Background WavePink WaveYellow Wave

TURNHOLD PROPERTIES LIMITED (02580416)

TURNHOLD PROPERTIES LIMITED (02580416) is an active UK company. incorporated on 6 February 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TURNHOLD PROPERTIES LIMITED has been registered for 35 years. Current directors include ELLIOTT, David Ronald, SIMPSON, Benjamin, SIMPSON, Garry Jon and 1 others.

Company Number
02580416
Status
active
Type
ltd
Incorporated
6 February 1991
Age
35 years
Address
1345 High Road, London, N20 9HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELLIOTT, David Ronald, SIMPSON, Benjamin, SIMPSON, Garry Jon, SIMPSON, Michele Suzanne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNHOLD PROPERTIES LIMITED

TURNHOLD PROPERTIES LIMITED is an active company incorporated on 6 February 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TURNHOLD PROPERTIES LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02580416

LTD Company

Age

35 Years

Incorporated 6 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TURNHOLD PROPERTIES PLC
From: 19 September 2003To: 3 February 2006
TURNHOLD PROPERTIES LIMITED
From: 7 March 1991To: 19 September 2003
CALVERSALE LIMITED
From: 6 February 1991To: 7 March 1991
Contact
Address

1345 High Road London, N20 9HR,

Previous Addresses

249 Cranbrook Road Ilford Essex IG1 4TG
From: 6 February 1991To: 15 August 2019
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Funding Round
Jul 10
Funding Round
Aug 10
Director Joined
Sept 11
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Secured
Nov 18
Owner Exit
Jul 21
New Owner
Jul 21
Loan Secured
May 22
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SIMPSON, Michele Suzanne

Active
High Road, LondonN20 9HR
Secretary
Appointed 22 May 1998

ELLIOTT, David Ronald

Active
Cranbrook Road, IlfordIG1 4TG
Born July 1974
Director
Appointed 08 Aug 2011

SIMPSON, Benjamin

Active
High Road, LondonN20 9HR
Born January 1998
Director
Appointed 20 Feb 2025

SIMPSON, Garry Jon

Active
High Road, LondonN20 9HR
Born January 1967
Director
Appointed 22 Feb 1991

SIMPSON, Michele Suzanne

Active
High Road, LondonN20 9HR
Born October 1968
Director
Appointed 07 May 2003

DULCKEN, Nicholas

Resigned
64 The Croft, BarnetEN5 2TL
Secretary
Appointed 06 Aug 1991
Resigned 22 May 1998

SIMPSON, Phyllis

Resigned
53 Marsh Lane, LondonNW7 4QG
Secretary
Appointed 22 Feb 1991
Resigned 06 Aug 1991

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 06 Feb 1991
Resigned 22 Feb 1991

GOLDSTEIN, Vincent Daniel

Resigned
96-98 York Hill, LoughtonIG10 1JA
Born May 1960
Director
Appointed 29 Jun 1994
Resigned 10 Jan 1995

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 06 Feb 1991
Resigned 22 Feb 1991

SUMMERS, Elise Ruth

Resigned
High Road, LondonN20 9HR
Born March 1966
Director
Appointed 01 Jul 2005
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Garry Jon Simpson

Ceased
High Road, LondonN20 9HR
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2016
Ceased 27 Jul 2021

Mr Garry Jon Simpson

Active
High Road, LondonN20 9HR
Born January 1967

Nature of Control

Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
18 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Legacy
29 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2010
CH03Change of Secretary Details
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
3 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
363aAnnual Return
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
14 May 2007
288cChange of Particulars
Legacy
14 May 2007
288cChange of Particulars
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 June 2006
122122
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
3 February 2006
CERT10CERT10
Re Registration Memorandum Articles
3 February 2006
MARMAR
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
5353
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
19 September 2003
CERT5CERT5
Accounts Balance Sheet
19 September 2003
BSBS
Auditors Statement
19 September 2003
AUDSAUDS
Auditors Report
19 September 2003
AUDRAUDR
Re Registration Memorandum Articles
19 September 2003
MARMAR
Legacy
19 September 2003
43(3)e43(3)e
Legacy
19 September 2003
43(3)43(3)
Resolution
19 September 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
123Notice of Increase in Nominal Capital
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
21 August 2003
403aParticulars of Charge Subject to s859A
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
22 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
287Change of Registered Office
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
25 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
28 April 1997
363aAnnual Return
Legacy
18 March 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
7 February 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
18 February 1992
363b363b
Legacy
25 September 1991
288288
Legacy
9 April 1991
88(2)R88(2)R
Legacy
9 April 1991
224224
Legacy
21 March 1991
288288
Legacy
21 March 1991
288288
Certificate Change Of Name Company
6 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1991
287Change of Registered Office
Incorporation Company
6 February 1991
NEWINCIncorporation