Company NameTurnfield House Management Co Limited
DirectorsLinda Williams and Anthony Brady
Company StatusActive
Company Number00835884
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2006(41 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Secretary NameMrs Linda Williams
StatusCurrent
Appointed05 July 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Anthony Brady
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(57 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Bowden Hall Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 January 2022(56 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressOffice 1, The Old Printshop, Bowden Hall, Bowden L
Marple
Stockport
Cheshire
SK6 6NE
Director NameMr Jack Barsh
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1995)
RoleCompany Director Retired
Correspondence Address4 Turnfield House
Cheadle
Cheshire
SK8 1JF
Director NameMr Jose Blank
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 03 June 1999)
RoleRetired
Correspondence Address6 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Director NameMr Harry Goran
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1995)
RoleRetired
Correspondence Address1 Polldean House
Cheadle
Cheshire
SK8 1JG
Director NameJohn Brunskill Hargreaves
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 December 2003)
RoleInsurance Surveyor
Correspondence Address5 Polldean House
Turnfield Road
Cheadle
Cheshire
SK8 1JG
Secretary NameDerek Covington Goodenough
NationalityBritish
StatusResigned
Appointed15 May 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address8 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameAnthony Paul Farrell
NationalityBritish
StatusResigned
Appointed31 March 1993(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address17 Lakeside
Hadfield
Hyde
Cheshire
SK14 7HW
Secretary NamePauline Jane Straker
NationalityBritish
StatusResigned
Appointed27 February 1995(30 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 1998)
RoleProperty Manager
Correspondence Address13 Hooley Range
Heaton Moor
Stockport
Cheshire
SK4 4HU
Director NamePeter Styles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 1997)
RoleDirector Of Property Developme
Correspondence Address59 Riverton Road
Didsbury
Manchester
M20 5QH
Director NameDouglas Holland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 1999)
RoleRetired
Correspondence Address1 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Director NameMark Andrew Earley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(33 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2006)
RoleTicket Agent
Correspondence Address3 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Director NameMrs Susan Rochelle Broady
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2006(41 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2011)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 Turnfield House
Cheadle
Cheshire
SK8 1JF
Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(42 years after company formation)
Appointment Duration15 years, 5 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Rochelle Broady
NationalityBritish
StatusResigned
Appointed11 April 2007(42 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Turnfield House
Cheadle
Cheshire
SK8 1JF
Director NameMrs Lesley Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(46 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressN/A C/O 1 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Secretary NameMrs Linda Williams
StatusResigned
Appointed07 March 2011(46 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressN/A C/O 1 Turnfield House
Schools Hill
Cheadle
Cheshire
SK8 1JF
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 October 1998(33 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2007)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed01 January 2021(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2022)
Correspondence AddressDiscovery House Crossley Road
Stockport
Greater Manchester
SK4 5BH

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alan William Dutton
7.69%
Ordinary
1 at £1Barbara Stewart
7.69%
Ordinary
1 at £1Graham Sherlock
7.69%
Ordinary
1 at £1Lesley Susan Williams & David Williams
7.69%
Ordinary
1 at £1Linda Williams
7.69%
Ordinary
1 at £1Mr Divyesh & Mrs Dipti Lakhani
7.69%
Ordinary
1 at £1Mrs Karen Zaman
7.69%
Ordinary
1 at £1Philip Mark Shapiro & Elizabeth Lea Shapiro
7.69%
Ordinary
1 at £1Rosalie Sassoon
7.69%
Ordinary
1 at £1Sabina Jamil
7.69%
Ordinary
1 at £1Shohrem Ghojehvand
7.69%
Ordinary
1 at £1Stella Barsh
7.69%
Ordinary
1 at £1Susan Rochelle Broady
7.69%
Ordinary

Financials

Year2014
Turnover£17,985
Net Worth£30,410
Cash£30,047
Current Liabilities£396

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
20 January 2020Registered office address changed from N/a C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF United Kingdom to Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 20 January 2020 (1 page)
17 December 2019Termination of appointment of Lesley Williams as a director on 13 December 2019 (1 page)
1 November 2019Registered office address changed from C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF to N/a C/O 1 Turnfield House Schools Hill Cheadle Cheshire SK8 1JF on 1 November 2019 (1 page)
1 November 2019Director's details changed for Mrs Lesley Williams on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Mrs Linda Williams on 1 November 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 April 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 13
(6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 13
(6 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 March 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13
(6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 13
(6 pages)
23 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 February 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13
(6 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 13
(6 pages)
27 January 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 January 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 May 2011Termination of appointment of Susan Broady as a director (1 page)
18 May 2011Termination of appointment of Susan Broady as a director (1 page)
18 May 2011Director's details changed for Mrs Lesley Williams on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Lesley Williams on 18 May 2011 (2 pages)
9 March 2011Termination of appointment of Susan Broady as a secretary (1 page)
9 March 2011Appointment of Mrs Lesley Williams as a director (2 pages)
9 March 2011Appointment of Mrs Linda Williams as a secretary (1 page)
9 March 2011Termination of appointment of Susan Broady as a secretary (1 page)
9 March 2011Appointment of Mrs Lesley Williams as a director (2 pages)
9 March 2011Appointment of Mrs Linda Williams as a secretary (1 page)
8 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 February 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
19 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Linda Williams on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Linda Williams on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Susan Rochelle Broady on 15 May 2010 (2 pages)
18 May 2010Director's details changed for Susan Rochelle Broady on 15 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 May 2009Return made up to 15/05/09; full list of members (8 pages)
15 May 2009Return made up to 15/05/09; full list of members (8 pages)
26 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 May 2008Return made up to 15/05/08; full list of members (8 pages)
20 May 2008Return made up to 15/05/08; full list of members (8 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 August 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 August 2007Return made up to 15/05/07; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
19 April 2007Registered office changed on 19/04/07 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 June 2006Return made up to 15/05/06; full list of members (11 pages)
1 June 2006Return made up to 15/05/06; full list of members (11 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2005Return made up to 15/05/05; full list of members (10 pages)
24 May 2005Return made up to 15/05/05; full list of members (10 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 June 2004Return made up to 15/05/04; full list of members (10 pages)
7 June 2004Return made up to 15/05/04; full list of members (10 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 15/05/03; full list of members (11 pages)
27 May 2003Return made up to 15/05/03; full list of members (11 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Return made up to 15/05/02; full list of members (11 pages)
7 June 2002Return made up to 15/05/02; full list of members (11 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 May 2000Return made up to 15/05/00; full list of members (9 pages)
31 May 2000Return made up to 15/05/00; full list of members (9 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Return made up to 15/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998New secretary appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page)
7 December 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1997Director resigned (1 page)
23 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 July 1997Director resigned (1 page)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
6 March 1997Registered office changed on 06/03/97 from: 84 buxton road macclesfield cheshire SK10 1JS (1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)
20 May 1996Return made up to 15/05/96; no change of members (4 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
12 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
30 May 1995Secretary resigned;new secretary appointed (2 pages)
29 January 1965Incorporation (14 pages)
29 January 1965Incorporation (14 pages)