Background WavePink WaveYellow Wave

TURY FELTHAM LTD (10917485)

TURY FELTHAM LTD (10917485) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TURY FELTHAM LTD has been registered for 8 years. Current directors include HALPERT, Alexander Julius.

Company Number
10917485
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, Alexander Julius
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURY FELTHAM LTD

TURY FELTHAM LTD is an active company incorporated on 15 August 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TURY FELTHAM LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10917485

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 30 May 2019To: 15 May 2025
1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 30 May 2019
6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
From: 15 August 2017To: 5 March 2019
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALPERT, Alexander Julius

Active
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 15 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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 May 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Incorporation Company
15 August 2017
NEWINCIncorporation