Turnbull Homes Limited SUTTON


Founded in 1999, Turnbull Homes, classified under reg no. 03759284 is an active company. Currently registered at Turnbull House SM2 6JT, Sutton the company has been in the business for 25 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2003/04/13 Turnbull Homes Limited is no longer carrying the name Malt House Estates.

Currently there are 2 directors in the the firm, namely Douglas W. and Colin D.. In addition one secretary - Colin D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Keith A. who worked with the the firm until 27 October 1999.

Turnbull Homes Limited Address / Contact

Office Address Turnbull House
Office Address2 226 Mulgrave Road
Town Sutton
Post code SM2 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759284
Date of Incorporation Mon, 26th Apr 1999
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Douglas W.

Position: Director

Appointed: 07 August 2001

Colin D.

Position: Secretary

Appointed: 27 October 1999

Colin D.

Position: Director

Appointed: 26 April 1999

Stuart A.

Position: Director

Appointed: 01 December 2011

Resigned: 31 January 2020

Susan A.

Position: Director

Appointed: 27 October 1999

Resigned: 01 October 2001

Carol W.

Position: Director

Appointed: 26 April 1999

Resigned: 10 November 2014

Philip V.

Position: Nominee Secretary

Appointed: 26 April 1999

Resigned: 26 April 1999

Keith A.

Position: Secretary

Appointed: 26 April 1999

Resigned: 27 October 1999

Keith A.

Position: Director

Appointed: 26 April 1999

Resigned: 27 October 1999

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 26 April 1999

Resigned: 26 April 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Turnbull Holdings Limited from Sutton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Colin D. This PSC owns 25-50% shares. The third one is Doug W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Turnbull Holdings Limited

Turnbull House Mulgrave Road, Cheam, Sutton, SM2 6JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 06994545
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Doug W.

Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control: 25-50% shares

Company previous names

Malt House Estates April 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand2 34912 3296 060535 60138 208
Current Assets449 265437 6042 716 434849 206415 023
Debtors446 916425 275359 675313 605376 815
Other Debtors408 551348 881203 052288 577340 672
Property Plant Equipment1 1008254 5003 3752 532
Total Inventories  2 350 699  
Other
Accumulated Depreciation Impairment Property Plant Equipment15 06915 3441 5002 6253 468
Amounts Owed By Related Parties    23 347
Amounts Owed To Group Undertakings  92 116425 334 
Average Number Employees During Period 3322
Bank Borrowings Overdrafts  1 339 795  
Creditors502 626517 4653 168 009638 765234 979
Deferred Tax Asset Debtors35 18346 768131 129  
Increase From Depreciation Charge For Year Property Plant Equipment 2751 5001 125843
Net Current Assets Liabilities-53 361-79 861-451 575210 441180 044
Other Creditors501 295510 4991 603 530213 431234 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 344  
Other Disposals Property Plant Equipment  16 169  
Other Taxation Social Security Payable9811 5161 082  
Property Plant Equipment Gross Cost16 16916 1696 0006 000 
Total Additions Including From Business Combinations Property Plant Equipment  6 000  
Total Assets Less Current Liabilities-52 261-79 036-447 075213 816182 576
Trade Creditors Trade Payables3505 450131 486  
Trade Debtors Trade Receivables3 18229 62625 49425 02812 796

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/06/29
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements