About

Registered Number: 01827461
Date of Incorporation: 25/06/1984 (40 years and 9 months ago)
Company Status: Active
Registered Address: 1 Turton Hall Turton Green, Morley, Leeds, LS27 7LD,

 

Based in Leeds, Turton House Management Company Ltd was setup in 1984, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, Elizabeth Rhoda 17 November 2015 - 1
COTTAM, Richard Graham 18 November 2015 - 1
CARNEY, Sarah 10 January 2002 09 March 2007 1
KIOSEFF, Michael 08 March 1993 01 September 1995 1
WELCH, Edward William 13 May 1998 18 November 2015 1
Secretary Name Appointed Resigned Total Appointments
COTTAM, Richard 01 March 2016 - 1
TAYLOR, James 18 November 2015 01 March 2016 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 23 May 2019
AD01 - Change of registered office address 07 February 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 22 November 2016
AP03 - Appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM02 - Termination of appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 18 November 2015
AP03 - Appointment of secretary 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
287 - Change in situation or address of Registered Office 19 August 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 November 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
DISS40 - Notice of striking-off action discontinued 09 October 2001
AA - Annual Accounts 08 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 October 2001
GAZ1 - First notification of strike-off action in London Gazette 25 September 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 30 January 2000
AA - Annual Accounts 30 January 2000
DISS40 - Notice of striking-off action discontinued 27 April 1999
363s - Annual Return 26 April 1999
GAZ1 - First notification of strike-off action in London Gazette 20 April 1999
363s - Annual Return 14 August 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363a - Annual Return 23 May 1997
363b - Annual Return 09 May 1997
DISS40 - Notice of striking-off action discontinued 06 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
AA - Annual Accounts 04 May 1997
AA - Annual Accounts 04 May 1997
GAZ1 - First notification of strike-off action in London Gazette 25 March 1997
288 - N/A 12 September 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 15 March 1994
AA - Annual Accounts 15 March 1994
363a - Annual Return 15 March 1994
287 - Change in situation or address of Registered Office 21 February 1994
288 - N/A 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 12 November 1991
363a - Annual Return 12 November 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
287 - Change in situation or address of Registered Office 06 March 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
RESOLUTIONS - N/A 22 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 22 November 1989
AC92 - N/A 17 November 1989
AC09 - N/A 09 June 1988
AC05 - N/A 08 January 1988
363 - Annual Return 27 February 1987
NEWINC - New incorporation documents 25 June 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.