TERRINGTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

TERRINGTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00582791

Incorporation date

25/04/1957

Size

Dormant

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1957)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2020
First Gazette notice for voluntary strike-off
dot icon19/11/2020
Application to strike the company off the register
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon03/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon11/04/2017
Satisfaction of charge 10 in full
dot icon11/04/2017
Satisfaction of charge 8 in full
dot icon11/04/2017
Satisfaction of charge 9 in full
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon16/11/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon16/11/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon02/04/2012
Statement of company's objects
dot icon02/04/2012
Memorandum and Articles of Association
dot icon02/04/2012
Resolutions
dot icon05/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Previous accounting period extended from 2009-03-25 to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/03/2009
Full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 01/11/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 01/11/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 01/11/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 01/11/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-25
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon30/06/2004
Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD
dot icon18/06/2004
Declaration of mortgage charge released/ceased
dot icon27/05/2004
Particulars of mortgage/charge
dot icon17/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Resolutions
dot icon11/02/2004
Secretary resigned
dot icon12/01/2004
Auditor's resignation
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon19/10/2003
Full accounts made up to 2003-03-25
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon22/09/2003
New director appointed
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Auditor's resignation
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-25
dot icon30/11/2002
Return made up to 01/11/02; full list of members
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-25
dot icon30/11/2000
Return made up to 01/11/00; full list of members
dot icon08/09/2000
Particulars of mortgage/charge
dot icon05/09/2000
Full accounts made up to 2000-03-25
dot icon13/12/1999
Full accounts made up to 1999-03-25
dot icon30/11/1999
Return made up to 01/11/99; full list of members
dot icon04/10/1999
Particulars of mortgage/charge
dot icon08/01/1999
Full accounts made up to 1998-03-25
dot icon07/12/1998
Return made up to 01/11/98; no change of members
dot icon04/02/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon21/01/1998
Full accounts made up to 1997-03-25
dot icon03/12/1997
Return made up to 01/11/97; full list of members
dot icon29/07/1997
New director appointed
dot icon13/03/1997
Accounting reference date shortened from 31/03 to 25/03
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon02/12/1996
Return made up to 01/11/96; no change of members
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Particulars of mortgage/charge
dot icon25/03/1996
Accounting reference date extended from 25/03 to 31/03
dot icon15/01/1996
Return made up to 01/11/95; no change of members
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon26/09/1995
Registered office changed on 26/09/95 from: southampton house 317 high holborn london WC1V 7NL
dot icon30/06/1995
Director resigned;new director appointed
dot icon20/02/1995
Director's particulars changed
dot icon20/02/1995
Return made up to 01/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1994-03-25
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon24/06/1994
Particulars of mortgage/charge
dot icon22/06/1994
Resolutions
dot icon30/03/1994
Secretary resigned;new secretary appointed
dot icon24/01/1994
Full accounts made up to 1993-03-25
dot icon13/12/1993
Director's particulars changed
dot icon13/12/1993
Return made up to 01/11/93; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-25
dot icon16/11/1992
Return made up to 01/11/92; full list of members
dot icon20/11/1991
Return made up to 01/11/91; full list of members
dot icon01/10/1991
Full accounts made up to 1991-03-25
dot icon03/01/1991
Return made up to 01/11/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-03-25
dot icon20/02/1990
Return made up to 29/12/89; full list of members
dot icon22/12/1989
Full accounts made up to 1989-03-25
dot icon03/04/1989
Return made up to 30/12/88; full list of members
dot icon28/02/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Full accounts made up to 1988-03-25
dot icon29/03/1988
Full accounts made up to 1987-03-25
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Secretary resigned;new secretary appointed
dot icon19/05/1987
Particulars of mortgage/charge
dot icon06/03/1987
Return made up to 03/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1986-03-25
dot icon30/04/1986
Return made up to 16/09/85; full list of members
dot icon21/04/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaver, Brian Ivan
Director
27/01/1998 - 08/07/2003
31
Mellish, Richard Paul
Secretary
27/01/1998 - 31/12/2003
26
De Barr, Richard Jeremy
Secretary
01/03/1994 - 23/06/2017
42
Steinberg, Mark Neil
Director
14/07/2003 - Present
401
Jaye, Andrew Ian
Director
18/07/1997 - 08/07/2003
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TERRINGTON PROPERTIES LIMITED

TERRINGTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/04/1957 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TERRINGTON PROPERTIES LIMITED?

toggle

TERRINGTON PROPERTIES LIMITED is currently Dissolved. It was registered on 25/04/1957 and dissolved on 16/03/2021.

Where is TERRINGTON PROPERTIES LIMITED located?

toggle

TERRINGTON PROPERTIES LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does TERRINGTON PROPERTIES LIMITED do?

toggle

TERRINGTON PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TERRINGTON PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.