Background WavePink WaveYellow Wave

TERRACE ROAD DEVELOPMENTS LIMITED (10993545)

TERRACE ROAD DEVELOPMENTS LIMITED (10993545) is an active UK company. incorporated on 3 October 2017. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TERRACE ROAD DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include PORCHESTER, George Kenneth Oliver Molyneux, Lord.

Company Number
10993545
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Jury Farm Ripley Lane, Leatherhead, KT24 6JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PORCHESTER, George Kenneth Oliver Molyneux, Lord
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRACE ROAD DEVELOPMENTS LIMITED

TERRACE ROAD DEVELOPMENTS LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TERRACE ROAD DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10993545

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Jury Farm Ripley Lane West Horsley Leatherhead, KT24 6JT,

Previous Addresses

95 Aldwych London WC2B 4JF United Kingdom
From: 3 October 2017To: 18 March 2020
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Aug 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Cleared
Jul 20
Director Left
Apr 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PORCHESTER, George Kenneth Oliver Molyneux, Lord

Active
Ripley Lane, LeatherheadKT24 6JT
Born October 1992
Director
Appointed 03 Oct 2017

MUNN, Robert John

Resigned
Ripley Lane, LeatherheadKT24 6JT
Born October 1978
Director
Appointed 29 Aug 2018
Resigned 22 Aug 2019

Persons with significant control

1

Lord George Kenneth Oliver Molyneux Porchester

Active
Ripley Lane, LeatherheadKT24 6JT
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Incorporation Company
3 October 2017
NEWINCIncorporation