Background WavePink WaveYellow Wave

TERRADACE PROPERTY SERVICES LIMITED (13294021)

TERRADACE PROPERTY SERVICES LIMITED (13294021) is an active UK company. incorporated on 26 March 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TERRADACE PROPERTY SERVICES LIMITED has been registered for 5 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck.

Company Number
13294021
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRADACE PROPERTY SERVICES LIMITED

TERRADACE PROPERTY SERVICES LIMITED is an active company incorporated on 26 March 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TERRADACE PROPERTY SERVICES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13294021

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 26 March 2021To: 6 August 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Nov 22
Funding Round
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 26 Mar 2021

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 31 Jan 2026

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 26 Mar 2021
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Memorandum Articles
20 February 2023
MAMA
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
15 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
12 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Incorporation Company
26 March 2021
NEWINCIncorporation