Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNSTONE ESTATES LIMITED
Company Information for

TURNSTONE ESTATES LIMITED

THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW,
Company Registration Number
02353325
Private Limited Company
Active

Company Overview

About Turnstone Estates Ltd
TURNSTONE ESTATES LIMITED was founded on 1989-02-28 and has its registered office in Cambridge. The organisation's status is listed as "Active". Turnstone Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TURNSTONE ESTATES LIMITED
 
Legal Registered Office
THE WAREHOUSE
33 BRIDGE STREET
CAMBRIDGE
CB2 1UW
Other companies in CB2
 
Telephone01245 292800
 
Filing Information
Company Number 02353325
Company ID Number 02353325
Date formed 1989-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594570112  
Last Datalog update: 2024-05-05 17:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNSTONE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TURNSTONE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM GOLDSMITH
Company Secretary 1991-05-22
TIMOTHY JOHN DEACON
Director 2011-05-24
CHRISTOPHER WILLIAM GOLDSMITH
Director 1991-05-22
YVETTE MARIE GREGORY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ANNE BARNES
Director 2004-07-05 2014-01-31
NICHOLAS PETER SCOTT
Director 2005-10-17 2009-04-30
STUART CHRISTOPHER MOULDER
Director 1996-01-22 2007-04-10
ANDREW STEWART CARTER
Director 2004-12-31 2005-10-13
JULIA HELEN MARTIN
Director 2003-09-25 2005-10-13
DAVID CALLUM HUGHSON
Director 2000-07-19 2004-12-31
RUSSELL TAME
Director 1998-05-26 2004-07-05
ANDREW STEWART CARTER
Director 2003-01-27 2003-12-02
JULIA HELEN MARTIN
Director 2002-09-25 2003-01-27
RICHARD GRENVILLE PARDOE
Director 2000-07-19 2002-09-03
COLIN ROBERT HOLMES
Director 1991-05-22 2000-07-19
ROBERT MATTHEW MORRITT
Director 1997-12-31 2000-07-19
RICHARD CHARLES YOUNGS
Director 1997-12-31 2000-07-19
CHRISTOPHER JOHN MAXEY
Director 1996-01-22 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Company Secretary 2008-09-29 CURRENT 1996-10-15 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ICONIX PARK LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-03-08
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE LANGFORD LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH SCORETOWER LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-08 Dissolved 2017-09-12
CHRISTOPHER WILLIAM GOLDSMITH RLW ESTATES LIMITED Company Secretary 2002-04-18 CURRENT 2002-03-22 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE WATERBEACH LIMITED Company Secretary 2000-01-10 CURRENT 1999-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE COLCHESTER LTD Company Secretary 1999-11-04 CURRENT 1999-10-29 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE (CAMBRIDGE) LIMITED Company Secretary 1995-08-07 CURRENT 1995-07-19 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE INVESTMENTS LIMITED Company Secretary 1992-03-20 CURRENT 1992-01-15 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE BEDFORD LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
TIMOTHY JOHN DEACON SWAVESEY VENTURES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE WATERBEACH LIMITED Director 2015-02-02 CURRENT 1999-12-06 Active
TIMOTHY JOHN DEACON TURNSTONE ELY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE SOUTHEND LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
TIMOTHY JOHN DEACON TURNSTONE REAL ESTATE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
TIMOTHY JOHN DEACON PLOVER ESTATES LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE ST NEOTS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
TIMOTHY JOHN DEACON TURNSTONE SPECIAL PROJECTS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
TIMOTHY JOHN DEACON TURNSTONE LANGFORD LIMITED Director 2011-07-07 CURRENT 2008-05-20 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE ICONIX PARK LIMITED Director 2011-05-24 CURRENT 2008-05-20 Dissolved 2016-03-08
TIMOTHY JOHN DEACON TURNSTONE (CAMBRIDGE) LIMITED Director 2011-05-24 CURRENT 1995-07-19 Active
TIMOTHY JOHN DEACON TURNSTONE COLCHESTER LTD Director 2011-05-24 CURRENT 1999-10-29 Active
