About

Registered Number: 05788532
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, Kent, CT14 6EY

 

Established in 2006, Turrets Freeholders Ltd are based in Deal, Kent, it has a status of "Active". This company has 9 directors listed as Melville, Caroline, Peters, Gillian Rosemarie, Seupersad, Adina, Higson Aps Limited, Higson Property Management Ltd, Bull, Andrew, Spencer-smith, Ann Elizabeth, Taylor, Valerie Ann, Ward, Mary Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVILLE, Caroline 01 August 2010 - 1
PETERS, Gillian Rosemarie 06 May 2017 - 1
SEUPERSAD, Adina 06 May 2017 - 1
BULL, Andrew 08 April 2010 01 August 2010 1
SPENCER-SMITH, Ann Elizabeth 20 April 2006 08 April 2010 1
TAYLOR, Valerie Ann 07 September 2012 04 March 2014 1
WARD, Mary Elizabeth 20 April 2006 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HIGSON APS LIMITED 08 April 2010 01 September 2011 1
HIGSON PROPERTY MANAGEMENT LTD 01 September 2011 19 April 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 July 2018
SH01 - Return of Allotment of shares 19 July 2018
CS01 - N/A 03 July 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
PSC09 - N/A 28 June 2018
PSC08 - N/A 27 June 2018
AA - Annual Accounts 25 August 2017
PSC07 - N/A 17 August 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 21 August 2014
AP01 - Appointment of director 03 July 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 April 2012
AP04 - Appointment of corporate secretary 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 09 May 2011
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AP04 - Appointment of corporate secretary 26 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 2010
AA - Annual Accounts 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 01 December 2008
225 - Change of Accounting Reference Date 21 November 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 June 2007
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.