Background WavePink WaveYellow Wave

TARRY PROPERTIES LTD (08731976)

TARRY PROPERTIES LTD (08731976) is an active UK company. incorporated on 14 October 2013. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TARRY PROPERTIES LTD has been registered for 12 years. Current directors include TARRY, Alice Eleanor.

Company Number
08731976
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
Fountaindale House, Ricket Lane, Nottingham, NG21 0ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TARRY, Alice Eleanor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARRY PROPERTIES LTD

TARRY PROPERTIES LTD is an active company incorporated on 14 October 2013 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TARRY PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08731976

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 February 2024 - 30 June 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

TARRY BOUTIQUE HOTELS AND SERVICED APARTMENTS LIMITED
From: 14 October 2013To: 8 June 2021
Contact
Address

Fountaindale House, Ricket Lane Blidworth Nottingham, NG21 0ND,

Previous Addresses

Waltons Hotel 2 North Road Nottingham NG7 1AG
From: 27 February 2014To: 31 January 2022
Cleggs Solicitors Apex Court Ruddington Lane Nottingham NG11 7DD England
From: 14 October 2013To: 27 February 2014
Timeline

7 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TARRY, Alice Eleanor

Active
Ricket Lane, NottinghamNG21 0ND
Born May 1964
Director
Appointed 14 Oct 2013

SHELTON, David Edward

Resigned
2 North Road, NottinghamNG7 1AG
Born February 1953
Director
Appointed 14 Oct 2013
Resigned 31 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 31 Mar 2020
Ricket Lane, NottinghamNG21 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
North Gate, NottinghamNG7 7BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr David Edward Shelton

Ceased
2 North Road, NottinghamNG7 1AG
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mirs Alice Eleanor Shelton

Ceased
2 North Road, NottinghamNG7 1AG
Born May 1964

Nature of Control

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

Filing History

46

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Resolution
8 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Incorporation Company
14 October 2013
NEWINCIncorporation