Get an alert when TURNSTONE ESTATES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-10 (in 11mo)

Last made up 2026-03-27

Watchouts

None on the register

Cash

£8M

+463.1% highest in 6 filed years

Net assets

£13M

+39.9% highest in 6 filed years

Employees

4

-20% vs 2023

Profit before tax

£5M

+1,230.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. TURNSTONE ESTATES LIMITED 1989-06-29 → present
  2. SHELFCO (NO. 364) LIMITED 1989-02-28 → 1989-06-29

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£404,446£4,573,440
Net profit -£402,532£4,573,710
Cash £686,343£2,560,873£3,534,719£1,043,942£1,396,252£7,862,601
Total assets less current liabilities £8,292,036£11,204,677£11,471,896£10,446,655£9,426,750£13,027,376
Net assets £8,026,493£10,938,646£11,196,634£10,039,556£9,021,565£12,622,461
Equity £8,026,493£10,938,646£11,196,634£10,039,556£9,021,565£12,622,461
Average employees 445554
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 14 resigned

Name Role Appointed Born Nationality
GOLDSMITH, Christopher William Secretary British
DEACON, Timothy John Director 2011-05-24 Jan 1975 British
GOLDSMITH, Christina Director 2023-03-16 Dec 1962 British
GOLDSMITH, Christopher William Director Dec 1960 British
GREGORY, Yvette Marie Director 2015-05-01 Jul 1966 British
Show 14 resigned officers
Name Role Appointed Resigned
BARNES, Sara Anne Director 2004-07-05 2014-01-31
CARTER, Andrew Stewart Director 2004-12-31 2005-10-13
CARTER, Andrew Stewart Director 2003-01-27 2003-12-02
HOLMES, Colin Robert Director 2000-07-19
HUGHSON, David Callum Director 2000-07-19 2004-12-31
MARTIN, Julia Helen Director 2003-09-25 2005-10-13
MARTIN, Julia Helen Director 2002-09-25 2003-01-27
MAXEY, Christopher John Director 1996-01-22 2000-05-26
MORRITT, Robert Matthew Director 1997-12-31 2000-07-19
MOULDER, Stuart Christopher Director 1996-01-22 2007-04-10
PARDOE, Richard Grenville Director 2000-07-19 2002-09-03
SCOTT, Nicholas Peter Director 2005-10-17 2009-04-30
TAME, Russell Director 1998-05-26 2004-07-05
YOUNGS, Richard Charles Director 1997-12-31 2000-07-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Christopher William Goldsmith Individual Shares 50–75% 2017-05-22 Active

Filing timeline

Last 20 of 203 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-05-13 MA Memorandum articles
  • 2022-05-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 AAMD accounts Accounts amended with accounts type group PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-07-04 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-24 AD01 address Change registered office address company with date old address new address PDF
2024-09-26 AA accounts Accounts with accounts type small PDF
2024-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-25 AA accounts Accounts with accounts type total exemption full PDF
2023-04-14 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-29 AP01 officers Appoint person director company with name date PDF
2023-03-27 SH08 capital Capital name of class of shares
2022-12-07 CS01 confirmation-statement Confirmation statement with updates PDF
2022-06-06 AA accounts Accounts with accounts type total exemption full PDF
2022-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-05-13 MA incorporation Memorandum articles
2022-05-13 RESOLUTIONS resolution Resolution
2022-05-12 SH08 capital Capital name of class of shares
2022-05-11 SH01 capital Capital allotment shares PDF
2022-02-09 CH01 officers Change person director company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page