Company NameTurner Street Developments Ltd
DirectorMozhum Ali Shan
Company StatusActive
Company Number05677967
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mozhum Ali Shan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(2 weeks, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbrow Bungalow Charltons
Saltburn-By-The-Sea
TS12 3DF
Secretary NameMrs Maureen Hardy
NationalityBritish
StatusCurrent
Appointed06 February 2006(2 weeks, 6 days after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBirkbrow Cottage
Charltons
Guisborough
TS12 3DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBirkbrow Bungalow
Charltons
Saltburn-By-The-Sea
TS12 3DF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardWestworth
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 July 2020Director's details changed for Mozhum Ali Shah on 22 July 2020 (2 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 February 2017Registered office address changed from Transport House Scotts Road Middlesbrough TS2 1QH to Birkbrow Bungalow Charltons Saltburn-by-the-Sea TS12 3DF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Transport House Scotts Road Middlesbrough TS2 1QH to Birkbrow Bungalow Charltons Saltburn-by-the-Sea TS12 3DF on 3 February 2017 (1 page)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
12 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 100
(3 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mozhum Ali Shah on 17 January 2010 (2 pages)
2 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mozhum Ali Shah on 17 January 2010 (2 pages)
2 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 17/01/09; full list of members (3 pages)
4 June 2009Return made up to 17/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
26 September 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 March 2007Return made up to 17/01/07; full list of members (6 pages)
7 March 2007Return made up to 17/01/07; full list of members (6 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
17 January 2006Incorporation (14 pages)
17 January 2006Incorporation (14 pages)