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

TURNSTONE WATERBEACH LIMITED

THE WAREHOUSE, 33 BRIDGE STREET, CAMBRIDGE, CB2 1UW,
Company Registration Number
03888948
Private Limited Company
Active

Company Overview

About Turnstone Waterbeach Ltd
TURNSTONE WATERBEACH LIMITED was founded on 1999-12-06 and has its registered office in Cambridge. The organisation's status is listed as "Active". Turnstone Waterbeach 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 WATERBEACH LIMITED
 
Legal Registered Office
THE WAREHOUSE
33 BRIDGE STREET
CAMBRIDGE
CB2 1UW
Other companies in CB2
 
Previous Names
NAFIELD PROPERTIES LIMITED26/02/2019
Filing Information
Company Number 03888948
Company ID Number 03888948
Date formed 1999-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741020488  
Last Datalog update: 2023-12-06 14:17:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNSTONE WATERBEACH 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 WATERBEACH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM GOLDSMITH
Company Secretary 2000-01-10
TIMOTHY JOHN DEACON
Director 2015-02-02
CHRISTOPHER WILLIAM GOLDSMITH
Director 2000-01-10
YVETTE MARIE GREGORY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES BURALL
Director 2009-09-30 2015-02-02
PAUL RICHARD BURALL
Director 2009-09-30 2015-02-02
SARA ANNE BARNES
Director 2004-07-05 2014-01-31
NICHOLAS PETER SCOTT
Director 2005-10-17 2009-04-30
STUART CHRISTOPHER MOULDER
Director 2000-01-10 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 2000-01-10 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
CHRISTOPHER JOHN MAXEY
Director 2000-01-10 2000-05-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-06 2000-01-10
COMBINED NOMINEES LIMITED
Nominated Director 1999-12-06 2000-01-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-12-06 2000-01-10

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 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
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ESTATES LIMITED Company Secretary 1991-05-22 CURRENT 1989-02-28 Active
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 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 ESTATES LIMITED Director 2011-05-24 CURRENT 1989-02-28 Active
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 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
CHRISTOPHER WILLIAM GOLDSMITH TURNSTONE ESTATES LIMITED Director 1991-05-22 CURRENT 1989-02-28 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 INVESTMENTS LIMITED Director 2015-05-01 CURRENT 1992-01-15 Active - Proposal to Strike off
YVETTE MARIE GREGORY TURNSTONE ESTATES LIMITED Director 2015-05-01 CURRENT 1989-02-28 Active
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
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-04-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
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
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26RES15CHANGE OF COMPANY NAME 26/02/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-07-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-08-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AP01DIRECTOR APPOINTED MRS YVETTE MARIE GREGORY
2015-03-09AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DEACON
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURALL
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARA BARNES
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-13AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AUDAUDITOR'S RESIGNATION
2012-12-12AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD BURALL / 12/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURALL / 12/12/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 85 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL
2011-12-22AR0106/12/11 FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURALL / 22/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURALL / 22/12/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURALL / 30/06/2011
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 31/12/2010
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 31/12/2010
2010-12-16AR0106/12/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-10AR0106/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BURALL / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BURALL / 08/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE BARNES / 08/12/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM GOLDSMITH / 08/12/2009
2009-10-27AP01DIRECTOR APPOINTED PAUL RICHARD BURALL
2009-10-22AP01DIRECTOR APPOINTED MR DAVID CHARLES BURALL
2009-10-06RES12VARYING SHARE RIGHTS AND NAMES
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-12-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-09288bDIRECTOR RESIGNED
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-31288bDIRECTOR RESIGNED
2005-10-31288bDIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-03288bDIRECTOR RESIGNED
2004-12-16363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-14288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 19-21 SURREY STREET LOWESTOFT SUFFOLK NR32 1LJ
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2003-12-15363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 WATERBEACH 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 WATERBEACH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-13 Satisfied DUNBAR BANK PLC
CHARGE OVER CONSTRUCTION CONTRACT 2009-04-18 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2008-09-18 Satisfied DUNBAR BANK PLC
CHARGE OVER DEVELOPMENT AGREEMENT 2008-09-18 Satisfied DUNBAR BANK PLC
DEBENTURE 2004-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL LEGAL CHARGE 2003-01-14 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
SUPPLEMENTAL LEGAL CHARGE 2001-09-25 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG (THE "BANK")
MORTGAGE DEBENTURE 2000-11-06 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
MORTGAGE DEBENTURE 2000-01-31 Satisfied ERSTE BANK DER OESTERREICHISCHEN SPARKASSEN AG
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 WATERBEACH LIMITED

Intangible Assets
Patents
We have not found any records of TURNSTONE WATERBEACH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNSTONE WATERBEACH LIMITED
Trademarks
We have not found any records of TURNSTONE WATERBEACH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NEWELL PROPERTIES DEVELOPMENTS LIMITED 2004-10-05 Outstanding
RENT DEPOSIT DEED STOCK HARVARD LIMITED 2005-06-07 Outstanding

We have found 2 mortgage charges which are owed to TURNSTONE WATERBEACH LIMITED

Income
Government Income
We have not found government income sources for TURNSTONE WATERBEACH 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 (41100 - Development of building projects) as TURNSTONE WATERBEACH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TURNSTONE WATERBEACH 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 WATERBEACH 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 WATERBEACH 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.