Background WavePink WaveYellow Wave

TERRIMAN LIMITED (04652879)

TERRIMAN LIMITED (04652879) is an active UK company. incorporated on 30 January 2003. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. TERRIMAN LIMITED has been registered for 23 years. Current directors include HECQUET, Terence, MARSDEN, Robert.

Company Number
04652879
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HECQUET, Terence, MARSDEN, Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRIMAN LIMITED

TERRIMAN LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. TERRIMAN LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04652879

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 29/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

5 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Sept 13
Director Joined
Jun 15
New Owner
Jan 18
New Owner
Jan 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 14 Jun 2013

HECQUET, Terence

Active
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 01 Jun 2015

MARSDEN, Robert

Active
Gardeners, ArdeleySG2 7AR
Born December 1960
Director
Appointed 22 Jan 2009

GORMER, Hayley

Resigned
Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 08 Feb 2010
Resigned 27 Jan 2011

GORMER, Hayley

Resigned
49 Grasmere, StevenageSG1 6AT
Secretary
Appointed 12 Feb 2003
Resigned 12 Aug 2003

SHELTON, Diane Georgina

Resigned
73-75 High Street, StevenageSG1 3HR
Secretary
Appointed 27 Jan 2011
Resigned 14 Jun 2013

THOMPSON, Kirsty

Resigned
41 York Road, South CroydonCR2 8NR
Secretary
Appointed 12 Aug 2003
Resigned 22 Jan 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 12 Feb 2003

FLEMING, Clive Ainsley

Resigned
16 Elstan Way, ShirleyCR0 7PQ
Born January 1961
Director
Appointed 24 Jun 2003
Resigned 22 Jan 2009

HECQUET, Terence

Resigned
12 Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 24 Jun 2003
Resigned 31 May 2004

KONSTANTINIDIS, George

Resigned
1 Tewkesbury Road, ElstowMK42 9GE
Born February 1966
Director
Appointed 24 Jun 2003
Resigned 25 Nov 2005

MARSDEN, Robert

Resigned
18a High Street, StevenageSG1 3EJ
Born December 1960
Director
Appointed 12 Feb 2003
Resigned 24 Jun 2003

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 30 Jan 2003
Resigned 12 Feb 2003

Persons with significant control

2

Mr Robert Marsden

Active
Gardners End, ArdeleySG2 7AR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Hecquet

Active
Farley Nursery, WesterhamTN16 1RR
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
5 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
16 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Auditors Resignation Company
20 May 2015
AUDAUD
Accounts With Accounts Type Group
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Legacy
20 September 2010
MG04MG04
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
22 February 2010
AP03Appointment of Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
88(3)88(3)
Legacy
1 October 2003
88(2)R88(2)R
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
225Change of Accounting Reference Date
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation