Terrano Land & Development Ltd

General information

Name:

Terrano Land & Development Limited

Office Address:

133 New Barn Lane Prestbury GL52 3LQ Cheltenham

Number: 02310870

Incorporation date: 1988-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Terrano Land & Development Ltd, a Private Limited Company, with headquarters in 133 New Barn Lane, Prestbury in Cheltenham. The zip code is GL52 3LQ. This business exists since October 31, 1988. The firm's registration number is 02310870. The company switched its registered name already two times. Up to 2010 this company has delivered the services it specializes in under the name of Sisi Sardinia but currently this company is featured under the name Terrano Land & Development Ltd. This business's SIC and NACE codes are 68310: Real estate agencies. Terrano Land & Development Limited reported its account information for the financial year up to Sat, 31st Dec 2022. The firm's most recent confirmation statement was filed on Mon, 31st Oct 2022.

Presently, this firm is managed by a single director: Richard C., who was chosen to lead the company in 2002. For 7 years Malcolm C., had fulfilled assigned duties for this firm until the resignation one year ago. Furthermore another director, including Silvia C. resigned on March 24, 2010. Furthermore, the director's efforts are constantly supported by a secretary - Alayna B., who was officially appointed by this firm one year ago.

  • Previous company's names
  • Terrano Land & Development Ltd 2010-08-25
  • Sisi Sardinia Ltd 2002-10-07
  • Heritage Travel (kenilworth) Limited 1988-10-31

Financial data based on annual reports

Company staff

Alayna B.

Role: Secretary

Appointed: 02 April 2023

Latest update: 28 December 2023

Richard C.

Role: Director

Appointed: 07 September 2002

Latest update: 28 December 2023

People with significant control

Richard C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard C.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 25 April 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 17th, June 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

20 Brymore Close Prestbury

Post code:

GL52 3DY

City / Town:

Cheltenham

HQ address,
2013

Address:

20 Brymore Close Prestbury

Post code:

GL52 3DY

City / Town:

Cheltenham

HQ address,
2014

Address:

20 Brymore Close Prestbury

Post code:

GL52 3DY

City / Town:

Cheltenham

HQ address,
2015

Address:

20 Brymore Close Prestbury

Post code:

GL52 3DY

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2014

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
35
Company Age

Similar companies nearby

Closest companies