Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TURNBERRY HOMES LIMITED
Company Information for

TURNBERRY HOMES LIMITED

18 ALLERDYCE DRIVE, GREAT WESTERN BUSINESS PARK, GLASGOW, G15 6RY,
Company Registration Number
SC129174
Private Limited Company
Active

Company Overview

About Turnberry Homes Ltd
TURNBERRY HOMES LIMITED was founded on 1990-12-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Turnberry Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TURNBERRY HOMES LIMITED
 
Legal Registered Office
18 ALLERDYCE DRIVE
GREAT WESTERN BUSINESS PARK
GLASGOW
G15 6RY
Other companies in G15
 
Telephone01419446544
 
Filing Information
Company Number SC129174
Company ID Number SC129174
Date formed 1990-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB596850190  
Last Datalog update: 2024-02-05 07:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNBERRY HOMES LIMITED
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 HOMES LIMITED
The following companies were found which have the same name as TURNBERRY HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Turnberry Homes, LLC 2015 Market Street Denver CO 80205 Voluntarily Dissolved Company formed on the 2008-09-25
Turnberry Homes Holdings, LLC 18121 E. Hampden Ave #C110 Aurora CO 80013 Delinquent Company formed on the 2005-08-18
TURNBERRY HOMES LLC Michigan UNKNOWN

Company Officers of TURNBERRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
ADA MARGARET CURWOOD
Company Secretary 2004-02-10
PATRICIA HOUSTON
Director 2001-03-05
CAMERON LAIRD
Director 2009-04-06
ELAINE MARGARET MOONEY
Director 1993-01-22
SCOTT RUSSELL
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EWEN CAMERON BRIDGER ROSS
Director 2007-10-01 2009-12-31
ROBERT DONALDSON
Director 2007-10-01 2008-12-31
NEIL DONAGHY
Director 2007-10-01 2008-04-18
GLENN GIBSON
Director 2003-01-01 2007-05-11
JOHN CHRISTOPHER HEATH
Director 1995-02-01 2007-02-21
ALBERT SMALL
Director 1990-12-24 2005-07-22
MARY SMALL
Company Secretary 1990-12-24 2004-02-10
BRIAN JOHN CLARKE
Director 1995-02-01 1997-05-26
JONATHAN ANDREW DORAN
Director 1991-04-06 1994-03-31
LESLEY MABBOTT
Nominated Secretary 1990-12-24 1990-12-24
STEPHEN MABBOTT
Nominated Director 1990-12-24 1990-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA HOUSTON TURNBERRY PROPERTY LETTING LTD Director 2015-04-02 CURRENT 2015-04-02 Active
PATRICIA HOUSTON TURNBERRY RESIDENTIAL LETTING LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
PATRICIA HOUSTON TURNBERRY COMMERCIAL LIMITED Director 2012-02-27 CURRENT 2011-12-22 Active
PATRICIA HOUSTON TURNBERRY RENTED HOMES LTD. Director 2008-04-24 CURRENT 2008-04-24 Active
ELAINE MARGARET MOONEY TURNBERRY LAND LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
ELAINE MARGARET MOONEY TURNBERRY PROPERTY LETTING LTD Director 2015-04-02 CURRENT 2015-04-02 Active
ELAINE MARGARET MOONEY TURNBERRY RESIDENTIAL LETTING LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ELAINE MARGARET MOONEY TURNBERRY COMMERCIAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
ELAINE MARGARET MOONEY TURNBERRY ASSISTED LIVING LIMITED Director 2009-04-21 CURRENT 2009-04-21 Active
ELAINE MARGARET MOONEY TURNBERRY RENTED HOMES LTD. Director 2008-04-24 CURRENT 2008-04-24 Active
ELAINE MARGARET MOONEY TURNBERRY HOLDINGS (SCOTLAND) LIMITED Director 2000-10-04 CURRENT 2000-09-21 Active

