Background WavePink WaveYellow Wave

TURNER STREET MANAGEMENT COMPANY LIMITED (04826444)

TURNER STREET MANAGEMENT COMPANY LIMITED (04826444) is an active UK company. incorporated on 9 July 2003. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. TURNER STREET MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WEBSTER, Marie.

Company Number
04826444
Status
active
Type
ltd
Incorporated
9 July 2003
Age
22 years
Address
Clear Building Management Lytchett House, Poole, BH16 6FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WEBSTER, Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNER STREET MANAGEMENT COMPANY LIMITED

TURNER STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TURNER STREET MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04826444

LTD Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole, BH16 6FA,

Previous Addresses

Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England
From: 5 March 2018To: 6 September 2021
Rossetti Place 6 Rossetti Place 6 Lower Byrom Street Manchester Lancashire M3 4AP United Kingdom
From: 5 March 2018To: 5 March 2018
Rossetti Place 6 Lower Byrom Street Manchester Lancashire M3 4AP
From: 9 July 2003To: 5 March 2018
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLEAR BUILDING MANAGEMENT LIMITED

Active
Lytchett House, PooleBH16 6FA
Corporate secretary
Appointed 01 Mar 2018

WEBSTER, Marie

Active
Lytchett House, PooleBH16 6FA
Born August 1971
Director
Appointed 29 Mar 2010

PHILLIPS, Neville Arthur

Resigned
6 Stuart Avenue, StockportSK6 6JX
Secretary
Appointed 09 Jul 2003
Resigned 20 May 2005

THOMSON, John James

Resigned
13 Thornley Park Road, OldhamOL4 5QT
Secretary
Appointed 29 Apr 2005
Resigned 01 Mar 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

MILLER, John

Resigned
22 Turner Street, ManchesterM4 1DZ
Born December 1957
Director
Appointed 09 Jul 2003
Resigned 30 Sept 2004

WRIGHTON, Anthony

Resigned
173 Bermondsey Street, LondonSE1 3UW
Born June 1974
Director
Appointed 29 Apr 2005
Resigned 29 Jul 2009
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
287Change of Registered Office
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation