Background WavePink WaveYellow Wave

TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED (08587790)

TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED (08587790) is an active UK company. incorporated on 27 June 2013. with registered office in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED has been registered for 12 years. Current directors include MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw.

Company Number
08587790
Status
active
Type
ltd
Incorporated
27 June 2013
Age
12 years
Address
Estate Office, Kettering, NN16 9UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLEOD, James Alexander Kenneth, PECK, David Howard, SMITH, Alexander Hay Laidlaw
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED

TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED is an active company incorporated on 27 June 2013 with the registered office located in Kettering. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08587790

LTD Company

Age

12 Years

Incorporated 27 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Estate Office Weekley Kettering, NN16 9UP,

Previous Addresses

3Rd Floor Pollen House 10 - 12 Cork Street London W1S 3NP United Kingdom
From: 27 June 2013To: 27 November 2013
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Nov 14
Funding Round
Nov 15
Capital Update
Jan 18
Director Joined
May 18
Director Joined
May 18
Capital Update
Nov 23
Director Left
Jan 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACLEOD, James Alexander Kenneth

Active
Weekley, KetteringNN16 9UP
Born April 1975
Director
Appointed 27 Jun 2013

PECK, David Howard

Active
Abercromby Place, EdinburghEH3 6LB
Born April 1965
Director
Appointed 27 Jun 2013

SMITH, Alexander Hay Laidlaw

Active
Deira Drive, SheffieldS17 3SD
Born June 1972
Director
Appointed 10 May 2018

WAUGH, Nicholas Antony George

Resigned
Middlestead House, SelkirkTD7 5EY
Born May 1960
Director
Appointed 10 May 2018
Resigned 31 Dec 2025

Persons with significant control

1

Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 November 2023
SH19Statement of Capital
Resolution
21 November 2023
RESOLUTIONSResolutions
Legacy
13 November 2023
CAP-SSCAP-SS
Legacy
13 November 2023
SH20SH20
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
PARENT_ACCPARENT_ACC
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
10 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2021
AAAnnual Accounts
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2020
AAAnnual Accounts
Legacy
27 November 2020
GUARANTEE2GUARANTEE2
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
5 November 2020
PARENT_ACCPARENT_ACC
Legacy
5 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Legacy
22 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2018
SH19Statement of Capital
Legacy
22 January 2018
CAP-SSCAP-SS
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 July 2017
AGREEMENT2AGREEMENT2
Legacy
25 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Resolution
3 October 2013
RESOLUTIONSResolutions
Incorporation Company
27 June 2013
NEWINCIncorporation