This company is commonly known as Terravision Real Estate Limited. The company was founded 18 years ago and was given the registration number 05508571. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TERRAVISION REAL ESTATE LIMITED |
---|---|---|
Company Number | : | 05508571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL | Director | 04 August 2023 | Active |
Via Antonio Gramsci 28, 00197 Rome, Italy, FOREIGN | Director | 14 July 2005 | Active |
Via Gramsci 28, Rome, Italy, | Director | 05 January 2017 | Active |
Via Pasquale Revoltella 96, Roma, Italy, | Secretary | 14 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 July 2005 | Active |
Flat 93, 3 Whitehall Court, London, England, SW1A 2EL | Director | 23 May 2016 | Active |
Via Ippolito Nievo 10, 01100 Viterbo, Italy, | Director | 10 November 2005 | Active |
The Colonnades, Unit 1 2 3 Fountain Square, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH | Director | 15 November 2022 | Active |
Via Piero Carnabuci 15, Rome, Italy, | Director | 08 May 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 July 2005 | Active |
Mr Alex Aquila | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Viale Antiono Ciamarra, 158, Roma, Italy, |
Nature of control | : |
|
Mr Lorenzo Giorgio Petroni | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 93, 3 Whitehall Court, London, England, SW1A 2EL |
Nature of control | : |
|
Ms Maria Stella Taverniti | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Piero Carnabuci 15, Rome, Italy, |
Nature of control | : |
|
Mr Niccolo Petroni | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Gramsci 28, Rome, Italy, 00198 |
Nature of control | : |
|
C & C Londinium Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | 61, St. Paul Street, Valetta, Malta, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-10 | Capital | Capital allotment shares. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.