Background WavePink WaveYellow Wave

TURNSTONE ST NEOTS LIMITED (07948177)

TURNSTONE ST NEOTS LIMITED (07948177) is an active UK company. incorporated on 14 February 2012. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TURNSTONE ST NEOTS LIMITED has been registered for 14 years. Current directors include DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie.

Company Number
07948177
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
Suite 2 Bishop Bateman Court, Cambridge, CB5 8AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNSTONE ST NEOTS LIMITED

TURNSTONE ST NEOTS LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TURNSTONE ST NEOTS LIMITED was registered 14 years ago.(SIC: 41100, 68209)

Status

active

Active since 14 years ago

Company No

07948177

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Suite 2 Bishop Bateman Court Thompsons Lane Cambridge, CB5 8AQ,

Previous Addresses

The Warehouse 33 Bridge Street Cambridge CB2 1UW
From: 14 February 2012To: 24 January 2025
Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jan 14
Director Joined
May 15
Owner Exit
Oct 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOLDSMITH, Christopher William

Active
33 Bridge Street, CambridgeCB2 1UW
Secretary
Appointed 14 Feb 2012

DEACON, Timothy John

Active
33 Bridge Street, CambridgeCB2 1UW
Born January 1975
Director
Appointed 14 Feb 2012

GOLDSMITH, Christopher William

Active
33 Bridge Street, CambridgeCB2 1UW
Born December 1960
Director
Appointed 14 Feb 2012

GREGORY, Yvette Marie

Active
Thompsons Lane, CambridgeCB5 8AQ
Born July 1966
Director
Appointed 01 May 2015

BARNES, Sara Anne

Resigned
33 Bridge Street, CambridgeCB2 1UW
Born October 1962
Director
Appointed 14 Feb 2012
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
33 Bridge Street, CambridgeCB2 1UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019

Mr Christopher William Goldsmith

Ceased
33 Bridge Street, CambridgeCB2 1UW
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2012
NEWINCIncorporation