Background WavePink WaveYellow Wave

TURNBULL HOMES GODALMING LTD (13183998)

TURNBULL HOMES GODALMING LTD (13183998) is an active UK company. incorporated on 8 February 2021. with registered office in Sutton. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. TURNBULL HOMES GODALMING LTD has been registered for 5 years. Current directors include DELANEY, Colin David, WRIGHT, Douglas.

Company Number
13183998
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
Turnbull House, Sutton, SM2 6JT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DELANEY, Colin David, WRIGHT, Douglas
SIC Codes
41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURNBULL HOMES GODALMING LTD

TURNBULL HOMES GODALMING LTD is an active company incorporated on 8 February 2021 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. TURNBULL HOMES GODALMING LTD was registered 5 years ago.(SIC: 41202, 68100, 68209)

Status

active

Active since 5 years ago

Company No

13183998

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 29/6

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 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

WOODVILLE REAL ESTATE LTD
From: 8 February 2021To: 27 September 2023
Contact
Address

Turnbull House 226 Mulgrave Road Sutton, SM2 6JT,

Previous Addresses

C/O Ashfield Accountancy First Floor, 33 Chertsey Road Woking Surrey GU21 5AJ United Kingdom
From: 8 February 2021To: 25 September 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DELANEY, Colin David

Active
226 Mulgrave Road, SuttonSM2 6JT
Born March 1961
Director
Appointed 25 Sept 2023

WRIGHT, Douglas

Active
226 Mulgrave Road, SuttonSM2 6JT
Born April 1955
Director
Appointed 25 Sept 2023

GROOT, Boudewijn Johannes Franciscus

Resigned
First Floor, 33 Chertsey Road, WokingGU21 5AJ
Born July 1990
Director
Appointed 08 Feb 2021
Resigned 25 Sept 2023

HODNETT, Grace Victoria

Resigned
First Floor, 33 Chertsey Road, WokingGU21 5AJ
Born August 1989
Director
Appointed 08 Feb 2021
Resigned 25 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
226 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 25 Sept 2023

Mrs Grace Victoria Hodnett

Ceased
First Floor, 33 Chertsey Road, WokingGU21 5AJ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Certificate Change Of Name Company
27 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Incorporation Company
8 February 2021
NEWINCIncorporation