Background WavePink WaveYellow Wave

TURNBULL HOMES (TAPLOW) LIMITED (10117817)

TURNBULL HOMES (TAPLOW) LIMITED (10117817) is an active UK company. incorporated on 11 April 2016. with registered office in Sutton. The company operates in the Construction sector, engaged in construction of domestic buildings. TURNBULL HOMES (TAPLOW) LIMITED has been registered for 10 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
10117817
Status
active
Type
ltd
Incorporated
11 April 2016
Age
10 years
Address
Turnbull House 226 Mulgrave Road, Sutton, SM2 6JT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOMES (TAPLOW) LIMITED

TURNBULL HOMES (TAPLOW) LIMITED is an active company incorporated on 11 April 2016 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TURNBULL HOMES (TAPLOW) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10117817

LTD Company

Age

10 Years

Incorporated 11 April 2016

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

Overdue

3 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Turnbull House 226 Mulgrave Road Cheam Sutton, SM2 6JT,

Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Funding Round
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 11 Apr 2016

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 11 Apr 2016

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, SuttonSM2 6JT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 17 Jul 2019

Mr Doug Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
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
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Incorporation Company
11 April 2016
NEWINCIncorporation