Background WavePink WaveYellow Wave

TURNSTONE COLCHESTER LTD (03868586)

TURNSTONE COLCHESTER LTD (03868586) is an active UK company. incorporated on 29 October 1999. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNSTONE COLCHESTER LTD has been registered for 26 years. Current directors include DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie.

Company Number
03868586
Status
active
Type
ltd
Incorporated
29 October 1999
Age
26 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 COLCHESTER LTD

TURNSTONE COLCHESTER LTD is an active company incorporated on 29 October 1999 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 COLCHESTER LTD was registered 26 years ago.(SIC: 41100, 68209)

Status

active

Active since 26 years ago

Company No

03868586

LTD Company

Age

26 Years

Incorporated 29 October 1999

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

LIONRANGE LIMITED
From: 29 October 1999To: 23 November 2015
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: 29 October 1999To: 23 February 2012
Timeline

5 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 11
Director Left
Jan 14
Director Joined
May 15
Loan Cleared
Jun 15
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 04 Nov 1999

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 04 Nov 1999

GREGORY, Yvette Marie

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

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 29 Oct 1999
Resigned 04 Nov 1999

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

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

MAXEY, Christopher John

Resigned
Elmsted Skreens Park Road, ChelmsfordCM1 4NL
Born October 1956
Director
Appointed 04 Nov 1999
Resigned 26 May 2000

MOULDER, Stuart Christopher

Resigned
Uvongo House Blackmore Road, IngatestoneCM4 0QX
Born December 1955
Director
Appointed 04 Nov 1999
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

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 29 Oct 1999
Resigned 04 Nov 1999

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 29 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 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
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Auditors Resignation Company
16 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
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
9 November 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Made Up Date
11 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Made Up Date
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
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Made Up Date
3 July 2009
AAAnnual Accounts
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Accounts With Made Up Date
20 May 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
16 April 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363aAnnual Return
Accounts With Made Up Date
11 April 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
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
Accounts With Made Up Date
8 April 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
8 November 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 Made Up Date
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
22 October 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Accounts With Made Up Date
10 March 2003
AAAnnual Accounts
Legacy
6 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
403aParticulars of Charge Subject to s859A
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2001
AAAnnual Accounts
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
288cChange of Particulars
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
225Change of Accounting Reference Date
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
8 June 2000
288bResignation of Director or Secretary
Legacy
18 December 1999
395Particulars of Mortgage or Charge
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
287Change of Registered Office
Incorporation Company
29 October 1999
NEWINCIncorporation