TIMOTHY JOHN DEACON TURNSTONE INVESTMENTS LIMITED Director 2011-05-24 CURRENT 1992-01-15 Active - Proposal to Strike off
TIMOTHY JOHN DEACON TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Director 2011-05-24 CURRENT 1996-10-15 Active
TIMOTHY JOHN DEACON CURLEW PARTNERS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-02-03
TIMOTHY JOHN DEACON DENHAM HALL MANAGEMENT COMPANY LIMITED Director 2005-01-09 CURRENT 1988-07-25 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE BEDFORD LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
CHRISTOPHER WILLIAM GOLDSMITH SWAVESEY VENTURES LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ELY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE SOUTHEND LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE REAL ESTATE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH PLOVER ESTATES LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ST NEOTS LIMITED Director 2012-02-14 CURRENT 2012-02-14 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE SPECIAL PROJECTS LIMITED Director 2012-02-13 CURRENT 2012-02-13 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Director 2008-09-29 CURRENT 1996-10-15 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ICONIX PARK LIMITED Director 2008-05-20 CURRENT 2008-05-20 Dissolved 2016-03-08
CHRISTOPHER WILLIAM GOLDSMITH SCORETOWER LIMITED Director 2002-11-20 CURRENT 2002-11-08 Dissolved 2017-09-12
CHRISTOPHER WILLIAM GOLDSMITH RLW ESTATES LIMITED Director 2002-04-18 CURRENT 2002-03-22 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE WATERBEACH LIMITED Director 2000-01-10 CURRENT 1999-12-06 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE COLCHESTER LTD Director 1999-11-04 CURRENT 1999-10-29 Active
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE (CAMBRIDGE) LIMITED Director 1995-08-07 CURRENT 1995-07-19 Active
YVETTE MARIE GREGORY TURNSTONE ICONIX PARK LIMITED Director 2015-05-01 CURRENT 2008-05-20 Dissolved 2016-03-08
YVETTE MARIE GREGORY SCORETOWER LIMITED Director 2015-05-01 CURRENT 2002-11-08 Dissolved 2017-09-12
YVETTE MARIE GREGORY TURNSTONE (CAMBRIDGE) LIMITED Director 2015-05-01 CURRENT 1995-07-19 Active
YVETTE MARIE GREGORY TURNSTONE COLCHESTER LTD Director 2015-05-01 CURRENT 1999-10-29 Active
YVETTE MARIE GREGORY TURNSTONE ST NEOTS LIMITED Director 2015-05-01 CURRENT 2012-02-14 Active
YVETTE MARIE GREGORY TURNSTONE REAL ESTATE LIMITED Director 2015-05-01 CURRENT 2012-12-06 Active
YVETTE MARIE GREGORY PLOVER ESTATES LIMITED Director 2015-05-01 CURRENT 2012-12-06 Active - Proposal to Strike off
YVETTE MARIE GREGORY TURNSTONE ELY LIMITED Director 2015-05-01 CURRENT 2013-03-13 Active - Proposal to Strike off
YVETTE MARIE GREGORY TURNSTONE WATERBEACH LIMITED Director 2015-05-01 CURRENT 1999-12-06 Active
YVETTE MARIE GREGORY TURNSTONE INVESTMENTS LIMITED Director 2015-05-01 CURRENT 1992-01-15 Active - Proposal to Strike off
YVETTE MARIE GREGORY TURNSTONE CAMBRIDGE DEVELOPMENTS LTD Director 2015-05-01 CURRENT 1996-10-15 Active
YVETTE MARIE GREGORY TURNSTONE SPECIAL PROJECTS LIMITED Director 2015-05-01 CURRENT 2012-02-13 Active
YVETTE MARIE GREGORY TURNSTONE SOUTHEND LIMITED Director 2015-05-01 CURRENT 2012-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-03-29DIRECTOR APPOINTED MRS CHRISTINA GOLDSMITH
2023-03-27Change of share class name or designation
2023-03-27Change of share class name or designation
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-05-12SH08Change of share class name or designation
2022-05-11SH0105/04/22 STATEMENT OF CAPITAL GBP 20002
2022-02-09Director's details changed for Mr Timothy John Deacon on 2022-02-09
2022-02-09Director's details changed for Mr Christopher William Goldsmith on 2022-02-09
2022-02-09Director's details changed for Mrs Yvette Marie Gregory on 2022-02-09
2022-02-09CH01Director's details changed for Mr Timothy John Deacon on 2022-02-09
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023533250020
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 20001
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 20001
