TARRAS PARK PROPERTIES LIMITED
Overview
| Company Name | TARRAS PARK PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04847627 |
| 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 TARRAS PARK PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is TARRAS PARK PROPERTIES LIMITED located?
| Registered Office Address | C/O Buccleuch Property Estate Office Weekley NN16 9UP Kettering Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TARRAS PARK PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for TARRAS PARK PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for TARRAS PARK PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 048476270110, created on Dec 16, 2025 | 32 pages | MR01 | ||
Registration of charge 048476270109, created on Oct 27, 2025 | 25 pages | MR01 | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 33 pages | AA | ||
Satisfaction of charge 048476270098 in full | 1 pages | MR04 | ||
Registration of charge 048476270108, created on Mar 11, 2024 | 22 pages | MR01 | ||
Appointment of Mr Neil Forsyth Finnie as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Philip Ronald Eves as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 32 pages | AA | ||
Appointment of Mr Simon Christopher Perkins as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 33 pages | AA | ||
Satisfaction of charge 29 in full | 1 pages | MR04 | ||
Satisfaction of charge 43 in full | 1 pages | MR04 | ||
Satisfaction of charge 53 in full | 1 pages | MR04 | ||
Satisfaction of charge 64 in full | 1 pages | MR04 | ||
Satisfaction of charge 58 in full | 1 pages | MR04 | ||
Satisfaction of charge 59 in full | 1 pages | MR04 | ||
Satisfaction of charge 61 in full | 1 pages | MR04 | ||
Satisfaction of charge 048476270080 in full | 1 pages | MR04 | ||
Satisfaction of charge 048476270081 in full | 1 pages | MR04 | ||
Satisfaction of charge 048476270085 in full | 1 pages | MR04 | ||
Who are the officers of TARRAS PARK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, James Alexander Kenneth | Secretary | 1 Brighouse Park Gardens EH4 6GY Edinburgh Midlothian | British | 112880620003 | ||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||
| EVES, Philip Ronald | Director | Wedderburn Court Inveresk EH21 7TU Musselburgh 7 Scotland | United Kingdom | British | 108751860003 | |||||
| FINNIE, Neil Forsyth | Director | Borthwick Castle Terrace North Middleton EH23 4QU Gorebridge 42 Scotland | Scotland | British | 315929550001 | |||||
| HIGGINS, Bernard | Director | Estate Office Weekley NN16 9UP Kettering C/O Buccleuch Property Northamptonshire | Scotland | British | 194661920001 | |||||
| MACLEOD, James Alexander Kenneth | Director | 1 Brighouse Park Gardens EH4 6GY Edinburgh Midlothian | Scotland | British | 112880620003 | |||||
| MONTAGU DOUGLAS SCOTT, Walter John Francis, The Earl Of Dalkeith | Director | Estate Office Weekley NN16 9UP Kettering C/O Buccleuch Property Northamptonshire | England | British | 212446020001 | |||||
| PECK, David Howard | Director | Abercromby Place EH3 6LB Edinburgh 13a Scotland | Scotland | British | 48939900006 | |||||
| PERKINS, Simon Christopher | Director | Vernham Dean SP11 0LQ Andover Bank Farm House Hants England | England | British | 75315150002 | |||||
| SCOTT, Damian Torquil Francis Charles Montagu Douglas, Lord | Director | Estate Office Weekley NN16 9UP Kettering C/O Buccleuch Property Northamptonshire | England | British | 76681810017 | |||||
| SCOTT, Richard W J M, The Honourable 10th Duke Of Buccleuch | Director | Dabton Dabton DG3 5AR Thornhill Dumfriesshire | United Kingdom | British | 533100004 | |||||
| SMITH, Alexander Hay Laidlaw | Director | Deira Drive Dore S17 3SD Sheffield 7 England | United Kingdom | British | 103418290004 | |||||
| WAUGH, Nicholas Antony George | Director | Middlestead House TD7 5EY Selkirk | United Kingdom | British | 68266300003 | |||||
| KIRK, Alan Jeffrey | Secretary | Wester Eldherst 49 Highcross Avenue TD6 9SX Melrose Roxburghshire | Irish | 109684410001 | ||||||
| MCGRATH, Michael James | Secretary | 2 Weatherhouse Cottages Bowhill TD7 5HE Selkirk | British | 61790430001 | ||||||
| MILLER, Darren John | Secretary | Craiglea 14 Anderson Road TD7 4EB Selkirk Selkirkshire | British | 109442820001 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| CLARKE, Michael Drummond | Director | Nether Stewarton Eddleston EH45 8PP Peebles | United Kingdom | British | 89140100001 | |||||
| GLEN, John Ronald Kerr | Director | Succoth Gardens EH12 6BR Edinburgh 9 United Kingdom | Scotland | British | 134679420001 | |||||
| KERR, John Neilson | Director | 5 Ravelston Terrace EH4 3EF Edinburgh Midlothian | British | 65694070009 | ||||||
| LAMONT, Julian Callum | Director | 1 Brighouse Park Court Cramond EH4 6QF Edinburgh | Scotland | British | 56618420004 | |||||
| REGAN, Ewan Machperson | Director | 38 Bath Street EH15 1HD Edinburgh Midlothian | Scotland | British | 90369910001 | |||||
| WORDIE, Alan John Kynoch | Director | Seaton Road Harringworth NN17 3AF Corby The Old Vicarage Northamptonshire | England | British | 39821960006 |
Who are the persons with significant control of TARRAS PARK PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Buccleuch Properties Ltd | Apr 06, 2016 | Weekley NN16 9UP Kettering Buccleuch Estate Office Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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