DESTINATIONS TURKEY TITLE LIMITED

Register to unlock more data on OkredoRegister

DESTINATIONS TURKEY TITLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07080967

Incorporation date

19/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2009)
dot icon23/01/2026
Micro company accounts made up to 2025-11-30
dot icon24/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon04/06/2025
Micro company accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon19/01/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-11-30
dot icon06/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-11-30
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon12/11/2020
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2020-11-12
dot icon12/11/2020
Change of details for Fntc Third Nominee Limited as a person with significant control on 2020-11-11
dot icon13/01/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon20/08/2018
Director's details changed for Mrs. Brigit Scott on 2018-08-20
dot icon29/12/2017
Micro company accounts made up to 2017-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon04/01/2016
Total exemption full accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon05/03/2014
Registered office address changed from 7 Durweston Street London W1H 1EN on 2014-03-05
dot icon24/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr. Declan Thomas Kenny on 2013-10-04
dot icon11/10/2013
Director's details changed for Mrs. Brigit Scott on 2013-10-02
dot icon23/01/2013
Total exemption full accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon03/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon25/11/2010
Director's details changed for Brigit Scott on 2010-11-19
dot icon25/11/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-11-19
dot icon25/11/2010
Director's details changed for Mr. Declan Thomas Kenny on 2010-11-19
dot icon25/11/2010
Registered office address changed from 7 Durweston Street London Wih 1En United Kingdom on 2010-11-25
dot icon30/03/2010
Director's details changed for Declan Thomas Kenny on 2010-03-05
dot icon08/12/2009
Appointment of Fntc (Secretaries) Limited as a secretary
dot icon08/12/2009
Appointment of Brigit Scott as a director
dot icon08/12/2009
Appointment of Declan Thomas Kenny as a director
dot icon30/11/2009
Termination of appointment of Cornhill Directors Limited as a director
dot icon30/11/2009
Termination of appointment of Alan Cable as a director
dot icon19/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
19/11/2009 - Present
353
CORNHILL DIRECTORS LIMITED
Corporate Director
19/11/2009 - 19/11/2009
108
Kenny, Declan Thomas
Director
19/11/2009 - Present
583
Cable, Alan Ronald Oliver
Director
19/11/2009 - 19/11/2009
143
Scott, Brigit, Mrs.
Director
19/11/2009 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESTINATIONS TURKEY TITLE LIMITED

DESTINATIONS TURKEY TITLE LIMITED is an(a) Active company incorporated on 19/11/2009 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESTINATIONS TURKEY TITLE LIMITED?

toggle

DESTINATIONS TURKEY TITLE LIMITED is currently Active. It was registered on 19/11/2009 .

Where is DESTINATIONS TURKEY TITLE LIMITED located?

toggle

DESTINATIONS TURKEY TITLE LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does DESTINATIONS TURKEY TITLE LIMITED do?

toggle

DESTINATIONS TURKEY TITLE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DESTINATIONS TURKEY TITLE LIMITED?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-11-30.