Background WavePink WaveYellow Wave

TURNOAKS ESTATES LTD (10559434)

TURNOAKS ESTATES LTD (10559434) is an active UK company. incorporated on 11 January 2017. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TURNOAKS ESTATES LTD has been registered for 9 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
10559434
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
Mcgregors Way, Chesterfield, S40 2WB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNOAKS ESTATES LTD

TURNOAKS ESTATES LTD is an active company incorporated on 11 January 2017 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TURNOAKS ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10559434

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

CATENARY RESOURCES LTD
From: 11 January 2017To: 29 August 2019
Contact
Address

Mcgregors Way Turnoaks Business Park Chesterfield, S40 2WB,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Feb 23
Loan Secured
Jan 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 06 Sept 2021

HUGHES, Daniel Robert

Active
SheffieldS11 9RA
Born October 1971
Director
Appointed 11 Jan 2017

LEES, Malcolm

Active
Dunston, ChesterfieldS41 8BQ
Born February 1959
Director
Appointed 06 Sept 2021

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 06 Sept 2021

Persons with significant control

3

0 Active
3 Ceased

Mr Malcolm Lees

Ceased
Turnoaks Business Park, ChesterfieldS40 2WB
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Feb 2023
Ceased 02 Feb 2023

Mr Daniel Robert Hughes

Ceased
SheffieldS11 9RA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 06 Sept 2021
Turnoaks Business Park, ChesterfieldS40 2WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 08 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
4 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Resolution
29 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Incorporation Company
11 January 2017
NEWINCIncorporation