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
Turneys Court Property Co Ltd
Turneys Court Property Co Ltd is an active company incorporated on 14 February 2007 with the registered office located in Cambridge, Cambridgeshire. Turneys Court Property Co Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06103436
Private limited company
Age
18 years
Incorporated
14 February 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(8 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Turneys Court Property Co Ltd
Contact
Update Details
Address
2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
United Kingdom
Address changed on
12 Jun 2023
(2 years 4 months ago)
Previous address was
10 Oxford Street Nottingham NG1 5BG England
Companies in CB2 1JP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
30
Controllers (PSC)
1
Nicholas Samuel Sanders
Director • Retired Ofsted Inspector • British • Lives in England • Born in Jan 1947
Mrs Gillian Bradshaw
Director • None • British • Lives in UK • Born in May 1945
Mr Michael Robert Stock
Director • Retired • British • Lives in UK • Born in Dec 1943
Conrad Wesley Smart
Director • It Consultant • British • Lives in England • Born in Oct 1963
Julian De Bres
Director • Sales Director • British • Lives in England • Born in Jun 1971
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
Lynmouth Management Company Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Cedar Court (Cambridge) Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Finchams Close Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Maria Court Property Management Co. Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Bickenhall Mansions Management Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Melanmead Limited
Encore Legal And Surveying Limited is a mutual person.
Active
Monarch Court (Hampstead Garden Suburb) Management Limited
Encore Legal And Surveying Limited is a mutual person.
Active
New Pinehurst Residents Association (Cambridge) Limited
Encore Legal And Surveying Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 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
£33
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£33
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Conrad Wesley Smart Resigned
25 Days Ago on 8 Oct 2025
Micro Accounts Submitted
5 Months Ago on 28 May 2025
Nicholas Samuel Sanders Resigned
7 Months Ago on 12 Mar 2025
Julian De Bres Resigned
7 Months Ago on 11 Mar 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Feb 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 9 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 12 Jun 2023
Epmg Legal Limited Appointed
3 Years Ago on 1 Nov 2022
Get Alerts
Get Credit Report
Discover Turneys Court Property Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Conrad Wesley Smart as a director on 8 October 2025
Submitted on 13 Oct 2025
Micro company accounts made up to 31 December 2024
Submitted on 28 May 2025
Termination of appointment of Julian De Bres as a director on 11 March 2025
Submitted on 17 Mar 2025
Termination of appointment of Nicholas Samuel Sanders as a director on 12 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 23 May 2024
Confirmation statement made on 14 February 2024 with updates
Submitted on 14 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Appointment of Epmg Legal Limited as a secretary on 1 November 2022
Submitted on 12 Jun 2023
Registered office address changed from 10 Oxford Street Nottingham NG1 5BG England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 12 June 2023
Submitted on 12 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs