Turnhold Properties Limited LONDON


Founded in 1991, Turnhold Properties, classified under reg no. 02580416 is an active company. Currently registered at 1345 High Road N20 9HR, London the company has been in the business for 33 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 4 directors in the the firm, namely David E., Elise S. and Michele S. and others. In addition one secretary - Michele S. - is with the company. Currently there is 1 former director listed by the firm - Vincent G., who left the firm on 10 January 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Turnhold Properties Limited Address / Contact

Office Address 1345 High Road
Town London
Post code N20 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580416
Date of Incorporation Wed, 6th Feb 1991
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David E.

Position: Director

Appointed: 08 August 2011

Elise S.

Position: Director

Appointed: 01 July 2005

Michele S.

Position: Director

Appointed: 07 May 2003

Michele S.

Position: Secretary

Appointed: 22 May 1998

Garry S.

Position: Director

Appointed: 22 February 1991

Vincent G.

Position: Director

Appointed: 29 June 1994

Resigned: 10 January 1995

Nicholas D.

Position: Secretary

Appointed: 06 August 1991

Resigned: 22 May 1998

Phyllis S.

Position: Secretary

Appointed: 22 February 1991

Resigned: 06 August 1991

Irene P.

Position: Nominee Director

Appointed: 06 February 1991

Resigned: 22 February 1991

Geoffrey Z.

Position: Nominee Secretary

Appointed: 06 February 1991

Resigned: 22 February 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Garry S. The abovementioned PSC. The second entity in the persons with significant control register is Garry S. This PSC owns 75,01-100% shares.

Garry S.

Notified on 12 April 2016
Nature of control: right to appoint and remove directors

Garry S.

Notified on 15 October 2016
Ceased on 27 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 895 3862 646 3915 760 8982 776 6255 802 0582 296 331
Current Assets13 804 37812 769 46616 444 50315 899 95316 570 66815 373 287
Debtors8 165 20310 123 07510 683 60513 123 32810 768 61013 076 956
Net Assets Liabilities10 343 02412 379 67115 579 00515 853 72916 680 22117 051 642
Other Debtors878 4051 842 4868 430 8709 679 6427 673 01910 634 691
Property Plant Equipment96 53377 64165 23259 68547 56938 760
Total Inventories3 743 789     
Other
Accrued Liabilities Deferred Income226 41423 766167 44375 40868 7777 713
Accumulated Depreciation Impairment Property Plant Equipment95 881115 823132 529147 963160 080169 938
Additions Other Than Through Business Combinations Property Plant Equipment 1 0504 2979 887 1 049
Amounts Owed By Associates Joint Ventures Participating Interests 6 852 6116 985 530   
Amounts Owed By Group Undertakings 1 416 7272 242 7623 402 9702 915 4692 210 654
Amounts Owed By Other Related Parties Other Than Directors6 709 0106 852 611    
Amounts Owed By Related Parties223 5141 416 7272 242 7623 402 9702 915 4692 210 654
Amounts Owed To Related Parties79 58510 135381 922351 869345 054701 849
Average Number Employees During Period   141615
Corporation Tax Payable 103 343153 598 41 689 
Corporation Tax Recoverable213 527  14 787 116 074
Creditors3 543 0561 751 5072 521 5551 323 6292 421 9543 044 051
Dividends Paid 10 000    
Fixed Assets96 6161 676 8022 029 0761 562 9232 879 9785 025 118
Future Minimum Lease Payments Under Non-cancellable Operating Leases   84 10067 28050 460
Increase From Depreciation Charge For Year Property Plant Equipment 19 94216 70615 43412 1169 858
Investments Fixed Assets831 599 1611 963 8441 503 2382 832 4094 986 358
Investments In Group Undertakings Participating Interests831 599 1611 963 8441 503 2382 832 4094 986 358
Key Management Personnel Compensation Total   154 54288 750122 500
Net Current Assets Liabilities10 261 32211 017 95913 922 94814 576 32414 148 71412 329 236
Number Shares Issued Fully Paid  1 446 400   
Other Creditors1 530 8301 599 0202 158 7101 228 3462 277 8403 024 699
Other Remaining Borrowings1 750 000     
Other Taxation Social Security Payable2 87417 3138 3586 33519 0857 403
Par Value Share  1   
Percentage Class Share Held In Associate     45
Percentage Class Share Held In Joint Venture     1
Percentage Class Share Held In Subsidiary     100
Prepayments Accrued Income5 8215 2465 04223 8526 88210 937
Profit Loss2 568 3022 046 6473 199 334   
Profit Loss Subsidiaries     93 779
Property Plant Equipment Gross Cost192 414193 464197 761207 648207 649208 698
Provisions For Liabilities Balance Sheet Subtotal14 914315 090373 019285 518348 471302 712
Total Assets Less Current Liabilities10 357 93812 694 76115 952 02416 139 24717 028 69217 354 354
Trade Creditors Trade Payables32 9388 06533 44613 54014 5634 236
Trade Debtors Trade Receivables134 9266 0054 9312 077173 240104 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (13 pages)

Company search