Background WavePink WaveYellow Wave

TODS TERRACE MANAGEMENT COMPANY LIMITED (12337149)

TODS TERRACE MANAGEMENT COMPANY LIMITED (12337149) is an active UK company. incorporated on 27 November 2019. with registered office in Oakham. The company operates in the Real Estate Activities sector, engaged in residents property management. TODS TERRACE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include KETTLE, James.

Company Number
12337149
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
20 Elizabeth Way, Oakham, LE15 9PQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KETTLE, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODS TERRACE MANAGEMENT COMPANY LIMITED

TODS TERRACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2019 with the registered office located in Oakham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TODS TERRACE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12337149

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Dormant

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

20 Elizabeth Way Uppingham Oakham, LE15 9PQ,

Previous Addresses

Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
From: 31 October 2021To: 18 October 2024
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 27 November 2019To: 31 October 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KETTLE, James

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born March 1989
Director
Appointed 27 Nov 2019

Persons with significant control

1

Mr James Kettle

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 November 2019
NEWINCIncorporation