return 30 June 1991
363(287) - N/A 30 June 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
GAZ(U) - N/A 30 December 1986
GAZ(U) - N/A 18 December 1986
AA - Annual Accounts 18 September 1986
363 - Annual Return 18 September 1986
NEWINC - New incorporation documents 02 September 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 March 1997 Outstanding

N/A

Debenture 23 July 1996 Outstanding

N/A

Legal charge 12 May 1986 Outstanding

N/A

Debenture 31 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.