Background WavePink WaveYellow Wave

TURNBULL HOLDINGS LIMITED (06994545)

TURNBULL HOLDINGS LIMITED (06994545) is an active UK company. incorporated on 19 August 2009. with registered office in Cheam. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNBULL HOLDINGS LIMITED has been registered for 16 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
06994545
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
Turnbull House, Cheam, SM2 6JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41100, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOLDINGS LIMITED

TURNBULL HOLDINGS LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Cheam. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TURNBULL HOLDINGS LIMITED was registered 16 years ago.(SIC: 41100, 64203)

Status

active

Active since 16 years ago

Company No

06994545

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

TURNBULL HOMES (BIGGIN HILL) LIMITED
From: 19 August 2009To: 31 October 2017
Contact
Address

Turnbull House 226 Mulgrave Road Cheam, SM2 6JT,

Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Aug 17
Loan Secured
Mar 18
Funding Round
May 18
Loan Secured
Jul 18
New Owner
Jul 19
New Owner
Jul 19
Funding Round
Aug 19
Owner Exit
Oct 19
New Owner
Oct 19
Loan Secured
Oct 20
Loan Secured
Mar 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Owner Exit
Jun 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
2
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WRIGHT, Douglas

Active
226 Mulgrave Road, CheamSM2 6JT
Secretary
Appointed 19 Aug 2009

DELANEY, Colin David

Active
226 Mulgrave Road, CheamSM2 6JT
Born March 1961
Director
Appointed 19 Aug 2009

WRIGHT, Douglas

Active
226 Mulgrave Road, CheamSM2 6JT
Born April 1955
Director
Appointed 19 Aug 2009

TOWNSHEND, Donald William

Resigned
107 North End House, LondonW14 0RY
Born October 1929
Director
Appointed 19 Aug 2009
Resigned 04 Aug 2017

Persons with significant control

5

3 Active
2 Ceased

Mrs Carol Felicity Wright

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born November 1954

Nature of Control

Significant influence or control
Notified 26 Apr 2019
Ceased 19 Jun 2024

Mr Doug Wright

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2019
Ceased 02 Oct 2019

Mrs Fiona Delaney

Active
226 Mulgrave Road, CheamSM2 6JT
Born June 1961

Nature of Control

Significant influence or control
Notified 26 Apr 2019

Mr Colin David Delaney

Active
226 Mulgrave Road, CheamSM2 6JT
Born March 1961

Nature of Control

Significant influence or control
Notified 19 Aug 2016

Mr Douglas Wright

Active
226 Mulgrave Road, CheamSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Previous Shortened
28 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2019
CH03Change of Secretary Details
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Incorporation Company
19 August 2009
NEWINCIncorporation