Background WavePink WaveYellow Wave

TURNFIELD HOUSE MANAGEMENT CO LIMITED (00835884)

TURNFIELD HOUSE MANAGEMENT CO LIMITED (00835884) is an active UK company. incorporated on 29 January 1965. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. TURNFIELD HOUSE MANAGEMENT CO LIMITED has been registered for 61 years. Current directors include BRADY, Anthony, WILLIAMS, Linda.

Company Number
00835884
Status
active
Type
ltd
Incorporated
29 January 1965
Age
61 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADY, Anthony, WILLIAMS, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNFIELD HOUSE MANAGEMENT CO LIMITED

TURNFIELD HOUSE MANAGEMENT CO LIMITED is an active company incorporated on 29 January 1965 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TURNFIELD HOUSE MANAGEMENT CO LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00835884

LTD Company

Age

61 Years

Incorporated 29 January 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom
From: 9 February 2022To: 14 April 2023
Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England
From: 20 January 2020To: 9 February 2022
N/a C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF United Kingdom
From: 1 November 2019To: 20 January 2020
C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF
From: 29 January 1965To: 1 November 2019
Timeline

12 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Jan 65
Director Joined
Mar 11
Director Left
May 11
Director Left
Dec 19
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DEMPSTER MANAGEMENT SERVICES LIMITED

Active
Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 01 Jan 2022

BRADY, Anthony

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1947
Director
Appointed 01 Jan 2026

WILLIAMS, Linda

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born May 1948
Director
Appointed 01 Mar 2026

BROADY, Susan Rochelle

Resigned
Flat 6 Turnfield House, CheadleSK8 1JF
Secretary
Appointed 11 Apr 2007
Resigned 07 Mar 2011

FARRELL, Anthony Paul

Resigned
17 Lakeside, HydeSK14 7HW
Secretary
Appointed 31 Mar 1993
Resigned 30 Nov 1994

GOODENOUGH, Derek Covington

Resigned
8 Cherington Close, WilmslowSK9 3AS
Secretary
Appointed N/A
Resigned 31 Mar 1993

STRAKER, Pauline Jane

Resigned
13 Hooley Range, StockportSK4 4HU
Secretary
Appointed 27 Feb 1995
Resigned 30 Sept 1998

WILLIAMS, Linda

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Secretary
Appointed 05 Jul 2021
Resigned 31 Dec 2021

WILLIAMS, Linda

Resigned
C/O 1 Turnfield House, CheadleSK8 1JF
Secretary
Appointed 07 Mar 2011
Resigned 01 Jan 2021

PREMIER ESTATES LIMITED

Resigned
Premier House, MacclesfieldSK11 6LB
Corporate secretary
Appointed 01 Oct 1998
Resigned 31 Mar 2007

REALTY MANAGEMENT LIMITED

Resigned
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 01 Jan 2021
Resigned 01 Jan 2022

BARSH, Jack

Resigned
4 Turnfield House, CheadleSK8 1JF
Born March 1918
Director
Appointed N/A
Resigned 10 Jul 1995

BLANK, Jose

Resigned
6 Turnfield House, CheadleSK8 1JF
Born July 1924
Director
Appointed N/A
Resigned 03 Jun 1999

BRADY, Anthony

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1949
Director
Appointed 01 Jan 2025
Resigned 31 Dec 2025

BRADY, Anthony

Resigned
Bowden Lane, StockportSK6 6NE
Born September 1947
Director
Appointed 01 Aug 2022
Resigned 19 Dec 2024

BROADY, Susan Rochelle

Resigned
Flat 6 Turnfield House, CheadleSK8 1JF
Born October 1942
Director
Appointed 22 Oct 2006
Resigned 07 Mar 2011

EARLEY, Mark Andrew

Resigned
3 Turnfield House, CheadleSK8 1JF
Born April 1965
Director
Appointed 22 Jul 1998
Resigned 20 Sept 2006

GORAN, Harry

Resigned
1 Polldean House, CheadleSK8 1JG
Born October 1918
Director
Appointed N/A
Resigned 21 Aug 1995

HARGREAVES, John Brunskill

Resigned
5 Polldean House, CheadleSK8 1JG
Born November 1943
Director
Appointed N/A
Resigned 15 Dec 2003

HOLLAND, Douglas

Resigned
1 Turnfield House, CheadleSK8 1JF
Born July 1931
Director
Appointed 08 Jul 1996
Resigned 08 Apr 1999

SHAPIRO, Philip Mark

Resigned
2 Vardon Drive, WilmslowSK9 2AQ
Born July 1944
Director
Appointed 26 Jan 2007
Resigned 13 Jul 2022

STYLES, Peter

Resigned
59 Riverton Road, ManchesterM20 5QH
Born January 1947
Director
Appointed 21 Aug 1995
Resigned 14 Jul 1997

WILLIAMS, Lesley

Resigned
C/O 1 Turnfield House, CheadleSK8 1JF
Born August 1964
Director
Appointed 07 Mar 2011
Resigned 13 Dec 2019

WILLIAMS, Linda

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born May 1948
Director
Appointed 22 Oct 2006
Resigned 31 Dec 2025
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 April 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
3 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
287Change of Registered Office
Resolution
22 January 1997
RESOLUTIONSResolutions
Auditors Resignation Company
22 January 1997
AUDAUD
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1993
AAAnnual Accounts
Legacy
28 May 1993
363b363b
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
27 February 1992
287Change of Registered Office
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
29 April 1991
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
18 April 1990
363363
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
11 July 1989
363363
Legacy
13 July 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
6 June 1986
288288
Incorporation Company
29 January 1965
NEWINCIncorporation