Background WavePink WaveYellow Wave

TURTLE HOUSE MANAGEMENT COMPANY LIMITED (01375548)

TURTLE HOUSE MANAGEMENT COMPANY LIMITED (01375548) is an active UK company. incorporated on 26 June 1978. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in residents property management. TURTLE HOUSE MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include FITZHERBERT, Fiona Alison, Lady, HANDLEY, Simon, KURALAY KOCAK, Elif and 1 others.

Company Number
01375548
Status
active
Type
ltd
Incorporated
26 June 1978
Age
47 years
Address
Tissington Hall, Ashbourne, DE6 1RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FITZHERBERT, Fiona Alison, Lady, HANDLEY, Simon, KURALAY KOCAK, Elif, TERRY, Melanie Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURTLE HOUSE MANAGEMENT COMPANY LIMITED

TURTLE HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 June 1978 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TURTLE HOUSE MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01375548

LTD Company

Age

47 Years

Incorporated 26 June 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Tissington Hall Tissington Ashbourne, DE6 1RA,

Previous Addresses

Butlers Flat Tissington Hall Ashbourne Derbyshire DE6 1RA
From: 26 November 2009To: 8 February 2011
Turtle House 197 Victoria Rise London SW4 0PF
From: 26 June 1978To: 26 November 2009
Timeline

9 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FITZHERBERT, Fiona Alison, Lady

Active
Tissington, AshbourneDE6 1RA
Born June 1967
Director
Appointed 12 Oct 2009

HANDLEY, Simon

Active
197 Victoria Rise, LondonSW4 0PF
Born March 1974
Director
Appointed 22 Jan 2007

KURALAY KOCAK, Elif

Active
Victoria Rise, LondonSW4 0PF
Born September 1982
Director
Appointed 28 Oct 2022

TERRY, Melanie Susan

Active
623 Prospect Street, Maplewood
Born September 1970
Director
Appointed 13 Jan 1997

ASHLEY, Martina

Resigned
Top Floor Flat, LondonSW4 0PF
Secretary
Appointed 31 Aug 2006
Resigned 09 Oct 2009

MINCHIN, David James

Resigned
197 Victoria Rise, LondonSW4 0PF
Secretary
Appointed 13 Jan 1997
Resigned 06 Aug 1999

NEILL-FRASER, James Montagu-Nicholas

Resigned
197 Victoria Rise, LondonSW4 0PF
Secretary
Appointed N/A
Resigned 13 Jan 1997

OWEN DAVIES, Anna

Resigned
1st Floor Flat Turtle House, LondonSW4 0PF
Secretary
Appointed 15 Apr 2003
Resigned 31 Aug 2006

PRINGLE, Katrina

Resigned
197 Victoria Rise, LondonSW4 0PF
Secretary
Appointed 29 Mar 2000
Resigned 05 Feb 2003

ANDERTON, Katie

Resigned
Victoria Rise, LondonSW4 0PF
Born September 1983
Director
Appointed 27 Jul 2011
Resigned 14 Jul 2017

BUCKLE, Eleanor

Resigned
197 Victoria Rise, LondonSW4 0PF
Born March 1973
Director
Appointed 20 Mar 2000
Resigned 15 Jun 2004

CASEY, Isobel Margaret

Resigned
197 Victoria Rise, LondonSW4 0PF
Born July 1963
Director
Appointed 05 May 1992
Resigned 30 Dec 1993

CHAPMAN SMITH, David James

Resigned
197b Victoria Rise, LondonSW4 0PF
Born September 1972
Director
Appointed 13 Jul 2004
Resigned 27 Jul 2011

CHAPMAN SMITH, Mark Stuart

Resigned
Basement Flat, LondonW2 4JW
Born September 1974
Director
Appointed 31 Aug 2006
Resigned 27 Jul 2011

GRIEVE, Lara

Resigned
2nd Floor Flat 197 Victoria Rise, LondonSW4 0PF
Born September 1974
Director
Appointed 07 Dec 1999
Resigned 06 Aug 2004

MARTINA, Ashley

Resigned
197 Victoria Rise, LondonSW4 0PF
Born March 1980
Director
Appointed 11 Aug 2004
Resigned 09 Oct 2009

MCCLUSHION, Gerald

Resigned
197 Victoria Rise, LondonSW4 0PF
Born December 1967
Director
Appointed 30 Dec 1994
Resigned 31 Jan 1999

MINCHIN, David James

Resigned
197 Victoria Rise, LondonSW4 0PF
Born December 1963
Director
Appointed N/A
Resigned 06 Aug 1999

OWEN DAVIES, Anna

Resigned
1st Floor Flat Turtle House, LondonSW4 0PF
Born October 1978
Director
Appointed 13 Jul 2004
Resigned 24 Oct 2006

PATEL, Jaimini

Resigned
197 Victoria Rise, LondonSW4 0PF
Born September 1963
Director
Appointed N/A
Resigned 31 Jan 1999

PRINGLE, Katrina

Resigned
197 Victoria Rise, LondonSW4 0PF
Born January 1966
Director
Appointed 31 Jan 1999
Resigned 20 Mar 2000

RUCZAI, Nicholas Daniel

Resigned
Ground Floor Flat 197 Victoria Rise, LondonSW4 0PF
Born October 1971
Director
Appointed 31 Jan 1999
Resigned 20 Dec 2000

SHACKLOCK, James Richard

Resigned
197 Victoria Rise, LondonSW4 0PF
Born August 1979
Director
Appointed 14 Jul 2017
Resigned 28 Oct 2022

WEIR, Anne Helen

Resigned
197 Victoria Rise, LondonSW4 0PF
Born August 1956
Director
Appointed N/A
Resigned 26 Oct 1992
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 August 2011
TM01Termination of Director
Termination Director Company With Name
28 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
7 May 1993
288288
Accounts With Accounts Type Full
24 December 1992
AAAnnual Accounts
Legacy
24 December 1992
363b363b
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363b363b
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Legacy
4 April 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
20 February 1989
288288
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
5 November 1987
288288
Legacy
3 April 1987
363363
Legacy
3 April 1987
363363
Legacy
4 March 1987
AC42AC42
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
AC05AC05