Background WavePink WaveYellow Wave

TURNBULL HOMES (EWELL) LIMITED (13129021)

TURNBULL HOMES (EWELL) LIMITED (13129021) is an active UK company. incorporated on 12 January 2021. 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 (EWELL) LIMITED has been registered for 5 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
13129021
Status
active
Type
ltd
Incorporated
12 January 2021
Age
5 years
Address
226 Turnbull House 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 (EWELL) LIMITED

TURNBULL HOMES (EWELL) LIMITED is an active company incorporated on 12 January 2021 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 (EWELL) LIMITED was registered 5 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 5 years ago

Company No

13129021

LTD Company

Age

5 Years

Incorporated 12 January 2021

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 28 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

226 Turnbull House Mulgrave Road Sutton, SM2 6JT,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
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 12 Jan 2021

WRIGHT, Douglas

Active
Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 12 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Douglas Wright

Ceased
Mulgrave Road, SuttonSM2 6JT
Born April 1955

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 12 Jan 2024

Mr Colin David Delaney

Ceased
Mulgrave Road, SuttonSM2 6JT
Born March 1961

Nature of Control

Significant influence or control
Notified 12 Jan 2021
Ceased 12 Jan 2024
Mulgrave Road, Sutton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 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
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2021
NEWINCIncorporation