Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURNBERRY PARK LIMITED
Company Information for

TURNBERRY PARK LIMITED

15 INFIRMARY STREET, LEEDS, LS1,
Company Registration Number
04070865
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About Turnberry Park Ltd
TURNBERRY PARK LIMITED was founded on 2000-09-13 and had its registered office in 15 Infirmary Street. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
TURNBERRY PARK LIMITED
 
Legal Registered Office
15 INFIRMARY STREET
LEEDS
 
Filing Information
Company Number 04070865
Date formed 2000-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-11 14:01:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURNBERRY PARK LIMITED
The following companies were found which have the same name as TURNBERRY PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TURNBERRY PARK PTY LTD VIC 3144 Active Company formed on the 2016-03-24
TURNBERRY PARK COMMUNITY ASSOCIATION INC Georgia Unknown
TURNBERRY PARK ASSOCIATION INCORPORATED Michigan UNKNOWN
TURNBERRY PARK ESTATES INCORPORATED Michigan UNKNOWN
TURNBERRY PARK ESTATES HOMEOWNERS ASSOCIATION Michigan UNKNOWN
TURNBERRY PARK HOMEOWNERS ASSOCIATION Michigan UNKNOWN
TURNBERRY PARK ASSOCIATION Michigan UNKNOWN
TURNBERRY PARK LLC Michigan UNKNOWN

Company Officers of TURNBERRY PARK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN MORTON
Company Secretary 2000-09-15
CHRISTOPHER EDWARD GILMAN
Director 2000-09-15
PETER JOHN GILMAN
Director 2000-12-22
KENNETH MORTON
Director 2000-09-15
RICHARD JOHN MORTON
Director 2000-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-09-13 2000-09-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-09-13 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN MORTON ENGINEERED ASSISTANCE LIMITED Company Secretary 2008-03-28 CURRENT 2008-03-28 Active
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Company Secretary 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
RICHARD JOHN MORTON SOUTH LEEDS TRADE CENTRE LIMITED Company Secretary 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD JOHN MORTON BUILDINGTIME LIMITED Company Secretary 2000-11-09 CURRENT 1970-02-13 Dissolved 2016-04-19
CHRISTOPHER EDWARD GILMAN GMI DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2007-01-31 Active
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
PETER JOHN GILMAN AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
PETER JOHN GILMAN KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
KENNETH MORTON YORPLACE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active
KENNETH MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
KENNETH MORTON SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
KENNETH MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
KENNETH MORTON BRIDGEWATER PLACE LIMITED Director 2000-08-02 CURRENT 2000-04-20 Dissolved 2016-08-30
KENNETH MORTON LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
KENNETH MORTON YORPARKS LIMITED Director 1991-07-29 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
RICHARD JOHN MORTON THE RESIDENCE AT BRIDGEWATER PLACE LIMITED Director 2011-12-23 CURRENT 2003-10-16 Active
RICHARD JOHN MORTON KCS DEVELOPMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
RICHARD JOHN MORTON LANDMARK (WOODMANSEY) LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
RICHARD JOHN MORTON MOBILITY WITH DIGNITY LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
RICHARD JOHN MORTON LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
RICHARD JOHN MORTON ENGINEERED ASSISTANCE LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
RICHARD JOHN MORTON YORPARKS LIMITED Director 2002-11-07 CURRENT 1983-12-20 Active
RICHARD JOHN MORTON AILSA HOUSE LIMITED Director 2002-01-15 CURRENT 1999-12-23 Dissolved 2015-05-05
RICHARD JOHN MORTON SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD JOHN MORTON KEYLANDMARK LIMITED Director 2000-12-22 CURRENT 2000-10-11 Dissolved 2015-05-05
RICHARD JOHN MORTON LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-29DS01APPLICATION FOR STRIKING-OFF
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0113/09/14 FULL LIST
2014-07-22AA28/02/14 TOTAL EXEMPTION SMALL
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0113/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD GILMAN / 24/09/2013
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-10-05AR0113/09/12 FULL LIST
2012-06-13AA01PREVEXT FROM 30/09/2011 TO 29/02/2012
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM LEVEL 12 THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS
2011-09-23AR0113/09/11 FULL LIST
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-23AR0113/09/10 FULL LIST
2010-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-13AR0113/09/09 FULL LIST
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-19363sRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-22363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4TH FLOOR ST PAULS HOUSE PARK SQUARE SOUTH LEEDS WEST YORKSHIRE LS1 2ND
2006-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT
2001-01-05WRES04NC INC ALREADY ADJUSTED 22/12/00
2001-01-05122CONSO DIV 22/12/00
2001-01-05123£ NC 100/400 22/12/00
2001-01-05WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/00
2001-01-05WRES12VARYING SHARE RIGHTS AND NAMES 22/12/00
2001-01-0588(2)RAD 22/12/00--------- £ SI 3@1=3 £ IC 397/400
2001-01-0588(2)RAD 22/12/00--------- £ SI 99@4=396 £ IC 1/397
2000-10-02288bSECRETARY RESIGNED
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-10-02288aNEW DIRECTOR APPOINTED
2000-10-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TURNBERRY PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURNBERRY PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TURNBERRY PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of TURNBERRY PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURNBERRY PARK LIMITED
Trademarks
We have not found any records of TURNBERRY PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNBERRY PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TURNBERRY PARK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TURNBERRY PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNBERRY PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURNBERRY PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1