Background WavePink WaveYellow Wave

TERRACE SP HOLDINGS LIMITED (04175692)

TERRACE SP HOLDINGS LIMITED (04175692) is an active UK company. incorporated on 8 March 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TERRACE SP HOLDINGS LIMITED has been registered for 25 years. Current directors include DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles and 2 others.

Company Number
04175692
Status
active
Type
ltd
Incorporated
8 March 2001
Age
25 years
Address
Level 16 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAKIN, Adam, EDWARDS, Graham Henry, GURNHILL, Russell Charles, HACKENBROCH, Michael Akiva, HUNTER, Graeme Richard William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRACE SP HOLDINGS LIMITED

TERRACE SP HOLDINGS LIMITED is an active company incorporated on 8 March 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TERRACE SP HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04175692

LTD Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

DRUMMOND LP HOLDINGS SP LIMITED
From: 16 November 2005To: 16 March 2006
LST LP HOLDINGS SP LIMITED
From: 29 October 2001To: 16 November 2005
TELEREAL GENERAL PROPERTY LIMITED
From: 22 May 2001To: 29 October 2001
TELEREAL PROPERTIES LIMITED
From: 8 March 2001To: 22 May 2001
Contact
Address

Level 16 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

140 London Wall London EC2Y 5DN
From: 8 March 2001To: 12 June 2023
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Nov 09
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

BURNS, Aaron Jon

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015

DAKIN, Adam

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1962
Director
Appointed 28 Feb 2006

EDWARDS, Graham Henry

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1964
Director
Appointed 30 Sept 2005

GURNHILL, Russell Charles

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born January 1970
Director
Appointed 08 Sept 2009

HACKENBROCH, Michael Akiva

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1973
Director
Appointed 04 Sept 2017

HUNTER, Graeme Richard William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1963
Director
Appointed 19 Nov 2015

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Secretary
Appointed 08 Mar 2001
Resigned 23 Oct 2001

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 23 Oct 2001
Resigned 30 Sept 2005

FERGUSON, Ernitia

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 01 Jan 2012
Resigned 01 Jan 2015

WALLINGTON, Eric Charles

Resigned
84 The Grove, BournemouthBH9 2TY
Secretary
Appointed 30 Sept 2005
Resigned 01 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 2001
Resigned 08 Mar 2001

CHANDE, Manish Jayantilal

Resigned
9 Chester Place, LondonNW1 4NB
Born February 1956
Director
Appointed 08 Mar 2001
Resigned 28 Feb 2002

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 23 Oct 2001
Resigned 01 Mar 2005

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 06 Dec 2002
Resigned 03 Mar 2003

FRIEDLOS, Nicholas Robert

Resigned
13 Alwyne Road, LondonN1 2HH
Born November 1957
Director
Appointed 23 Oct 2001
Resigned 06 Dec 2002

GODDEN, David Roy

Resigned
20 Frensham Road, FarnhamGU9 8HE
Born November 1958
Director
Appointed 14 Nov 2001
Resigned 01 Mar 2005

HOLT, David Leslie Frank

Resigned
44 Osier Crescent, LondonN10 1QW
Born December 1958
Director
Appointed 03 Mar 2003
Resigned 30 Sept 2005

PEARS, Mark Andrew

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 08 Mar 2001
Resigned 23 Oct 2001

PERSKY, Warren Ashley

Resigned
140 London WallEC2Y 5DN
Born May 1965
Director
Appointed 28 Feb 2006
Resigned 19 Sept 2017

SHAW, Barry Michael Howard

Resigned
140 London WallEC2Y 5DN
Born July 1956
Director
Appointed 30 Sept 2005
Resigned 01 Jan 2015

WHEELER, Roberta

Resigned
Myrtle Cottage 73 Fairview Road, BordonGU35 8HQ
Born May 1962
Director
Appointed 19 Apr 2002
Resigned 31 Jan 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 2001
Resigned 08 Mar 2001

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 24 Feb 2005
Resigned 30 Sept 2005

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 25 Feb 2005
Resigned 30 Sept 2005

Persons with significant control

2

1 Active
1 Ceased
5 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Front Street, HamiltonHM12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2022
AAAnnual Accounts
Legacy
17 February 2022
GUARANTEE2GUARANTEE2
Legacy
10 February 2022
PARENT_ACCPARENT_ACC
Legacy
10 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Statement Of Companys Objects
20 January 2021
CC04CC04
Resolution
20 January 2021
RESOLUTIONSResolutions
Memorandum Articles
20 January 2021
MAMA
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 August 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Legacy
31 January 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
155(6)b155(6)b
Legacy
29 November 2006
155(6)a155(6)a
Resolution
29 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Certificate Change Of Name Company
16 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
25 March 2004
363aAnnual Return
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363aAnnual Return
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2001
NEWINCIncorporation