Background WavePink WaveYellow Wave

TARRY RESIDENTIAL LTD (08807479)

TARRY RESIDENTIAL LTD (08807479) is an active UK company. incorporated on 9 December 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 RESIDENTIAL LTD has been registered for 12 years. Current directors include TARRY, Alice Eleanor.

Company Number
08807479
Status
active
Type
ltd
Incorporated
9 December 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 RESIDENTIAL LTD

TARRY RESIDENTIAL LTD is an active company incorporated on 9 December 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 RESIDENTIAL LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08807479

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

SHELTON PARK PROPERTIES LIMITED
From: 9 December 2013To: 8 June 2021
Contact
Address

Fountaindale House Ricket Lane Blidworth Nottingham, NG21 0ND,

Previous Addresses

Fountaindale House, Ricket Lane, Blidworth, Ricket Lane Blidworth Nottingham NG21 0nd England
From: 31 January 2022To: 3 January 2023
C/O the Walton Hotel 2 North Road the Park Estate Nottingham NG7 1AG United Kingdom
From: 28 May 2019To: 31 January 2022
2 C/O the Walton Hotel North Road the Park Estate Nottingham NG7 1AG England
From: 28 May 2019To: 28 May 2019
Northgate House North Gate New Basford Nottingham Nottinghamshire NG7 7BQ
From: 9 December 2013To: 28 May 2019
Timeline

6 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
1
Funding
1
Officers
3
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 09 Dec 2013

SHELTON, David Edward

Resigned
2 North Road, NottinghamNG7 1AG
Born February 1953
Director
Appointed 09 Dec 2013
Resigned 31 Mar 2020

Persons with significant control

4

1 Active
3 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

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 31 Mar 2020

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 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

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