TERRACE SP HOLDINGS LIMITED
DRUMMOND LP HOLDINGS SP LIMITED LST LP HOLDINGS SP LIMITED TELEREAL GENERAL PROPERTY LIMITED TELEREAL PROPERTIES LIMITED

Hellopages » City of London » City of London » EC2Y 5DN

Company number 04175692
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of TERRACE SP HOLDINGS LIMITED are www.terracespholdings.co.uk, and www.terrace-sp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Terrace Sp Holdings Limited is a Private Limited Company. The company registration number is 04175692. Terrace Sp Holdings Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Terrace Sp Holdings Limited is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary CHANDE, Manish Jayantilal has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary FERGUSON, Ernitia has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director ELLIS, Ian David has been resigned. Director EVANS, Alasdair David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GODDEN, David Roy has been resigned. Director HOLT, David Leslie Frank has been resigned. Director PEARS, Mark Andrew has been resigned. Director SHAW, Barry Michael Howard has been resigned. Director WHEELER, Roberta has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LAND SECURITIES TRILLIUM LIMITED has been resigned. Director TRILLIUM GROUP LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BURNS, Aaron Jon
Appointed Date: 01 January 2015

Director
DAKIN, Adam
Appointed Date: 28 February 2006
62 years old

Director
EDWARDS, Graham Henry
Appointed Date: 30 September 2005
61 years old

Director
GURNHILL, Russell Charles
Appointed Date: 08 September 2009
55 years old

Director
HUNTER, Graeme Richard William
Appointed Date: 19 November 2015
62 years old

Director
PERSKY, Warren Ashley
Appointed Date: 28 February 2006
60 years old

Resigned Directors

Secretary
CHANDE, Manish Jayantilal
Resigned: 23 October 2001
Appointed Date: 08 March 2001

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 September 2005
Appointed Date: 23 October 2001

Secretary
FERGUSON, Ernitia
Resigned: 01 January 2015
Appointed Date: 01 January 2012

Secretary
WALLINGTON, Eric Charles
Resigned: 01 January 2012
Appointed Date: 30 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
CHANDE, Manish Jayantilal
Resigned: 28 February 2002
Appointed Date: 08 March 2001
69 years old

Director
ELLIS, Ian David
Resigned: 01 March 2005
Appointed Date: 23 October 2001
69 years old

Director
EVANS, Alasdair David
Resigned: 03 March 2003
Appointed Date: 06 December 2002
64 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 06 December 2002
Appointed Date: 23 October 2001
67 years old

Director
GODDEN, David Roy
Resigned: 01 March 2005
Appointed Date: 14 November 2001
66 years old

Director
HOLT, David Leslie Frank
Resigned: 30 September 2005
Appointed Date: 03 March 2003
66 years old

Director
PEARS, Mark Andrew
Resigned: 23 October 2001
Appointed Date: 08 March 2001
62 years old

Director
SHAW, Barry Michael Howard
Resigned: 01 January 2015
Appointed Date: 30 September 2005
69 years old

Director
WHEELER, Roberta
Resigned: 31 January 2005
Appointed Date: 19 April 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 2001
Appointed Date: 08 March 2001

Director
LAND SECURITIES TRILLIUM LIMITED
Resigned: 30 September 2005
Appointed Date: 24 February 2005

Director
TRILLIUM GROUP LIMITED
Resigned: 30 September 2005
Appointed Date: 25 February 2005

TERRACE SP HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
30 Sep 2016
Full accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

26 Nov 2015
Appointment of Graeme Richard William Hunter as a director on 19 November 2015
15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 86 more events
29 May 2001
New director appointed
23 May 2001
Director resigned
23 May 2001
Secretary resigned
22 May 2001
Company name changed telereal properties LIMITED\certificate issued on 22/05/01
08 Mar 2001
Incorporation

TERRACE SP HOLDINGS LIMITED Charges

17 November 2006
Second supplemental borrower deed of charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: The assets, floating charge all the company's undertaking…
12 December 2001
Borrower deed of charge (as defined)
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited,as Agent and Trustee for Itself and Each of the Borrowersecured Creditors
Description: All right,title,benefit and interest in and to the relevant…