Background WavePink WaveYellow Wave

TURNKEY INDEPENDENT PROPERTY SERVICES LTD (06047970)

TURNKEY INDEPENDENT PROPERTY SERVICES LTD (06047970) is an active UK company. incorporated on 10 January 2007. with registered office in Stockport. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. TURNKEY INDEPENDENT PROPERTY SERVICES LTD has been registered for 19 years. Current directors include CROSS, Mary, FLAHERTY, Stephen Thomas.

Company Number
06047970
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CROSS, Mary, FLAHERTY, Stephen Thomas
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNKEY INDEPENDENT PROPERTY SERVICES LTD

TURNKEY INDEPENDENT PROPERTY SERVICES LTD is an active company incorporated on 10 January 2007 with the registered office located in Stockport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. TURNKEY INDEPENDENT PROPERTY SERVICES LTD was registered 19 years ago.(SIC: 55900)

Status

active

Active since 19 years ago

Company No

06047970

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

69 Windsor Road Prestwich Manchester M25 0DB
From: 10 January 2007To: 27 August 2019
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 19
Director Left
Aug 19
Funding Round
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Oct 22
Director Joined
Jan 24
Owner Exit
Jan 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CROSS, Mary

Active
Brent Moor Road, StockportSK7 3PT
Born August 1961
Director
Appointed 19 Jan 2024

FLAHERTY, Stephen Thomas

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958
Director
Appointed 30 Jul 2019

FLAHERTY, Lee James

Resigned
55a Regent Road, BoltonBL6 4DG
Secretary
Appointed 21 Jan 2007
Resigned 01 Jan 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jan 2007
Resigned 10 Mar 2007

FLAHERTY, Lee James

Resigned
55a Regent Road, BoltonBL6 4DG
Born May 1983
Director
Appointed 10 Jan 2007
Resigned 23 Aug 2019

PANDOLFO, Steven Joseph

Resigned
Brent Moor Road, StockportSK7 3PT
Born June 1970
Director
Appointed 21 Apr 2017
Resigned 14 Sept 2022

TUCKER, Paul Terrence

Resigned
76 Holin Lane, WilmslowSK9 4JJ
Born May 1968
Director
Appointed 10 Jan 2007
Resigned 21 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jan 2007
Resigned 10 Jan 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Thomas Flaherty

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958

Nature of Control

Significant influence or control
Notified 13 Aug 2019

Mr Steven Joseph Pandolfo

Ceased
Brent Moor Road, StockportSK7 3PT
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 01 Jan 2024

Mr Lee James Flaherty

Ceased
Brent Moor Road, StockportSK7 3PT
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2019

Mr Paul Terrence Tucker

Ceased
Windsor Road, ManchesterM25 0DB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
18 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts Amended With Made Up Date
19 June 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
16 April 2008
287Change of Registered Office
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
88(2)R88(2)R
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Incorporation Company
10 January 2007
NEWINCIncorporation