UKBizDB.co.uk

TERRAFIRMA PROPERTIES LIMITED

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

This company is commonly known as Terrafirma Properties Limited. The company was founded 27 years ago and was given the registration number 03374226. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TERRAFIRMA PROPERTIES LIMITED
Company Number:03374226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB

Director11 February 2022Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director27 June 1997Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director02 July 1997Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director27 June 1997Active
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US

Corporate Director19 July 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary21 May 1997Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary27 June 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director21 May 1997Active
36 Asmuns Hill, London, NW11 6ET

Director27 June 1997Active
106, Westfield, 15 Kidderpore Avenue, London, United Kingdom, NW3 7SJ

Director01 June 2004Active

People with Significant Control

Mr Doron Ilan Spiro
Notified on:10 August 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Myer Spiro
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:United Kingdom
Address:106, Westfield, London, United Kingdom, NW3 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change corporate director company with change date.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.