Background WavePink WaveYellow Wave

TURNBULL HOMES (LITTLE HUNDITH) LIMITED (11773162)

TURNBULL HOMES (LITTLE HUNDITH) LIMITED (11773162) is an active UK company. incorporated on 17 January 2019. 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 (LITTLE HUNDITH) LIMITED has been registered for 7 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
11773162
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
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 (LITTLE HUNDITH) LIMITED

TURNBULL HOMES (LITTLE HUNDITH) LIMITED is an active company incorporated on 17 January 2019 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 (LITTLE HUNDITH) LIMITED was registered 7 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 7 years ago

Company No

11773162

LTD Company

Age

7 Years

Incorporated 17 January 2019

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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

226 Mulgrave Road Turnbull House Sutton, SM2 6JT,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DELANEY, Colin David

Active
Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 17 Jan 2019

WRIGHT, Douglas

Active
Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 17 Jan 2019

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
Mulgrave Road, SuttonSM2 6JT
Born March 1961

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Ceased 17 Jul 2019

Mr Douglas Wright

Ceased
Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Significant influence or control
Notified 17 Jan 2019
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
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
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
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2019
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Incorporation Company
17 January 2019
NEWINCIncorporation