Turpin Of Greenwich Limited

General information

Name:

Turpin Of Greenwich Ltd

Office Address:

The Old Barn Wood Street BR8 7PA Swanley Village

Number: 04165778

Incorporation date: 2001-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turpin Of Greenwich began its operations in the year 2001 as a Private Limited Company with reg. no. 04165778. This firm has been prospering for 23 years and it's currently active. The firm's head office is located in Swanley Village at The Old Barn. Anyone can also find this business using its postal code, BR8 7PA. Turpin Of Greenwich Limited was listed 23 years from now as Kipcrest. This business's classified under the NACE and SIC code 68209 which means Other letting and operating of own or leased real estate. Turpin Of Greenwich Ltd filed its account information for the financial period up to 2023-02-28. The most recent confirmation statement was filed on 2023-03-16.

At the moment, the following limited company is presided over by 1 managing director: Andrea B., who was chosen to lead the company on Wednesday 21st March 2001. The limited company had been presided over by Rupert B. up until one year ago.

Andrea B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Turpin Of Greenwich Limited 2001-06-28
  • Kipcrest Limited 2001-02-22

Financial data based on annual reports

Company staff

Andrea B.

Role: Director

Appointed: 21 March 2001

Latest update: 11 April 2024

People with significant control

Andrea B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rupert B.
Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 November 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 August 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Lane House Diamond Terrace

Post code:

SE10 8QM

City / Town:

London

HQ address,
2014

Address:

The Lane House Diamond Terrace

Post code:

SE10 8QM

City / Town:

London

HQ address,
2015

Address:

The Lane House Diamond Terrace

Post code:

SE10 8QM

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
23
Company Age

Similar companies nearby

Closest companies