UKBizDB.co.uk

TERRA FIRMA ESTATES LIMITED

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

This company is commonly known as Terra Firma Estates Limited. The company was founded 31 years ago and was given the registration number 02719426. The firm's registered office is in BOSTON. You can find them at Harpham House, 48 Thorold Street, Boston, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TERRA FIRMA ESTATES LIMITED
Company Number:02719426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harpham House, 48 Thorold Street, Boston, United Kingdom, PE21 6PH

Director05 July 2013Active
Caley New Hall Otley Road, Pool In Wharfedale, Otley, LS21 1EE

Secretary27 July 1996Active
Hill Top Farm, Osgobby, Market Rasen, LN8 3TD

Secretary08 June 1992Active
The Crossing Cottage, Horncastle Road, Boston, PE21 9HY

Secretary30 November 1994Active
20, Spayne Road, Boston, PE21 6JP

Corporate Secretary14 April 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 June 1992Active
Hill Top Farm, Osgobby, Market Rasen, LN8 3TD

Director08 June 1992Active
Hill Top Farm, Osgodby, Market Rasen, LN8 3TD

Director18 March 1993Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director22 February 2011Active
20, Spayne Road, Boston, PE21 6JP

Director10 February 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director10 February 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, England, HD8 9LA

Director10 February 2011Active
20, Spayne Road, Boston, PE21 6JP

Director10 February 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director10 February 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director10 February 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director10 February 2011Active
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA

Director10 February 2011Active
20, Spayne Road, Boston, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, PE21 6JP

Director10 February 2011Active
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN

Director10 February 2011Active
Browns Edge Farm, Spicer House Lane Ingbirchworth, Sheffield, S36 7GG

Director11 February 2008Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
10 Wormgate, Boston, PE21 6NP

Director10 December 2006Active
17 Ing Field, Oakenshaw, Bradford, BD12 7EF

Director18 January 1993Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 April 2011Active
20, Spayne Road, Boston, England And Wales, PE21 6JP

Director16 February 2011Active
20, Spayne Road, Boston, United Kingdom, PE21 6JP

Director11 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active
20, Spayne Road, Boston, England, PE21 6JP

Director10 February 2011Active

People with Significant Control

Miss Gemma Louise Pinner
Notified on:01 July 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:Harpham House, 48 Thorold Street, Boston, PE21 6PH
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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2019-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-26Mortgage

Mortgage satisfy charge full.

Download
2017-03-26Mortgage

Mortgage satisfy charge full.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.