Background WavePink WaveYellow Wave

TERRA DEVELOPMENTS LLP (OC342131)

TERRA DEVELOPMENTS LLP (OC342131) is an active UK company. incorporated on 16 December 2008. with registered office in Henley-In-Arden. TERRA DEVELOPMENTS LLP has been registered for 17 years.

Company Number
OC342131
Status
active
Type
llp
Incorporated
16 December 2008
Age
17 years
Address
Forward House, Henley-In-Arden, B95 5AA

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRA DEVELOPMENTS LLP

TERRA DEVELOPMENTS LLP is an active company incorporated on 16 December 2008 with the registered office located in Henley-In-Arden. TERRA DEVELOPMENTS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC342131

LLP Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PETTIFER DEVELOPMENTS LLP
From: 16 December 2008To: 31 August 2022
Contact
Address

Forward House 17 High Street Henley-In-Arden, B95 5AA,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

GROVE, Eric William

Active
Lapworth, SolihullB94 5QY
Born April 1930
Llp designated member
Appointed 17 Dec 2008

GROVE, Hana Georgina

Active
17 High Street, Henley-In-ArdenB95 5AA
Born December 1947
Llp designated member
Appointed 10 Apr 2019

LODDERS NOMINEES LIMITED

Active
Elm Court Arden Street, Stratford-Upon-AvonCV37 6PA
Corporate llp designated member
Appointed 23 Dec 2008

PETTIFER, John Brian

Resigned
Willersey Hill, BroadwayWR12 7LE
Born August 1943
Llp designated member
Appointed 16 Dec 2008
Resigned 03 Mar 2014

LODDERS NOMINEES LIMITED

Resigned
Arden Street, Stratford-Upon-AvonCV37 6PA
Corporate llp designated member
Appointed 16 Dec 2008
Resigned 19 Dec 2008

PETTIFER INVESTMENTS LIMITED

Resigned
High Street, Moreton-In-MarshGL56 0LH
Corporate llp designated member
Appointed 03 Mar 2014
Resigned 10 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mrs Hana Georgina Grove

Ceased
62 High Street, Henley-In-ArdenB95 5AN
Born December 1947

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 10 Apr 2019
Ceased 10 Apr 2019

Mr John Brian Pettifer

Ceased
62 High Street, Henley-In-ArdenB95 5AN
Born August 1943

Nature of Control

Voting rights 25 to 50 percent as firm limited liability partnership
Significant influence or control as firm limited liability partnership
Right to share surplus assets 25 to 50 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 16 Dec 2016
Ceased 09 Apr 2019

Mr Eric William Grove

Active
High Street, Henley-In-ArdenB95 5AN
Born April 1930

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
14 February 2026
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 February 2026
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
31 August 2022
LLNM01LLNM01
Confirmation Statement With No Updates
20 December 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
1 March 2021
LLPSC04LLPSC04
Confirmation Statement With No Updates
15 February 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
19 November 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
19 November 2019
LLPSC07LLPSC07
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
25 April 2019
LLAP01LLAP01
Notification Of A Person With Significant Control Limited Liability Partnership
25 April 2019
LLPSC01LLPSC01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 April 2019
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name Termination Date
25 April 2019
LLTM01LLTM01
Confirmation Statement With No Updates
3 January 2019
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
LLCS01LLCS01
Annual Return Limited Liability Partnership With Made Up Date
6 January 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership
14 March 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
14 March 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
10 January 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 March 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
3 January 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 February 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
18 February 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Gazette Notice Voluntary
10 August 2010
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Limited Liability Partnership
9 August 2010
LLDS02LLDS02
Dissolution Application Strike Off Limited Liability Partnership
30 July 2010
LLDS01LLDS01
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 March 2010
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
20 January 2010
LLAR01LLAR01
Change Sail Address Limited Liability Partnership
20 January 2010
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address
27 November 2009
LLAD01LLAD01
Legacy
29 December 2008
LLP288aLLP288a
Legacy
23 December 2008
LLP288bLLP288b
Legacy
22 December 2008
LLP288aLLP288a
Legacy
16 December 2008
LLP2LLP2