Background WavePink WaveYellow Wave

TURNSTONE (CAMBRIDGE) LIMITED (03081440)

TURNSTONE (CAMBRIDGE) LIMITED (03081440) is an active UK company. incorporated on 19 July 1995. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNSTONE (CAMBRIDGE) LIMITED has been registered for 30 years. Current directors include DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie.

Company Number
03081440
Status
active
Type
ltd
Incorporated
19 July 1995
Age
30 years
Address
Suite 2 Bishop Bateman Court, Cambridge, CB5 8AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNSTONE (CAMBRIDGE) LIMITED

TURNSTONE (CAMBRIDGE) LIMITED is an active company incorporated on 19 July 1995 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TURNSTONE (CAMBRIDGE) LIMITED was registered 30 years ago.(SIC: 41100, 68209)

Status

active

Active since 30 years ago

Company No

03081440

LTD Company

Age

30 Years

Incorporated 19 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MISLEX (102) LIMITED
From: 19 July 1995To: 21 August 1995
Contact
Address

Suite 2 Bishop Bateman Court Thompsons Lane Cambridge, CB5 8AQ,

Previous Addresses

The Warehouse 33 Bridge Street Cambridge CB2 1UW
From: 23 February 2012To: 24 January 2025
85 Springfield Road Chelmsford Essex CM2 6JL
From: 19 July 1995To: 23 February 2012
Timeline

14 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
May 11
Director Left
Jan 14
Director Joined
May 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Secretary
Appointed 07 Aug 1995

DEACON, Timothy John

Active
Thompsons Lane, CambridgeCB5 8AQ
Born January 1975
Director
Appointed 24 May 2011

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Born December 1960
Director
Appointed 07 Aug 1995

GREGORY, Yvette Marie

Active
Thompsons Lane, CambridgeCB5 8AQ
Born July 1966
Director
Appointed 01 May 2015

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 19 Jul 1995
Resigned 07 Aug 1995

BARNES, Sara Anne

Resigned
33 Bridge Street, CambridgeCB2 1UW
Born October 1962
Director
Appointed 05 Jul 2004
Resigned 31 Jan 2014

CARTER, Andrew Stewart

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 31 Dec 2004
Resigned 13 Oct 2005

CARTER, Andrew Stewart

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 27 Jan 2003
Resigned 02 Dec 2003

HOLMES, Colin Robert

Resigned
Chantry Mid Meadow, BecclesNR34 9TP
Born March 1933
Director
Appointed 07 Aug 1995
Resigned 19 Jul 2000

HUGHSON, David Callum

Resigned
55 Gracechurch Street, LondonEC3V 0UF
Born April 1959
Director
Appointed 19 Jul 2000
Resigned 31 Dec 2004

MARTIN, Julia Helen

Resigned
79 Streathbourne Road, LondonSW17 8RA
Born July 1962
Director
Appointed 25 Sept 2003
Resigned 13 Oct 2005

MARTIN, Julia Helen

Resigned
79 Streathbourne Road, LondonSW17 8RA
Born July 1962
Director
Appointed 25 Sept 2002
Resigned 27 Jan 2003

MOULDER, Stuart Christopher

Resigned
Uvongo House Blackmore Road, IngatestoneCM4 0QX
Born December 1955
Director
Appointed 20 Jul 2000
Resigned 10 Apr 2007

PARDOE, Richard Grenville

Resigned
Cherry Tree Cottage, PennHP10 8AE
Born March 1960
Director
Appointed 19 Jul 2000
Resigned 03 Sept 2002

SCOTT, Nicholas Peter

Resigned
7 Poplar Close, SandySG19 3AX
Born July 1957
Director
Appointed 17 Oct 2005
Resigned 30 Apr 2009

TAME, Russell

Resigned
Orchard House, West WrattingCB21 5LT
Born May 1964
Director
Appointed 20 Jul 2000
Resigned 05 Jul 2004

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 19 Jul 1995
Resigned 07 Aug 1995

Persons with significant control

1

Turnstone Estates Ltd

Active
33 Bridge Street, CambridgeCB2 1UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Memorandum Articles
22 September 2016
MAMA
Resolution
12 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Auditors Resignation Company
16 January 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
17 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
363aAnnual Return
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
18 February 2004
288cChange of Particulars
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
27 April 2002
395Particulars of Mortgage or Charge
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
15 January 2001
288cChange of Particulars
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
403aParticulars of Charge Subject to s859A
Legacy
26 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
17 June 1996
225Change of Accounting Reference Date
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
224224
Legacy
1 September 1995
287Change of Registered Office
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Certificate Change Of Name Company
18 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1995
287Change of Registered Office
Incorporation Company
19 July 1995
NEWINCIncorporation