TURNSTONE CAMBRIDGE DEVELOPMENTS LTD - CAMBRIDGE
Company Profile | Company Filings |
Overview
TURNSTONE CAMBRIDGE DEVELOPMENTS LTD is a Private Limited Company from CAMBRIDGE and has the status: Active.
TURNSTONE CAMBRIDGE DEVELOPMENTS LTD was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263349. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TURNSTONE CAMBRIDGE DEVELOPMENTS LTD was incorporated 27 years ago on 15/10/1996 and has the registered number: 03263349. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TURNSTONE CAMBRIDGE DEVELOPMENTS LTD - CAMBRIDGE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE WAREHOUSE
CAMBRIDGE
CB2 1UW
This Company Originates in : United Kingdom
Previous trading names include:
THE BIOSCIENCE INNOVATION CENTRE LIMITED (until 15/12/2014)
THE BIOSCIENCE INNOVATION CENTRE LIMITED (until 15/12/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER WILLIAM GOLDSMITH | Dec 1960 | British | Secretary | 2008-09-29 | CURRENT |
MR TIMOTHY JOHN DEACON | Jan 1975 | British | Director | 2011-05-24 | CURRENT |
MRS YVETTE MARIE GREGORY | Jul 1966 | British | Director | 2015-05-01 | CURRENT |
CHRISTOPHER WILLIAM GOLDSMITH | Dec 1960 | British | Director | 2008-09-29 | CURRENT |
EVERSECRETARY LIMITED | Corporate Secretary | 2005-11-16 UNTIL 2008-09-29 | RESIGNED | ||
MS MARGARET SMART MITCHELL | Jun 1955 | British | Director | 1996-12-09 UNTIL 1998-07-10 | RESIGNED |
MS MARGARET SMART MITCHELL | Jun 1955 | British | Director | 2001-01-30 UNTIL 2008-03-11 | RESIGNED |
MR JOHN RANDOLPH HUSTLER | Aug 1946 | British | Director | 1997-02-28 UNTIL 2005-11-02 | RESIGNED |
STEVEN JAMES CONYBEARE | Jul 1970 | Director | 1996-11-18 UNTIL 1996-12-09 | RESIGNED | |
DR DUDLEY CHARLES NOEL EARL | Dec 1937 | British | Director | 1997-02-24 UNTIL 1999-07-13 | RESIGNED |
ADRIAN JOHN CARTER | Sep 1963 | British | Director | 1996-11-18 UNTIL 1996-12-09 | RESIGNED |
MR MARK JONATHAN BURTON | Jun 1972 | British | Director | 2006-07-24 UNTIL 2008-09-29 | RESIGNED |
DAVID WILLIAM BEST | Dec 1949 | British | Director | 1996-12-09 UNTIL 2008-03-11 | RESIGNED |
MISS SARA ANNE BARNES | Oct 1962 | British | Director | 2008-09-29 UNTIL 2014-01-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1996-10-15 UNTIL 1996-11-18 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-10-15 UNTIL 1996-11-18 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-10-15 UNTIL 1996-11-18 | RESIGNED | ||
DR ALAN JAMES MUNRO | Feb 1937 | British | Director | 1996-12-09 UNTIL 1997-01-30 | RESIGNED |
JOHN WARREN REED | Jun 1944 | British | Director | 1996-12-09 UNTIL 2000-06-27 | RESIGNED |
DAVID BRIAN FRANCIS RUELLAN | Dec 1948 | British | Director | 2000-01-04 UNTIL 2000-12-19 | RESIGNED |
MR NICHOLAS PETER SCOTT | Jul 1957 | British | Director | 2008-09-29 UNTIL 2009-04-30 | RESIGNED |
DR MAIRE ANNE SMITH | May 1947 | British | Director | 1999-02-17 UNTIL 1999-07-13 | RESIGNED |
MR ROBERT TIMOTHY SPRAWSON | Sep 1970 | British | Director | 2005-11-02 UNTIL 2008-09-29 | RESIGNED |
MR WALTER JOHN HERRIOT | Nov 1943 | British | Director | 1996-12-09 UNTIL 1999-02-17 | RESIGNED |
GLYNNE STANFIELD | Apr 1961 | British | Secretary | 2000-06-27 UNTIL 2005-11-16 | RESIGNED |
JOHN WARREN REED | Jun 1944 | British | Secretary | 1997-11-28 UNTIL 2000-06-27 | RESIGNED |
STEVEN JAMES CONYBEARE | Jul 1970 | Secretary | 1996-11-18 UNTIL 1997-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Turnstone Estates Ltd | 2017-03-31 | Cambridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TURNSTONE_CAMBRIDGE_DEVEL - Accounts | 2023-04-06 | 31-12-2022 | £599 Cash £447,340 equity |
TURNSTONE_CAMBRIDGE_DEVEL - Accounts | 2022-06-07 | 31-12-2021 | £1,174 Cash £452,098 equity |
TURNSTONE_CAMBRIDGE_DEVEL - Accounts | 2021-09-10 | 31-12-2020 | £391 Cash £452,120 equity |
TURNSTONE_CAMBRIDGE_DEVEL - Accounts | 2020-07-28 | 31-12-2019 | £93 Cash £596,503 equity |