Company NameG.M. Turner Properties Limited
DirectorsGodfrey Malcolm Turner and Paul Malcolm Turner
Company StatusActive
Company Number00179839
CategoryPrivate Limited Company
Incorporation Date21 February 1922(102 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Godfrey Malcolm Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(69 years, 1 month after company formation)
Appointment Duration33 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Director NameMr Paul Malcolm Turner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(79 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address21 Walliscote Road
Bristol
BS9 4RZ
Secretary NameApril Allen
NationalityBritish
StatusCurrent
Appointed29 September 2006(84 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address24 Eskdale Drive
Worksop
Nottinghamshire
S81 7QB
Director NameMr Christopher John Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 1999)
RoleSales Representative
Correspondence Address5 Helmton Drive
Sheffield
South Yorkshire
S8 8QN
Director NameGeorge Tyas Swann
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 April 1991)
RoleGeneral Manager
Correspondence Address57 Bartle Road
Sheffield
South Yorkshire
S12 2QP
Secretary NameMr Godfrey Malcolm Turner
NationalityBritish
StatusResigned
Appointed31 March 1991(69 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Secretary NameChristine Ann Preece
NationalityBritish
StatusResigned
Appointed01 September 1992(70 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 September 2006)
RoleCompany Director
Correspondence Address286 Deer Park Road
Sheffield
South Yorkshire
S6 5NQ
Director NameKenneth Ian Mobley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(76 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2002)
RoleManaging Director
Correspondence Address22 Woodland View
Gleadless
Sheffield
South Yorkshire
S12 3HX
Director NameCatherine Elizabeth Pointon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(79 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2008)
RoleMedia
Correspondence Address28 Berriman Road
London
N7 7PS
Director NameDavid Platts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(80 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address3 Colley Avenue
Parsons Cross
Sheffield
South Yorkshire
S5 9JR

Contact

Telephone0114 2724162
Telephone regionSheffield

Location

Registered AddressApt 5, Lyndhurst Gardens
Lyndhurst Road
Sheffield
S11 9BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Paul Malcolm Turner
65.53%
Ordinary
1.1k at £1Godfrey Malcolm Turner
34.47%
Ordinary

Financials

Year2014
Net Worth£453,788
Cash£141,701
Current Liabilities£14,480

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Charges

23 December 2014Delivered on: 3 January 2015
Persons entitled: M Developments Limited

Classification: A registered charge
Particulars: L/H unit 3-03 chronicle house, commonhall street, chester.
Outstanding
9 December 2014Delivered on: 19 December 2014
Persons entitled: Fortis Developments LTD

Classification: A registered charge
Particulars: Leasehold property unit 1-11 sovereign house 110 queen street sheffield.
Outstanding
30 November 1983Delivered on: 5 December 1983
Satisfied on: 3 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due owing or incured to the company present & future.
Fully Satisfied
11 April 1960Delivered on: 22 April 1960
Satisfied on: 3 August 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "Rex wako" harvest lane sheffield 3. present & future undertaking and all property present and future inclding uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,052
(5 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,052
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,052
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,052
(5 pages)
3 January 2015Registration of charge 001798390004, created on 23 December 2014 (27 pages)
3 January 2015Registration of charge 001798390004, created on 23 December 2014 (27 pages)
19 December 2014Registration of charge 001798390003, created on 9 December 2014 (27 pages)
19 December 2014Registration of charge 001798390003, created on 9 December 2014 (27 pages)
19 December 2014Registration of charge 001798390003, created on 9 December 2014 (27 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Director's details changed for Paul Malcolm Turner on 10 September 2013 (2 pages)
22 April 2014Director's details changed for Paul Malcolm Turner on 10 September 2013 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,052
(5 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3,052
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Paul Malcolm Turner on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Malcolm Turner on 31 March 2010 (2 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 September 2008Appointment terminated director catherine pointon (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Appointment terminated director catherine pointon (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (3 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
25 September 2002Company name changed a w v turner and company LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed a w v turner and company LIMITED\certificate issued on 25/09/02 (2 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
13 June 2002New director appointed (1 page)
13 June 2002Return made up to 31/03/02; full list of members (6 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Company name changed gmt properties LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed gmt properties LIMITED\certificate issued on 02/04/01 (2 pages)
8 February 2001Registered office changed on 08/02/01 from: rex works, harvest lane, sheffield 3 (1 page)
8 February 2001Registered office changed on 08/02/01 from: rex works, harvest lane, sheffield 3 (1 page)
18 January 2001Company name changed A.W.V. turner & company LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed A.W.V. turner & company LIMITED\certificate issued on 18/01/01 (2 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 31/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Return made up to 31/03/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 31/03/97; no change of members (4 pages)
28 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Return made up to 31/03/96; no change of members (4 pages)
3 May 1996Return made up to 31/03/96; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)