Background WavePink WaveYellow Wave

BUSINESS HOMES TURNBERRY LIMITED (06069786)

BUSINESS HOMES TURNBERRY LIMITED (06069786) is an active UK company. incorporated on 26 January 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BUSINESS HOMES TURNBERRY LIMITED has been registered for 19 years. Current directors include KELLY, Andrew Dean, RANDLE, Lee.

Company Number
06069786
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
MASON AND PARTNERS, Liverpool, L2 7TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Andrew Dean, RANDLE, Lee
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS HOMES TURNBERRY LIMITED

BUSINESS HOMES TURNBERRY LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BUSINESS HOMES TURNBERRY LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06069786

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

MASON AND PARTNERS The Corn Exchange Brunswick Street Liverpool, L2 7TP,

Timeline

3 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 11
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARVEY, Ben Desmond

Active
Brunswick Street, LiverpoolL2 7TP
Secretary
Appointed 13 Aug 2008

KELLY, Andrew Dean

Active
Brunswick Street, LiverpoolL2 7TP
Born February 1972
Director
Appointed 26 Jan 2007

RANDLE, Lee

Active
Brunswick Street, LiverpoolL2 7TP
Born October 1970
Director
Appointed 26 Jan 2007

GILBERT, Jay

Resigned
14 Carleton Park Avenue, PontefractWF8 3RH
Secretary
Appointed 09 Feb 2007
Resigned 04 Aug 2008

HUTTON, Christopher Andrew

Resigned
20 Craven Close, GomersalBD19 4QZ
Secretary
Appointed 30 Nov 2007
Resigned 01 Nov 2008

RANDLE, Lee

Resigned
3 Church Farm Cottages, ChesterCH3 7EW
Secretary
Appointed 26 Jan 2007
Resigned 09 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jan 2007
Resigned 26 Jan 2007

HOULSTON, James Simon Holte

Resigned
The Coach House, WetherbyLS22 4EF
Born March 1974
Director
Appointed 09 Feb 2007
Resigned 02 Feb 2009

HOULSTON, Jonathan Ronald Holte

Resigned
Carnela Cottage, HarrogateHG3 1BA
Born November 1977
Director
Appointed 09 Feb 2007
Resigned 02 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 09 Feb 2007
Resigned 12 Dec 2008

MASON, Geoffrey Owen

Resigned
Brunswick Street, LiverpoolL2 7TP
Born March 1940
Director
Appointed 26 Jan 2007
Resigned 10 Nov 2021

Persons with significant control

1

Brunswick Street, LiverpoolL2 0PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
287Change of Registered Office
Legacy
30 March 2007
225Change of Accounting Reference Date
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
88(2)R88(2)R
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
288bResignation of Director or Secretary
Incorporation Company
26 January 2007
NEWINCIncorporation