Turn Land & Property Ltd NUNEATON


Turn Land & Property Ltd is a private limited company located at 36 Main Street, Carlton, Nuneaton CV13 0EZ. Incorporated on 2020-02-26, this 4-year-old company is run by 3 directors.
Director Michael H., appointed on 21 August 2023. Director Christopher F., appointed on 26 February 2020. Director Ryan A., appointed on 26 February 2020.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "real estate agencies" (Standard Industrial Classification: 68310).
The latest confirmation statement was sent on 2023-07-31 and the date for the subsequent filing is 2024-08-14. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Turn Land & Property Ltd Address / Contact

Office Address 36 Main Street
Office Address2 Carlton
Town Nuneaton
Post code CV13 0EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12486178
Date of Incorporation Wed, 26th Feb 2020
Industry Management consultancy activities other than financial management
Industry Real estate agencies
End of financial Year 29th February
Company age 4 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 21 August 2023

Christopher F.

Position: Director

Appointed: 26 February 2020

Ryan A.

Position: Director

Appointed: 26 February 2020

People with significant control

The list of PSCs who own or control the company includes 6 names. As BizStats identified, there is Mrm Group Investment Limited from Nuneaton, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Tom Joe Ltd that put Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rda (Leicester) Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mrm Group Investment Limited

36 Main Street Carlton, Nuneaton, Warwickshire, CV13 0EZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13528664
Notified on 21 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Tom Joe Ltd

Office 9 The Coach House Desford Hall, Leicester, Leicestershire, LE9 9JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12486514
Notified on 21 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Rda (Leicester) Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14607093
Notified on 21 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Ryan A.

Notified on 26 February 2020
Ceased on 21 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Christopher F.

Notified on 31 July 2023
Ceased on 21 August 2023
Nature of control: 25-50% shares

F&W Holdings Ltd

Whitehall House Feldspar Close, Enderby, Leicestershire, LE19 4SD, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Compaanies House
Registration number 12195480
Notified on 26 February 2020
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted222
Par Value Share111

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 31st October 2023. New Address: 36 Main Street Carlton Nuneaton Warwickshire CV13 0EZ. Previous address: Second Floor 62 Highcross Street Leicester LE1 4NN England
filed on: 31st, October 2023
Free Download (1 page)

Company search