Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
15 Turle Road Freehold Company Limited
15 Turle Road Freehold Company Limited is an active company incorporated on 21 June 2004 with the registered office located in London, Greater London. 15 Turle Road Freehold Company Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05158871
Private limited by guarantee without share capital
Age
21 years
Incorporated
21 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 June 2025
(4 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(7 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about 15 Turle Road Freehold Company Limited
Contact
Update Details
Address
15 Turle Road
London
N4 3LZ
England
Address changed on
15 Sep 2025
(1 month ago)
Previous address was
57 Whitstable Road Canterbury CT2 8DG England
Companies in N4 3LZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Samantha Eardley
Director • Secretary • British • Lives in England • Born in Jul 1970
Gavan Philip Pearse Conlon
Director • Secretary • Economist • British
Gillian Elizabeth Lodge
Director • University Manager • British • Lives in England • Born in Aug 1970
Matthew Paul O'Byrne
Director • Professional • Australian • Lives in England • Born in Nov 1990
Hannah Mabel Scott
Director • British • Lives in England • Born in Jun 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Maypole Link Limited
Hannah Mabel Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 15 Sep 2025
Samantha Lodge Details Changed
1 Month Ago on 15 Sep 2025
Gavan Philip Pearse Conlon Resigned
2 Months Ago on 5 Sep 2025
Ms Grace Iona Rose Campbell Appointed
2 Months Ago on 3 Sep 2025
Mr Jasper William Kurek-Smith Appointed
2 Months Ago on 2 Sep 2025
Ms Hannah Mabel Scott Appointed
2 Months Ago on 2 Sep 2025
Matthew Paul O'byrne Resigned
2 Months Ago on 25 Aug 2025
Anna Elizabeth Neil Resigned
2 Months Ago on 25 Aug 2025
Gillian Elizabeth Lodge Resigned
2 Months Ago on 25 Aug 2025
Gavan Philip Pearse Conlon Resigned
2 Months Ago on 25 Aug 2025
Get Alerts
Get Credit Report
Discover 15 Turle Road Freehold Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Grace Iona Rose Campbell as a director on 3 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Jasper William Kurek-Smith as a director on 2 September 2025
Submitted on 15 Sep 2025
Appointment of Ms Hannah Mabel Scott as a director on 2 September 2025
Submitted on 15 Sep 2025
Registered office address changed from 57 Whitstable Road Canterbury CT2 8DG England to 15 Turle Road London N4 3LZ on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Samantha Lodge on 15 September 2025
Submitted on 15 Sep 2025
Termination of appointment of Gavan Philip Pearse Conlon as a secretary on 5 September 2025
Submitted on 14 Sep 2025
Appointment of Mrs Samantha Eardley as a secretary on 25 August 2025
Submitted on 7 Sep 2025
Termination of appointment of Gavan Philip Pearse Conlon as a director on 25 August 2025
Submitted on 7 Sep 2025
Termination of appointment of Gillian Elizabeth Lodge as a director on 25 August 2025
Submitted on 7 Sep 2025
Termination of appointment of Anna Elizabeth Neil as a director on 25 August 2025
Submitted on 7 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs