Background WavePink WaveYellow Wave

TURNBULL HOMES LIMITED (03759284)

TURNBULL HOMES LIMITED (03759284) is an active UK company. incorporated on 26 April 1999. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNBULL HOMES LIMITED has been registered for 26 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
03759284
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
Turnbull House, Sutton, SM2 6JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOMES LIMITED

TURNBULL HOMES LIMITED is an active company incorporated on 26 April 1999 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TURNBULL HOMES LIMITED was registered 26 years ago.(SIC: 41100, 41202)

Status

active

Active since 26 years ago

Company No

03759284

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

MALT HOUSE ESTATES LIMITED
From: 26 April 1999To: 13 April 2003
Contact
Address

Turnbull House 226 Mulgrave Road Sutton, SM2 6JT,

Timeline

21 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Nov 11
Loan Cleared
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Funding Round
Jun 19
Loan Cleared
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Feb 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Secretary
Appointed 27 Oct 1999

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 26 Apr 1999

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 07 Aug 2001

ALLINGTON, Keith Neil

Resigned
23 Dowding Road, WesterhamTN16 3BG
Secretary
Appointed 26 Apr 1999
Resigned 27 Oct 1999

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

ADDIS, Susan Valerie

Resigned
23 Dowding Road, WesterhamTN16 3BG
Born December 1967
Director
Appointed 27 Oct 1999
Resigned 01 Oct 2001

ALLINGTON, Keith Neil

Resigned
23 Dowding Road, WesterhamTN16 3BG
Born March 1966
Director
Appointed 26 Apr 1999
Resigned 27 Oct 1999

ALLINGTON, Stuart Paul

Resigned
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 01 Dec 2011
Resigned 31 Jan 2020

WRIGHT, Carol Felicity

Resigned
Bramhall, TadworthKT20 6LN
Born November 1954
Director
Appointed 26 Apr 1999
Resigned 10 Nov 2014

DAVENPORT CREDIT LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate nominee director
Appointed 26 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Mulgrave Road, SuttonSM2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Colin David Delaney

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019

Mr Doug Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2010
AA01Change of Accounting Reference Date
Legacy
16 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
23 January 2009
287Change of Registered Office
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 January 2008
288cChange of Particulars
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 January 2003
AAAnnual Accounts
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
8 September 2001
403aParticulars of Charge Subject to s859A
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
1 May 1999
88(2)R88(2)R
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Resolution
1 May 1999
RESOLUTIONSResolutions
Legacy
1 May 1999
287Change of Registered Office
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation