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

TURPIN OF GREENWICH LIMITED

The Old Barn, Wood Street, Swanley Village, KENT, BR8 7PA,
Company Registration Number
04165778
Private Limited Company
Active

Company Overview

About Turpin Of Greenwich Ltd
TURPIN OF GREENWICH LIMITED was founded on 2001-02-22 and has its registered office in Swanley Village. The organisation's status is listed as "Active". Turpin Of Greenwich 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
TURPIN OF GREENWICH LIMITED
 
Legal Registered Office
The Old Barn
Wood Street
Swanley Village
KENT
BR8 7PA
Other companies in BR8
 
Filing Information
Company Number 04165778
Company ID Number 04165778
Date formed 2001-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 15:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURPIN OF GREENWICH 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 TURPIN OF GREENWICH LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JAMES GERALD BEVAN
Company Secretary 2001-03-21
ANDREA LOUISE BEVAN
Director 2001-03-21
RUPERT JAMES GERALD BEVAN
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-22 2001-03-21
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-22 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JAMES GERALD BEVAN POINT HILL CONSTRUCTION LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RUPERT JAMES GERALD BEVAN RIVER QUAGGY INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
RUPERT JAMES GERALD BEVAN FOYLE DEVELOPMENTS LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
RUPERT JAMES GERALD BEVAN RYE HILL PARK DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Live but Receiver Manager on at least one charge
RUPERT JAMES GERALD BEVAN GQ PROPERTY MANAGEMENT LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
RUPERT JAMES GERALD BEVAN POINT HILL DEVELOPMENTS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2017-08-08
RUPERT JAMES GERALD BEVAN CALIFORNIA HOUSE LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
RUPERT JAMES GERALD BEVAN POINT HILL RESIDENTIAL LTD Director 2012-04-13 CURRENT 2012-04-13 Dissolved 2013-11-26
RUPERT JAMES GERALD BEVAN CROOMS HILL PROPERTIES LIMITED Director 2012-04-10 CURRENT 2012-03-28 Dissolved 2017-02-02
RUPERT JAMES GERALD BEVAN WESTCO HILL LTD Director 2012-04-03 CURRENT 2012-02-15 Dissolved 2016-11-01
RUPERT JAMES GERALD BEVAN POINT HILL RENTALS LTD Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2014-05-27
RUPERT JAMES GERALD BEVAN POINT HILL PROPERTIES LTD Director 2009-12-07 CURRENT 2009-12-07 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
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041657780009
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-16CESSATION OF RUPERT JAMES GERALD BEVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-16Change of details for Mrs Andrea Louise Bevan as a person with significant control on 2023-02-10
2023-03-16Termination of appointment of Rupert James Gerald Bevan on 2023-02-10
2023-03-16APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES GERALD BEVAN
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-24CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-12-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-01AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-11-19AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-06DISS40Compulsory strike-off action has been discontinued
2019-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041657780009
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES GERALD BEVAN / 01/01/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE BEVAN / 01/01/2015
2015-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT JAMES GERALD BEVAN on 2015-01-01
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0122/02/14 ANNUAL RETURN FULL LIST
2013-07-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26DISS40Compulsory strike-off action has been discontinued
2013-06-25AR0122/02/13 ANNUAL RETURN FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM 11 Station Crescent Westcombe Park Blackheath London SE3 7EQ
2013-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-26MG01Particulars of a mortgage or charge / charge no: 8
2011-07-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0122/02/11 ANNUAL RETURN FULL LIST
2011-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-03DISS40DISS40 (DISS40(SOAD))
2010-06-30AR0122/02/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE BEVAN / 22/02/2010
2010-06-29GAZ1FIRST GAZETTE
2010-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2008-12-17AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT BEVAN / 22/02/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA BEVAN / 22/02/2008
2008-03-20AA28/02/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-01363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 11 STATION CRESCENT WEST COMBE PARK BLACKHEATH LONDON SE3
2003-04-17363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-04-17287REGISTERED OFFICE CHANGED ON 17/04/03 FROM: SUIT A 7 HARMER STREET GRAVESEND KENT DA12 2AP
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2002-04-23363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-07-09288bDIRECTOR RESIGNED
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-09288bSECRETARY RESIGNED
2001-06-28CERTNMCOMPANY NAME CHANGED KIPCREST LIMITED CERTIFICATE ISSUED ON 28/06/01
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 TURPIN OF GREENWICH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-06-25
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against TURPIN OF GREENWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-28 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2012-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2006-06-05 Outstanding MORTGAGE EXPRESS
LEGAL CHARGE 2004-03-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 422,514
Creditors Due Within One Year 2013-02-28 £ 77,132
Creditors Due Within One Year 2012-02-29 £ 1,261,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 TURPIN OF GREENWICH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 19,649
Cash Bank In Hand 2012-02-29 £ 175,152
Current Assets 2013-02-28 £ 403,727
Current Assets 2012-02-29 £ 1,351,337
Debtors 2013-02-28 £ 300,000
Debtors 2012-02-29 £ 96,863
Shareholder Funds 2013-02-28 £ 279,658
Shareholder Funds 2012-02-29 £ 461,291
Stocks Inventory 2013-02-28 £ 84,078
Stocks Inventory 2012-02-29 £ 1,079,322
Tangible Fixed Assets 2013-02-28 £ 375,577
Tangible Fixed Assets 2012-02-29 £ 371,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TURPIN OF GREENWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURPIN OF GREENWICH LIMITED
Trademarks
We have not found any records of TURPIN OF GREENWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURPIN OF GREENWICH 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 (68100 - Buying and selling of own real estate) as TURPIN OF GREENWICH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TURPIN OF GREENWICH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTURPIN OF GREENWICH LIMITEDEvent Date2013-06-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyTURPIN OF GREENWICH LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURPIN OF GREENWICH 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 TURPIN OF GREENWICH 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.