Background WavePink WaveYellow Wave

TURY (UK) LTD (08059463)

TURY (UK) LTD (08059463) is an active UK company. incorporated on 8 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TURY (UK) LTD has been registered for 13 years. Current directors include HALPERT, Alexander Julius.

Company Number
08059463
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURY (UK) LTD

TURY (UK) LTD is an active company incorporated on 8 May 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TURY (UK) LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08059463

LTD Company

Age

13 Years

Incorporated 8 May 2012

Size

N/A

Accounts

ARD: 28/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

6 Moresby Road London E5 9LF
From: 8 May 2012To: 7 April 2021
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
May 12
Director Left
May 12
Company Founded
May 12
Funding Round
May 12
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Jul 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Secretary
Appointed 08 May 2012

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 04 Aug 2017

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 08 May 2012
Resigned 08 May 2012

LEW, Shlomo

Resigned
Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 08 May 2012
Resigned 04 Aug 2017

Persons with significant control

1

Mr Alexander Julius Halpert

Active
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Capital Allotment Shares
10 May 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Incorporation Company
8 May 2012
NEWINCIncorporation