Background WavePink WaveYellow Wave

TURGELSTAR ENTERPRISES LIMITED (01619144)

TURGELSTAR ENTERPRISES LIMITED (01619144) is an active UK company. incorporated on 2 March 1982. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TURGELSTAR ENTERPRISES LIMITED has been registered for 44 years. Current directors include SANDHER, Harbhajan Singh, SANDHER, Kamal Jeet.

Company Number
01619144
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
Unique House, Dunstable, LU6 1BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDHER, Harbhajan Singh, SANDHER, Kamal Jeet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURGELSTAR ENTERPRISES LIMITED

TURGELSTAR ENTERPRISES LIMITED is an active company incorporated on 2 March 1982 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TURGELSTAR ENTERPRISES LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01619144

LTD Company

Age

44 Years

Incorporated 2 March 1982

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 16 December 2025 (4 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Unique House 318 High Street North Dunstable, LU6 1BE,

Timeline

15 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Nov 16
New Owner
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDHER, Kamal Jeet

Active
2 Wendover Way, LutonLU2 7LS
Secretary
Appointed N/A

SANDHER, Harbhajan Singh

Active
2 Wendover Way, LutonLU2 7LS
Born April 1952
Director
Appointed N/A

SANDHER, Kamal Jeet

Active
2 Wendover Way, LutonLU2 7LS
Born February 1953
Director
Appointed N/A

Persons with significant control

4

2 Active
2 Ceased

Mr Raman Gurpreet Singh Sandher

Active
Unique House, DunstableLU6 1BE
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2025

Mr Jeevun Gurpreet Singh Sandher

Active
Unique House, DunstableLU6 1BE
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2025

Mr Harbhajan Singh Sandher

Ceased
Wendover Way, LutonLU2 7LS
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jul 2025

Mrs Kamaljeet Sandher

Ceased
Wendover Way, LutonLU2 7LS
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Resolution
18 July 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2025
MAMA
Capital Name Of Class Of Shares
18 July 2025
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 July 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
26 February 2007
88(3)88(3)
Legacy
26 February 2007
88(2)R88(2)R
Resolution
20 October 2006
RESOLUTIONSResolutions
Resolution
20 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
88(3)88(3)
Legacy
19 May 2006
88(2)R88(2)R
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 January 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
29 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
30 September 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
6 August 1998
287Change of Registered Office
Legacy
15 July 1998
287Change of Registered Office
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
4 November 1993
395Particulars of Mortgage or Charge
Legacy
17 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
7 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
225(1)225(1)
Legacy
23 August 1989
363363
Legacy
17 April 1989
AC05AC05
Legacy
9 September 1988
287Change of Registered Office
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
363363
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 September 1986
363363
Incorporation Company
2 March 1982
NEWINCIncorporation