Background WavePink WaveYellow Wave

KENNETH TURNER HOMES LIMITED (08533410)

KENNETH TURNER HOMES LIMITED (08533410) is an active UK company. incorporated on 17 May 2013. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in real estate agencies. KENNETH TURNER HOMES LIMITED has been registered for 12 years. Current directors include NUGENT, Harry Michael.

Company Number
08533410
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Burnett House Lakeview Court, Huntingdon, PE29 6UA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
NUGENT, Harry Michael
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNETH TURNER HOMES LIMITED

KENNETH TURNER HOMES LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. KENNETH TURNER HOMES LIMITED was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08533410

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 28/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

LADY BIRD PROPERTY ASSOCIATES LIMITED
From: 17 May 2013To: 28 May 2021
Contact
Address

Burnett House Lakeview Court Ermine Business Park Huntingdon, PE29 6UA,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 7 March 2018To: 24 November 2023
10-14 Accommodation Road Golders Green London NW11 8ED
From: 17 May 2013To: 7 March 2018
Timeline

11 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Funding Round
May 16
Director Joined
May 16
Loan Secured
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
May 21
Director Left
May 21
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NUGENT, Harry Michael

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965
Director
Appointed 17 May 2013

STANLEY, Robert Anthony

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1940
Director
Appointed 27 Apr 2016
Resigned 25 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Anthony Stanley

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2021

Mr Harry Michael Nugent

Active
Colindeep Lane, ColindaleNW9 6BX
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Incorporation Company
17 May 2013
NEWINCIncorporation