Company NameTurkey Property Plus Limited
Company StatusDissolved
Company Number04788008
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NamesSpanish Properties Plus Limited and Overseas Property Plus Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Trevor Stanley Rodham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(4 days after company formation)
Appointment Duration18 years, 3 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNe5
Secretary NameJane Rodger
NationalityBritish
StatusClosed
Appointed09 June 2003(4 days after company formation)
Appointment Duration18 years, 3 months (closed 21 September 2021)
RoleCompany Director
Correspondence Address29 Hillcrest Close
Townville
Castleford
West Yorkshire
WF10 3QS
Director NameMr James Andrew Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 04 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Moor Lane
Dringhouses
York
North Yorkshire
YO24 2QX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteturkeypropertyplus.com
Telephone0161 4087588
Telephone regionManchester

Location

Registered AddressC/O Lofthouse & Co
36 Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Trevor Stanley Rodham
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,547
Cash£18,246
Current Liabilities£1,612

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2021Application to strike the company off the register (1 page)
22 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
9 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
23 August 2018Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Trevor Stanley Rodham on 21 August 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28TH December 2023 under section 1088 of the Companies Act 2006
(2 pages)
21 June 2018Notification of Trevor Stanley Rodham as a person with significant control on 21 June 2018 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 July 2012Company name changed overseas property plus LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Company name changed overseas property plus LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Director's details changed for Trevor Rodham on 5 June 2010 (2 pages)
8 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Trevor Rodham on 5 June 2010 (2 pages)
8 October 2010Director's details changed for Trevor Rodham on 5 June 2010 (2 pages)
8 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
20 July 2009Return made up to 05/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 October 2008Return made up to 05/06/08; full list of members (3 pages)
27 October 2008Return made up to 05/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 August 2007Return made up to 05/06/07; full list of members (2 pages)
7 August 2007Return made up to 05/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 05/06/06; full list of members (2 pages)
24 October 2006Return made up to 05/06/06; full list of members (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
12 September 2006Registered office changed on 12/09/06 from: 29 ropergate pontefract west yorkshire WF8 1LG (1 page)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 August 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
29 August 2006Accounts for a dormant company made up to 30 June 2004 (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 05/06/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Return made up to 05/06/05; full list of members (2 pages)
22 November 2005Director resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 29 hillcrest close townville castleford west yorkshire WF10 3QS (1 page)
19 September 2005Registered office changed on 19/09/05 from: 29 hillcrest close townville castleford west yorkshire WF10 3QS (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Company name changed spanish properties plus LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed spanish properties plus LIMITED\certificate issued on 11/04/05 (2 pages)
11 October 2004Return made up to 05/06/04; full list of members (6 pages)
11 October 2004Return made up to 05/06/04; full list of members (6 pages)
8 August 2003Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
5 June 2003Incorporation (9 pages)
5 June 2003Incorporation (9 pages)