Background WavePink WaveYellow Wave

BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192)

BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED (06310192) is an active UK company. incorporated on 11 July 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include MASON, Andrew Peter, RANDLE, Lee.

Company Number
06310192
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
The Corn Exchange, Liverpool, L2 0PJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MASON, Andrew Peter, RANDLE, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED

BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BHN EAST TURNBERRY PARK MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06310192

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 0PJ,

Previous Addresses

York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
From: 16 April 2010To: 25 November 2010
Mgi Watson Buckle Ca, York House Cottingley Bus Park Bradford BD16 1PE
From: 11 July 2007To: 16 April 2010
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MASON, Andrew Peter

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965
Director
Appointed 03 Jul 2023

RANDLE, Lee

Active
Brunswick Street, LiverpoolL2 0PJ
Born October 1940
Director
Appointed 11 Jul 2007

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 14 Aug 2008
Resigned 02 Jul 2009

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 11 Jul 2007
Resigned 14 Aug 2008

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 14 Aug 2008
Resigned 14 Aug 2008

HOULSTON, James

Resigned
The Coach House, WetherbyLS22 4EF
Born April 1974
Director
Appointed 13 Jul 2007
Resigned 02 Feb 2009

HOULSTON, Jonathan Ronald Holte

Resigned
Carnela Cottage, HarrogateHG3 1BA
Born November 1977
Director
Appointed 13 Jul 2007
Resigned 02 Feb 2009

HOULSTON, Simon Lister Holte

Resigned
Scuttle Pond Cottage, YorkYO51 9QY
Born March 1944
Director
Appointed 13 Jul 2007
Resigned 02 Feb 2009

MASON, Geoffrey Owen

Resigned
Brunswick Street, LiverpoolL2 0PJ
Born March 1940
Director
Appointed 11 Jul 2007
Resigned 03 Jul 2023

Persons with significant control

1

Brunswick Street, LiverpoolL2 7TP

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

57

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 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
8 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
16 August 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation