UKBizDB.co.uk

TERRAVISION REAL ESTATE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director04 August 2023Active
Via Antonio Gramsci 28, 00197 Rome, Italy, FOREIGN

Director14 July 2005Active
Via Gramsci 28, Rome, Italy,

Director05 January 2017Active
Via Pasquale Revoltella 96, Roma, Italy,

Secretary14 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 July 2005Active
Flat 93, 3 Whitehall Court, London, England, SW1A 2EL

Director23 May 2016Active
Via Ippolito Nievo 10, 01100 Viterbo, Italy,

Director10 November 2005Active
The Colonnades, Unit 1 2 3 Fountain Square, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH

Director15 November 2022Active
Via Piero Carnabuci 15, Rome, Italy,

Director08 May 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-31Persons with significant control

Change to a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Persons with significant control

Notification of a person with significant control.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.