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.
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 | : |
|
Registered Address | : | Harpham House, 48 Thorold Street, Boston, Lincolnshire, PE21 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harpham House, 48 Thorold Street, Boston, United Kingdom, PE21 6PH | Director | 05 July 2013 | Active |
Caley New Hall Otley Road, Pool In Wharfedale, Otley, LS21 1EE | Secretary | 27 July 1996 | Active |
Hill Top Farm, Osgobby, Market Rasen, LN8 3TD | Secretary | 08 June 1992 | Active |
The Crossing Cottage, Horncastle Road, Boston, PE21 9HY | Secretary | 30 November 1994 | Active |
20, Spayne Road, Boston, PE21 6JP | Corporate Secretary | 14 April 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 June 1992 | Active |
Hill Top Farm, Osgobby, Market Rasen, LN8 3TD | Director | 08 June 1992 | Active |
Hill Top Farm, Osgodby, Market Rasen, LN8 3TD | Director | 18 March 1993 | Active |
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA | Director | 22 February 2011 | Active |
20, Spayne Road, Boston, PE21 6JP | Director | 10 February 2011 | Active |
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN | Director | 10 February 2011 | Active |
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, England, HD8 9LA | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, PE21 6JP | Director | 10 February 2011 | Active |
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA | Director | 10 February 2011 | Active |
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN | Director | 10 February 2011 | Active |
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA | Director | 10 February 2011 | Active |
Nortonthorpe Mills, Wakefield Road, Scissett, Huddersfield, United Kingdom, HD8 9LA | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, PE21 6JP | Director | 10 February 2011 | Active |
Unit 3, Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN | Director | 10 February 2011 | Active |
Browns Edge Farm, Spicer House Lane Ingbirchworth, Sheffield, S36 7GG | Director | 11 February 2008 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
10 Wormgate, Boston, PE21 6NP | Director | 10 December 2006 | Active |
17 Ing Field, Oakenshaw, Bradford, BD12 7EF | Director | 18 January 1993 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 April 2011 | Active |
20, Spayne Road, Boston, England And Wales, PE21 6JP | Director | 16 February 2011 | Active |
20, Spayne Road, Boston, United Kingdom, PE21 6JP | Director | 11 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
20, Spayne Road, Boston, England, PE21 6JP | Director | 10 February 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-13 | Officers | Change person director company with change date. | Download |
2020-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.