UKBizDB.co.uk

TARRAS PARK PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tarras Park Properties Limited. The company was founded 20 years ago and was given the registration number 04847627. The firm's registered office is in KETTERING. You can find them at C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TARRAS PARK PROPERTIES LIMITED
Company Number:04847627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, NN16 9UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brighouse Park Gardens, Edinburgh, EH4 6GY

Secretary08 May 2006Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director01 August 2004Active
7, Wedderburn Court, Inveresk, Musselburgh, Scotland, EH21 7TU

Director01 November 2023Active
42, Borthwick Castle Terrace, North Middleton, Gorebridge, Scotland, EH23 4QU

Director01 November 2023Active
C/O Buccleuch Property, Estate Office, Weekley, Kettering, NN16 9UP

Director01 March 2019Active
1 Brighouse Park Gardens, Edinburgh, EH4 6GY

Director25 May 2007Active
C/O Buccleuch Property, Estate Office, Weekley, Kettering, NN16 9UP

Director26 July 2019Active
13a, Abercromby Place, Edinburgh, Scotland, EH3 6LB

Director13 October 2003Active
Bank Farm House, Vernham Dean, Andover, England, SP11 0LQ

Director01 January 2023Active
C/O Buccleuch Property, Estate Office, Weekley, Kettering, NN16 9UP

Director26 July 2019Active
Dabton, Dabton, Thornhill, DG3 5AR

Director28 July 2003Active
7, Deira Drive, Dore, Sheffield, England, S17 3SD

Director02 August 2006Active
Middlestead House, Selkirk, TD7 5EY

Director13 October 2003Active
Wester Eldherst, 49 Highcross Avenue, Melrose, TD6 9SX

Secretary05 January 2004Active
2 Weatherhouse Cottages Bowhill, Selkirk, TD7 5HE

Secretary28 July 2003Active
Craiglea, 14 Anderson Road, Selkirk, TD7 4EB

Secretary03 December 2005Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary28 July 2003Active
Nether Stewarton, Eddleston, Peebles, EH45 8PP

Director28 July 2003Active
9, Succoth Gardens, Edinburgh, United Kingdom, EH12 6BR

Director18 November 2008Active
5 Ravelston Terrace, Edinburgh, EH4 3EF

Director28 July 2003Active
1 Brighouse Park Court, Cramond, Edinburgh, EH4 6QF

Director28 July 2003Active
38 Bath Street, Edinburgh, EH15 1HD

Director28 July 2003Active
The Old Vicarage, Seaton Road, Harringworth, Corby, NN17 3AF

Director13 October 2003Active

People with Significant Control

Buccleuch Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Buccleuch Estate Office, Weekley, Kettering, England, NN16 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.