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

TURNER PROPERTY HOLDINGS LIMITED

29 FALMOUTH ROAD, TRURO, TR1 2BL,
Company Registration Number
02698435
Private Limited Company
Active

Company Overview

About Turner Property Holdings Ltd
TURNER PROPERTY HOLDINGS LIMITED was founded on 1992-03-19 and has its registered office in Truro. The organisation's status is listed as "Active". Turner Property Holdings Limited is a Private Limited Company registered in ENGLAND 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
TURNER PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
29 FALMOUTH ROAD
TRURO
TR1 2BL
Other companies in PL27
 
Filing Information
Company Number 02698435
Company ID Number 02698435
Date formed 1992-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591165825  
Last Datalog update: 2024-04-06 22:45:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNER PROPERTY HOLDINGS 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.
Companies with same name TURNER PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as TURNER PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Turner Property Holdings, LLC 2703 Galena St Denver CO 80238 Good Standing Company formed on the 2016-03-02
TURNER PROPERTY HOLDINGS (QLD) PTY LTD Active Company formed on the 2017-03-24
TURNER PROPERTY HOLDINGS LLLP Georgia Unknown
Turner Property Holdings LLC Indiana Unknown
TURNER PROPERTY HOLDINGS LLLP Georgia Unknown

Company Officers of TURNER PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH MAY JENKS
Company Secretary 2013-07-02
DOMINIC JOHN TURNER
Director 1992-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCAUGHEY
Company Secretary 2006-10-31 2013-07-02
DEBBY HUGHES
Company Secretary 2005-01-27 2006-10-31
ELIZABETH KAREN MARY GOOCH
Company Secretary 2002-11-22 2005-01-27
NEIL DAVID JOYCE
Company Secretary 1998-01-14 2002-11-22
PAUL BOWMAN SAUNDERS
Company Secretary 1996-10-31 1998-01-14
BRIAN GREANEY
Director 1996-01-02 1997-08-19
PAUL BOWMAN SAUNDERS
Director 1996-01-02 1997-08-19
SANDRA ELIZABETH JAMES
Company Secretary 1992-04-03 1996-10-31
PAUL SIMON JOHNSON
Director 1993-03-19 1995-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-19 1992-04-03
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-19 1992-04-03

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
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-06-1531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Termination of appointment of Sarah May Jenks on 2023-03-30
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM Apartment 9 the Hideaway Tremorvah Barton Truro Cornwall TR1 1NR England
2020-05-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/19 FROM Apartment 2 Beachside Rock Wadebridge Cornwall PL27 6FD England
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-02-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM B105 Beacon House Victoria Offices Station Approach, Victoria St. Austell Cornwall PL26 8LG England
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 3 Eddystone Court Wadebridge Cornwall PL27 7FH
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AP03Appointment of Sarah May Jenks as company secretary
2013-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MCAUGHEY
2013-05-09AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-18AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-04-10AR0119/03/12 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-03-30AR0119/03/11 ANNUAL RETURN FULL LIST
2010-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-04-14AR0119/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN TURNER / 19/03/2010
2010-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2010 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA
2009-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 26 BELVEDERE TRURO CORNWALL TR1 1UU UNITED KINGDOM
2008-05-21363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-21190LOCATION OF DEBENTURE REGISTER
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM POLMORLA ROAD WADEBRIDGE CORNWALL PL27 7NB
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-24363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-27403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: HUSTYNS,, ST BREOCK DOWNS WADEBRIDGE CORNWALL PL27 7LG
2006-04-18363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-06-03MISCSECTION 394
2005-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-14363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 118B HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-04-12363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-08288bSECRETARY RESIGNED
2002-11-08288aNEW SECRETARY APPOINTED
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-30363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-09-24288cSECRETARY'S PARTICULARS CHANGED
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-31288cSECRETARY'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-24225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
2000-04-04363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-05-02288cDIRECTOR'S PARTICULARS CHANGED
1999-05-02363aRETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/97
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 TURNER PROPERTY HOLDINGS 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 TURNER PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-09-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-09-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-02-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 TURNER PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TURNER PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNER PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of TURNER PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNER PROPERTY HOLDINGS 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 TURNER PROPERTY HOLDINGS 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 TURNER PROPERTY HOLDINGS 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 TURNER PROPERTY HOLDINGS 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 TURNER PROPERTY HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1