2016-05-26AR0122/05/16 ANNUAL RETURN FULL LIST
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023533250020
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 20001
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MRS YVETTE MARIE GREGORY
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 20001
2014-06-10AR0122/05/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA BARNES
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0122/05/13 FULL LIST
2013-01-16AUDAUDITOR'S RESIGNATION
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0122/05/12 FULL LIST
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 85 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-06-02AR0122/05/11 FULL LIST
2011-06-01SH0224/05/11 STATEMENT OF CAPITAL GBP 20001
2011-06-01CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-06-01RES01ADOPT ARTICLES 24/05/2011
2011-06-01SH0124/05/11 STATEMENT OF CAPITAL GBP 20001
2011-05-27AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DEACON
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 31/12/2010
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0122/05/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BARNES / 08/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009
2009-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-06-21363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-01288bDIRECTOR RESIGNED
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01288bDIRECTOR RESIGNED
2005-11-01169£ IC 4971148/20005 13/10/05 £ SR 4951143@1=4951143
2005-11-01RES13CONSENT & WAIVER 13/10/05
2005-11-01RES12VARYING SHARE RIGHTS AND NAMES
2005-10-25288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TURNSTONE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNSTONE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Satisfied EURO DINERO S.À R.L.
RENT DEPOSIT DEED 2012-02-10 Outstanding THE MASTER FELLOWS AND SCHOLARS OF ST JOHN'S COLLEGE CAMBRIDGE
CHARGE ON SHARES 2011-12-10 Satisfied DUNBAR ASSETS PLC
CHARGE ON SHARES 2011-12-10 Satisfied DUNBAR ASSETS PLC
CHARGE ON SHARES 2009-10-13 Satisfied DUNBAR BANK PLC
CHARGE OF SHARES 2008-09-19 Satisfied DEUTSCHE POSTBANK AG,IN ITS CAPACITY AS AGENT AND SECURITY TRUSTEE FOR THE BANK (THE AGENT)
SHARE CHARGE 2007-08-07 Satisfied KBC BANK N.V.
THIRD PARTY LEGAL CHARGE 2005-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEPOSIT DEED AND CHARGE 2005-03-04 Satisfied LEISURE PARKS (GENERAL PARTNER II) LIMITED
LICENCE FEE DEPOSIT DEED 2004-10-18 Satisfied CAMBRIDGE PROPERTY PARTNERSHIP 36 (GP) LIMITED
LEGAL CHARGE 2003-05-14 Satisfied ANGLO IRISH ASSET FINANCE PLC (THE LENDER)
LEGAL CHARGE 2002-10-02 Satisfied ANGLO IRISH ASSET FINANCE PLC
CHARGE 2002-04-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2002-01-25 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2001-10-24 Satisfied H L FOODS LIMITED
ASSIGNMENT 2001-04-03 Satisfied WOOLWICH PLC
THIRD PARTY LEGAL CHARGE 2001-04-03 Satisfied WOOLWICH PLC
THIRD PARTY CHARGE DEED 2001-04-02 Satisfied NORTHERN ROCK PLC
STAMP DUTY RESERVE DEPOSIT PAID 2000-12-29 Satisfied PAUL FREDERICK CHARLES GOODERHAM PHILIP LAMBERT AMBROSE MICHAEL WILLIAMHAMILTON AND JONATHAN GRANT LAW
CHARGE 2000-01-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNSTONE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TURNSTONE ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TURNSTONE ESTATES LIMITED owns 2 domain names.

prioryplace.co.uk   armyandnavychelmsford.co.uk  

Trademarks
We have not found any records of TURNSTONE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TURNSTONE LANGFORD LIMITED 2011-12-23 Outstanding

We have found 1 mortgage charges which are owed to TURNSTONE ESTATES LIMITED

Income
Government Income
We have not found government income sources for TURNSTONE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TURNSTONE ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TURNSTONE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNSTONE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNSTONE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.