TERRA NOVA MANAGEMENT (NO.2) LIMITED
Overview
| Company Name | TERRA NOVA MANAGEMENT (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03911785 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TERRA NOVA MANAGEMENT (NO.2) LIMITED?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TERRA NOVA MANAGEMENT (NO.2) LIMITED located?
| Registered Office Address | 8 Cathedral Road CF11 9LJ Cardiff South Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2046) LIMITED | Jan 21, 2000 | Jan 21, 2000 |
What are the latest accounts for TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Registered office address changed from 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on Oct 01, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Rh Seel & Co Limited on Jul 17, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Feb 07, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with updates | 11 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Director's details changed for Mr Ian Malcolm Walters on Sep 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Stephen Wynn Rix on Sep 30, 2021 | 2 pages | CH01 | ||
Register inspection address has been changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ | 1 pages | AD02 | ||
Confirmation statement made on Feb 18, 2021 with updates | 10 pages | CS01 | ||
Secretary's details changed for Rh Seel & Co Limited on Feb 17, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on Mar 22, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Secretary's details changed for Seel & Co Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Feb 18, 2020 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 18, 2019 with updates | 9 pages | CS01 | ||
Director's details changed for Stephen Wynn Rix on Feb 01, 2019 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Termination of appointment of Anthony Michael Seel as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Who are the officers of TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RH SEEL & CO LIMITED | Secretary | Cathedral Road CF11 9LJ Cardiff 8 South Glamorgan Wales |
| 166644320017 | ||||||||||
| RIX, Stephen Wynn | Director | Penhill Road CF11 9PQ Cardiff 11-13 Caerdydd Wales | United Kingdom | British | 136774900001 | |||||||||
| WALTERS, Ian Malcolm | Director | Penhill Road CF11 9PQ Cardiff 11-13 Caerdydd Wales | Wales | British | 182315410001 | |||||||||
| COWLIN, Jonathan | Secretary | 3 Keevil Avenue SN11 0JN Calne Wiltshire | British | 68919950001 | ||||||||||
| SEEL, Anthony Michael | Secretary | Wyndham Crescent, Canton CF11 9UH Cardiff The Crown House United Kingdom | British | 147271610001 | ||||||||||
| SEEL, Anthony Michael | Secretary | 20 Highwalls Road CF64 4AJ Dinas Powys South Glamorgan | British | 69555300001 | ||||||||||
| YOUNG, John Raymond | Secretary | 66 Conference Avenue BS20 7LF Portishead Bristol | British | 78673980001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| R H SEEL & CO | Secretary | Wyndham Crescent CF11 9UH Cardiff The Crown House South Glamorgan | 130631110001 | |||||||||||
| RH STEEL & COMPANY | Secretary | Wyndham Crescent CF11 9UH Cardiff The Crown House South Glamorgan | 133150920001 | |||||||||||
| GREEN, Joan, Doctor | Director | 17 The Landings CF64 1SR Penarth Vale Of Glamorgan | British | 75594370001 | ||||||||||
| LEWIS, Debra Margaret | Director | 21 The Landings CF64 1SR Penarth Vale Of Glamorgan | British | 75594260001 | ||||||||||
| LILLEY, Peter David | Director | 40 The Landings CF64 1SR Penarth South Glamorgan | British | 114373660001 | ||||||||||
| RIX, Kim | Director | 12 The Landings CF64 1SR Penarth South Glamorgan | British | 75594400001 | ||||||||||
| SHILLAM, Paul | Director | 19 The Landings CF64 1SR Penarth South Glamorgan | British | 75594110001 | ||||||||||
| YOUNG, John Raymond | Director | 66 Conference Avenue BS20 7LF Portishead Bristol | British | 78673980001 | ||||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| MCLEAN HOMES SOUTH WEST LIMITED | Director | Omicron Windmill Hill Business Park SN5 6PA Swindon Wiltshire | 38234010001 |
What are the latest statements on persons with significant control for TERRA NOVA MANAGEMENT (NO.2) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0