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
2024-02-27DIRECTOR APPOINTED MS AMANDA KEENAN
2024-01-05CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19Termination of appointment of Ada Margaret Curwood on 2023-05-19
2023-05-19APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNETT
2023-01-06CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291740052
2021-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291740049
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291740055
2021-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740056
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1291740054
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740055
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOUSTON
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740054
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740053
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740052
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSSELL
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-22AP01DIRECTOR APPOINTED MR MICHAEL BURNETT
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740051
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR SCOTT RUSSELL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10204
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740050
2016-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 10204
2015-12-29AR0124/12/15 ANNUAL RETURN FULL LIST
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740049
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1291740048
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10204
2015-01-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 10204
2013-12-27AR0124/12/13 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0124/12/12 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET MOONEY / 12/01/2012
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0124/12/10 FULL LIST
2010-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 38
2010-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-06-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 41
2010-02-18AP01DIRECTOR APPOINTED CAMERON LAIRD
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EWEN ROSS
2010-02-01AR0124/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EWEN CAMERON BRIDGER ROSS / 18/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE MARGARET MOONEY / 18/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HOUSTON / 18/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / ADA MARGARET CURWOOD / 18/01/2010
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DONALDSON
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NEIL DONAGHY
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-13419a(Scot)DEC MORT/CHARGE *****
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-07-27419a(Scot)DEC MORT/CHARGE *****
2007-07-20410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-18288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-06-20410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-28410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-02-08363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-29410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-04288bDIRECTOR RESIGNED
2005-04-14169£ IC 20000/10204 10/01/05 £ SR 9796@1=9796
2005-03-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-03-22RES13APPROVE AGREEMENT 24/12/04
2005-03-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-07363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-04410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-05-01410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25288bSECRETARY RESIGNED
1995-02-01Return made up to 24/12/94; no change of members
1994-01-27Return made up to 24/12/93; full list of members
1993-02-12Return made up to 24/12/92; no change of members
1992-07-06Return made up to 24/12/91; full list of members
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TURNBERRY HOMES 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding ONE 2 ONE LIMITED
2015-02-12 Outstanding RENFREWSHIRE COUNCIL
STANDARD SECURITY 2010-08-18 Outstanding YEW COMPANY LIMITED
STANDARD SECURITY 2007-07-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2006-01-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2005-03-17 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2004-06-04 Outstanding NORTH LANARKSHIRE COUNCIL
STANDARD SECURITY 2004-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-04-22 Satisfied CLYDEPORT PROPERTIES LIMITED
STANDARD SECURITY 2003-07-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-06-26 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-07-31 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-07-01 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2002-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2002-04-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2001-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-02-14 Outstanding ISABELLA THOMPSON AS THE EXECUTOR NOMINATE OF THE LATE ANDREW THOMPSON
STANDARD SECURITY 2001-01-19 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2000-05-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2000-04-26 Outstanding FASTIK INC
STANDARD SECURITY 2000-04-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1999-04-12 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1998-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1998-06-08 Satisfied GANGE ENTERPRISES LIMITED
STANDARD SECURITY 1998-06-08 Satisfied GANGE ENTERPRISES LIMITED
STANDARD SECURITY 1997-09-24 Satisfied GANGE ENTERPRISES LIMITED
STANDARD SECURITY 1997-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1996-08-22 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1996-07-17 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1996-07-17 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1996-04-10 Satisfied INVERCLYDE ROYAL NATIONAL HEALTH SERVICE TRUST
STANDARD SECURITY 1996-03-29 Satisfied TSB BANK SCOTLAND PLC
STANDARD SECURITY 1995-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 1993-12-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1993-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURNBERRY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of TURNBERRY HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TURNBERRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURNBERRY HOMES 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 (41202 - Construction of domestic buildings) as TURNBERRY HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TURNBERRY HOMES 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 HOMES 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 HOMES 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.