Background WavePink WaveYellow Wave

24 INVERNESS TERRACE LIMITED (05949672)

24 INVERNESS TERRACE LIMITED (05949672) is an active UK company. incorporated on 29 September 2006. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 INVERNESS TERRACE LIMITED has been registered for 19 years. Current directors include OSRIN, David, Dr, POWER, Raymond Albert, SPOONER, James Alec and 1 others.

Company Number
05949672
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2006
Age
19 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OSRIN, David, Dr, POWER, Raymond Albert, SPOONER, James Alec, WOLL, Benice, Professor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 INVERNESS TERRACE LIMITED

24 INVERNESS TERRACE LIMITED is an active company incorporated on 29 September 2006 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 INVERNESS TERRACE LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05949672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 29 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

WILD CHERRY FH COMPANY LIMITED
From: 29 September 2006To: 3 January 2007
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom
From: 8 September 2022To: 13 October 2022
2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
From: 9 October 2019To: 8 September 2022
C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
From: 29 September 2006To: 9 October 2019
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 14
Director Left
Jul 16
Director Left
Sept 20
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MORTIMER SECRETARIES LIMITED

Active
CambridgeCB2 1JP
Corporate secretary
Appointed 28 Aug 2007

OSRIN, David, Dr

Active
Flat 6, LondonW2 3HU
Born February 1964
Director
Appointed 01 Apr 2007

POWER, Raymond Albert

Active
Flat 3 24 Inverness Terrace, LondonW2 3HU
Born August 1966
Director
Appointed 01 Apr 2007

SPOONER, James Alec

Active
Hills Road, CambridgeCB2 1JP
Born January 1986
Director
Appointed 22 Apr 2025

WOLL, Benice, Professor

Active
Flat 4, LondonW2 3HU
Born February 1950
Director
Appointed 01 Apr 2007

DE ANDRADE, Rodrigo Franklin

Resigned
Flat 5, LondonW2 3HU
Secretary
Appointed 10 May 2007
Resigned 31 Aug 2007

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 29 Sept 2006
Resigned 19 May 2007

AHMOD, Imran

Resigned
16 Parkway, LondonN14 6QU
Born February 1968
Director
Appointed 23 Mar 2007
Resigned 15 Jan 2014

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 29 Sept 2006
Resigned 18 May 2007

CHOWDHURY, Samson Hossain

Resigned
Square Centre, DhakaFOREIGN
Born February 1926
Director
Appointed 01 Apr 2007
Resigned 30 Apr 2008

DE ANDRADE, Rodrigo Franklin

Resigned
Flat 5, LondonW2 3HU
Born August 1969
Director
Appointed 01 Apr 2007
Resigned 18 Mar 2016

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 29 Sept 2006
Resigned 18 May 2007

YURIN, Evgeny

Resigned
Flat 1, LondonW2 3HU
Born June 1962
Director
Appointed 01 Apr 2007
Resigned 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 2006
NEWINCIncorporation