Company NameTerra Firma Property Services (UK) Limited
DirectorsPaul Byron Chrisostomou and Ahmet Umit Hassan
Company StatusActive
Company Number05478476
CategoryPrivate Limited Company
Incorporation Date11 June 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Byron Chrisostomou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address107 Wellington Road
Enfield
Middlesex
EN1 2RR
Director NameMr Ahmet Umit Hassan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Blount Street
London
E14 7BZ
Secretary NamePaul Chrisostomou
NationalityBritish
StatusCurrent
Appointed11 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Wellington Road
Enfield
Middlesex
EN1 2RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.terrafirmaproperty.co.uk

Location

Registered Address16 Blount Street
London
E14 7BZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Dunstan's
Built Up AreaGreater London

Financials

Year2013
Net Worth£66,284
Cash£44,202
Current Liabilities£108,257

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2008Delivered on: 6 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2A 16 blunt street lime house london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

8 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (18 pages)
10 July 2017Notification of Paul Byron Chrisostomou as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Paul Byron Chrisostomou as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Paul Byron Chrisostomou as a person with significant control on 10 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 July 2016Director's details changed for Ahmet Umit Hassan on 15 January 2016 (2 pages)
12 July 2016Director's details changed for Ahmet Umit Hassan on 15 January 2016 (2 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 May 2015Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 16 Blount Street London E14 7BZ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from First Floor 677 High Road North Finchley London N12 0DA to 16 Blount Street London E14 7BZ on 15 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Secretary's details changed for Paul Chrisostomou on 24 January 2012 (1 page)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Secretary's details changed for Paul Chrisostomou on 24 January 2012 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 7 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Ahmet Umit Hassan on 4 April 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 June 2012Director's details changed for Paul Chrisostomou on 28 June 2012 (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Paul Chrisostomou on 28 June 2012 (3 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
27 July 2010Director's details changed for Paul Chrisostomou on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Ahmet Umit Hassan on 11 June 2010 (2 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Ahmet Umit Hassan on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Paul Chrisostomou on 11 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page)
21 July 2009Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page)
21 July 2009Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page)
21 July 2009Director and secretary's change of particulars / paul chrisostomou / 01/07/2008 (1 page)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 August 2008Return made up to 11/06/08; full list of members (4 pages)
15 August 2008Return made up to 11/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
28 June 2007Return made up to 11/06/07; full list of members (2 pages)
28 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
26 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
11 June 2005Incorporation (17 pages)
11 June 2005Incorporation (17 pages)