Turrets Freeholders Limited

General information

Name:

Turrets Freeholders Ltd

Office Address:

27-29 Castle Street CT16 1PT Dover

Number: 05788532

Incorporation date: 2006-04-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turrets Freeholders Limited,registered as Private Limited Company, registered in 27-29 Castle Street in Dover. It's zip code is CT16 1PT. This company has been 18 years on the local market. The firm's Companies House Reg No. is 05788532. The company's Standard Industrial Classification Code is 98000 and their NACE code stands for Residents property management. Turrets Freeholders Ltd filed its account information for the financial year up to 2022-11-30. The firm's most recent confirmation statement was filed on 2023-07-20.

Gillian P., Maryrose M. and Caroline M. are registered as the enterprise's directors and have been cooperating as the Management Board for 7 years.

Executives who control the firm include: Caroline M. has substantial control or influence over the company. Maryrose M. has substantial control or influence over the company. Gillian P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gillian P.

Role: Director

Appointed: 06 May 2017

Latest update: 6 February 2024

Maryrose M.

Role: Director

Appointed: 26 June 2014

Latest update: 6 February 2024

Caroline M.

Role: Director

Appointed: 01 August 2010

Latest update: 6 February 2024

People with significant control

Caroline M.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Maryrose M.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Gillian P.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Adina S.
Notified on 20 April 2018
Nature of control:
substantial control or influence
Caroline M.
Notified on 20 April 2017
Ceased on 20 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 21 August 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16 March 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 November 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 14 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 14 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2024-01-10 (TM01)
filed on: 19th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2013

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2014

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2015

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2015 - 2014

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode