Background WavePink WaveYellow Wave

TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349)

TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349) is an active UK company. incorporated on 15 October 1996. 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 DEVELOPMENTS LTD has been registered for 29 years. Current directors include DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie.

Company Number
03263349
Status
active
Type
ltd
Incorporated
15 October 1996
Age
29 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 DEVELOPMENTS LTD

TURNSTONE CAMBRIDGE DEVELOPMENTS LTD is an active company incorporated on 15 October 1996 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 DEVELOPMENTS LTD was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03263349

LTD Company

Age

29 Years

Incorporated 15 October 1996

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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

THE BIOSCIENCE INNOVATION CENTRE LIMITED
From: 27 February 1997To: 15 December 2014
THE BIOSCIENCE INNOVATION CENTRE (CAMBRIDGE) PLC
From: 26 November 1996To: 27 February 1997
SAVETRACK PUBLIC LIMITED COMPANY
From: 15 October 1996To: 26 November 1996
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: 15 October 1996To: 23 February 2012
Timeline

4 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
May 11
Director Left
Jan 14
Director Joined
May 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Secretary
Appointed 29 Sept 2008

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 29 Sept 2008

GREGORY, Yvette Marie

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

CONYBEARE, Steven James

Resigned
Flat 1 20a Heath Street, LondonNW3 6TE
Secretary
Appointed 18 Nov 1996
Resigned 28 Nov 1997

REED, John Warren

Resigned
Inverurie 24a Laburnum Grove, St AlbansAL2 3HQ
Secretary
Appointed 28 Nov 1997
Resigned 27 Jun 2000

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 27 Jun 2000
Resigned 16 Nov 2005

EVERSECRETARY LIMITED

Resigned
Central Square North, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 16 Nov 2005
Resigned 29 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 18 Nov 1996

BARNES, Sara Anne

Resigned
33 Bridge Street, CambridgeCB2 1UW
Born October 1962
Director
Appointed 29 Sept 2008
Resigned 31 Jan 2014

BEST, David William

Resigned
Hinxton House, Saffron WaldenCB10 1QZ
Born December 1949
Director
Appointed 09 Dec 1996
Resigned 11 Mar 2008

BURTON, Mark Jonathan

Resigned
2 Leopold Walk, CambridgeCB24 8XS
Born June 1972
Director
Appointed 24 Jul 2006
Resigned 29 Sept 2008

CARTER, Adrian John

Resigned
Shingle Farm Lodge Road, ChelmsfordCM3 6QX
Born September 1963
Director
Appointed 18 Nov 1996
Resigned 09 Dec 1996

CONYBEARE, Steven James

Resigned
Flat 1 20a Heath Street, LondonNW3 6TE
Born July 1970
Director
Appointed 18 Nov 1996
Resigned 09 Dec 1996

EARL, Dudley Charles Noel, Dr

Resigned
Samlesbury 8 Summerhill Road, MacclesfieldSK10 4AH
Born December 1937
Director
Appointed 24 Feb 1997
Resigned 13 Jul 1999

HERRIOT, Walter John

Resigned
9 Shepreth Road, CambridgeCB2 6SU
Born November 1943
Director
Appointed 09 Dec 1996
Resigned 17 Feb 1999

HUSTLER, John Randolph

Resigned
Ripsley House Portsmouth Road, LiphookGU30 7JH
Born August 1946
Director
Appointed 28 Feb 1997
Resigned 02 Nov 2005

MITCHELL, Margaret Smart

Resigned
Hinxton House, Saffron WaldenCB10 1QZ
Born June 1955
Director
Appointed 30 Jan 2001
Resigned 11 Mar 2008

MITCHELL, Margaret Smart

Resigned
2 High Street, CambridgeCB2 5ES
Born June 1955
Director
Appointed 09 Dec 1996
Resigned 10 Jul 1998

MUNRO, Alan James, Dr

Resigned
41 Rock Road, CambridgeCB1 7UG
Born February 1937
Director
Appointed 09 Dec 1996
Resigned 30 Jan 1997

REED, John Warren

Resigned
Inverurie 24a Laburnum Grove, St AlbansAL2 3HQ
Born June 1944
Director
Appointed 09 Dec 1996
Resigned 27 Jun 2000

RUELLAN, David Brian Francis

Resigned
Mayfield Farm, JerseyJE3 4DL
Born December 1948
Director
Appointed 04 Jan 2000
Resigned 19 Dec 2000

SCOTT, Nicholas Peter

Resigned
7 Poplar Close, SandySG19 3AX
Born July 1957
Director
Appointed 29 Sept 2008
Resigned 30 Apr 2009

SMITH, Maire Anne, Dr

Resigned
Bibendum 10 Woodbank Avenue, Gerrards CrossSL9 7PY
Born May 1947
Director
Appointed 17 Feb 1999
Resigned 13 Jul 1999

SPRAWSON, Robert Timothy

Resigned
Swan House 11 Taylors Lane, CambridgeCB24 4QN
Born September 1970
Director
Appointed 02 Nov 2005
Resigned 29 Sept 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Oct 1996
Resigned 18 Nov 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Oct 1996
Resigned 18 Nov 1996

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 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 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
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
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
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 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
12 April 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
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
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
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Miscellaneous
23 October 2008
MISCMISC
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
287Change of Registered Office
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
24 November 2004
288cChange of Particulars
Legacy
24 November 2004
288cChange of Particulars
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288cChange of Particulars
Legacy
8 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
21 March 2001
CERT10CERT10
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Re Registration Memorandum Articles
21 March 2001
MARMAR
Legacy
21 March 2001
5353
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
287Change of Registered Office
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
PROSPPROSP
Accounts With Accounts Type Full Group
26 July 1998
AAAnnual Accounts
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288cChange of Particulars
Statement Of Affairs
13 March 1997
SASA
Legacy
13 March 1997
88(2)O88(2)O
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Resolution
4 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1997
88(2)P88(2)P
Legacy
13 February 1997
288bResignation of Director or Secretary
Memorandum Articles
29 January 1997
MEM/ARTSMEM/ARTS
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
123Notice of Increase in Nominal Capital
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
2 December 1996
122122
Resolution
2 December 1996
RESOLUTIONSResolutions
Resolution
2 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
22 November 1996
287Change of Registered Office
Incorporation Company
15 October 1996
NEWINCIncorporation