Background WavePink WaveYellow Wave

TURNSTONE REAL ESTATE LIMITED (08321995)

TURNSTONE REAL ESTATE LIMITED (08321995) is an active UK company. incorporated on 6 December 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 REAL ESTATE LIMITED has been registered for 13 years. Current directors include DEACON, Timothy John, GOLDSMITH, Christopher William, GREGORY, Yvette Marie.

Company Number
08321995
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 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 REAL ESTATE LIMITED

TURNSTONE REAL ESTATE LIMITED is an active company incorporated on 6 December 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 REAL ESTATE LIMITED was registered 13 years ago.(SIC: 41100, 68209)

Status

active

Active since 13 years ago

Company No

08321995

LTD Company

Age

13 Years

Incorporated 6 December 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

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

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

Previous Addresses

The Warehouse 33 Bridge Street Cambridge CB2 1UW
From: 6 December 2012To: 24 January 2025
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 14
Director Joined
May 15
Funding Round
Feb 18
Owner Exit
Feb 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Secretary
Appointed 31 Jan 2014

DEACON, Timothy John

Active
Thompsons Lane, CambridgeCB5 8AQ
Born January 1975
Director
Appointed 06 Dec 2012

GOLDSMITH, Christopher William

Active
Thompsons Lane, CambridgeCB5 8AQ
Born December 1960
Director
Appointed 06 Dec 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 06 Dec 2012
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Plover Estates Ltd

Ceased
Bridge Street, CambridgeCB2 1UW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Dec 2016
Ceased 02 Feb 2022

Turnstone Estates Ltd

Active
Bridge Street, CambridgeCB2 1UW

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Small
1 October 2024
AAMDAAMD
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
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
2 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
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
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Resolution
22 February 2013
RESOLUTIONSResolutions
Incorporation Company
6 December 2012
NEWINCIncorporation