About

Registered Number: 02053969
Date of Incorporation: 10/09/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: IAN WALKER, 43 Beresford Road, St. Albans, Hertfordshire, AL1 5NW

 

Terrace Garden Properties Ltd was founded on 10 September 1986 with its registered office in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at the business. Armishaw, David Lindsay, Lowe, Anthony Noel Higginson, Lowe, Nigel Paul Higinson are listed as directors of Terrace Garden Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMISHAW, David Lindsay 12 October 1999 - 1
LOWE, Anthony Noel Higginson N/A - 1
LOWE, Nigel Paul Higinson N/A - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 10 November 2014
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 June 2012
AA - Annual Accounts 12 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 05 December 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 22 December 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
363s - Annual Return 03 November 1999
363s - Annual Return 03 November 1999
287 - Change in situation or address of Registered Office 09 August 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 28 November 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 28 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 24 October 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 19 July 1994
363b - Annual Return 06 May 1993
AA - Annual Accounts 14 January 1993
363b - Annual Return 18 October 1991
395 - Particulars of a mortgage or charge 25 September 1991
AA - Annual Accounts 18 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1991
395 - Particulars of a mortgage or charge 01 February 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 16 August 1990
395 - Particulars of a mortgage or charge 26 June 1990
288 - N/A 26 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1988
AA - Annual Accounts 29 November 1988
287 - Change in situation or address of Registered Office 29 November 1988
363 - Annual Return 29 November 1988
AC05 - N/A 04 November 1988
395 - Particulars of a mortgage or charge 01 September 1987
288 - N/A 23 October 1986
287 - Change in situation or address of Registered Office 23 October 1986
GAZ(U) - N/A 20 October 1986
MEM/ARTS - N/A 20 October 1986
CERTNM - Change of name certificate 08 October 1986
CERTINC - N/A 10 September 1986
NEWINC - New incorporation documents 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 1991 Outstanding

N/A

Legal charge 29 January 1991 Outstanding

N/A

Legal mortgage 22 June 1990 Outstanding

N/A

Legal charge 14 August 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.