Background WavePink WaveYellow Wave

TURNBULL HOMES (FRYSTON) LIMITED (06994781)

TURNBULL HOMES (FRYSTON) LIMITED (06994781) 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. TURNBULL HOMES (FRYSTON) LIMITED has been registered for 16 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
06994781
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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOMES (FRYSTON) LIMITED

TURNBULL HOMES (FRYSTON) 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. TURNBULL HOMES (FRYSTON) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06994781

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

TURNBULL HOMES (GREENHITHE) LIMITED
From: 19 August 2009To: 27 June 2011
Contact
Address

Turnbull House 226 Mulgrave Road Cheam, SM2 6JT,

Timeline

11 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Jan 16
Loan Secured
Jun 16
Funding Round
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DELANEY, Colin David

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

Persons with significant control

3

1 Active
2 Ceased
Mulgrave Road, SuttonSM2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Mr Colin David Delaney

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 17 Jul 2019

Mr Douglas Wright

Ceased
226 Mulgrave Road, CheamSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2016
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
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
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Certificate Change Of Name Company
27 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Legacy
18 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 September 2010
AA01Change of Accounting Reference Date
Legacy
4 November 2009
MG01MG01
Legacy
24 October 2009
MG01MG01
Incorporation Company
19 August 2009
NEWINCIncorporation