Company NameTerrace Road Developments Limited
DirectorGeorge Kenneth Oliver Molyneux Porchester
Company StatusActive
Company Number10993545
CategoryPrivate Limited Company
Incorporation Date3 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLord George Kenneth Oliver Molyneux Porchester
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
Director NameMr Robert John Munn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Charges

16 October 2018Delivered on: 16 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjoining 3 terrace road, plaistow, london E13 0LP.
Outstanding
20 August 2018Delivered on: 24 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
26 July 2023Unaudited abridged accounts made up to 31 October 2022 (6 pages)
17 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
7 October 2022Unaudited abridged accounts made up to 31 October 2021 (6 pages)
4 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 July 2021Unaudited abridged accounts made up to 31 October 2020 (6 pages)
23 April 2021Termination of appointment of Robert John Munn as a director on 22 August 2019 (1 page)
3 November 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 July 2020Satisfaction of charge 109935450002 in full (1 page)
27 March 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
18 March 2020Registered office address changed from 95 Aldwych London WC2B 4JF United Kingdom to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 18 March 2020 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
16 October 2018Registration of charge 109935450002, created on 16 October 2018 (38 pages)
8 September 2018Appointment of Mr Robert John Munn as a director on 29 August 2018 (2 pages)
24 August 2018Registration of charge 109935450001, created on 20 August 2018 (43 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 October 2017Incorporation
Statement of capital on 2017-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)