Background WavePink WaveYellow Wave

TURNBULL HOMES (FELTHAM) LIMITED (11313540)

TURNBULL HOMES (FELTHAM) LIMITED (11313540) is an active UK company. incorporated on 17 April 2018. with registered office in Sutton. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. TURNBULL HOMES (FELTHAM) LIMITED has been registered for 7 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
11313540
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
Turnbull House 226 Mulgrave Road, Sutton, SM2 6JT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOMES (FELTHAM) LIMITED

TURNBULL HOMES (FELTHAM) LIMITED is an active company incorporated on 17 April 2018 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. TURNBULL HOMES (FELTHAM) LIMITED was registered 7 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 7 years ago

Company No

11313540

LTD Company

Age

7 Years

Incorporated 17 April 2018

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

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 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

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Funding Round
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
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 17 Apr 2018

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 17 Apr 2018

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
Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 17 Jul 2019

Mr Douglas Wright

Ceased
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 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
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 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
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Incorporation Company
17 April 2018
NEWINCIncorporation