Company NameVincent Terry Limited
DirectorVincent Paul Terry
Company StatusActive
Company Number05601778
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vincent Paul Terry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address5 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Secretary NameAngela Terry
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleSocial Worker
Correspondence Address5 Sutton Acres
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.terryu.com

Location

Registered AddressThe Arlo Grange Road
Tiptree
Colchester
Essex
CO5 0UH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree

Financials

Year2013
Net Worth£516,909
Cash£423,118
Current Liabilities£156,308

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

7 February 2014Delivered on: 22 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property k/a fremland 52 main street yaxley peterborough cambs. Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 13 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
16 October 2023Notification of Angela Terry as a person with significant control on 13 October 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
20 February 2023Registered office address changed from 2 Plas Pentre Craigllwyn Oswestry SY10 9BJ England to The Arlo Grange Road Tiptree Colchester CO5 0UH on 20 February 2023 (1 page)
20 February 2023Registered office address changed from The Arlo Grange Road Tiptree Colchester CO5 0UH England to The Arlo Grange Road Tiptree Colchester Essex CO5 0UH on 20 February 2023 (1 page)
30 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
1 November 2021Confirmation statement made on 24 October 2021 with updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
10 November 2020Registered office address changed from 5 Sutton Acres Little Hallingbury Bishops Stortford Herts CM22 7RZ to 2 Plas Pentre Craigllwyn Oswestry SY10 9BJ on 10 November 2020 (1 page)
10 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 February 2014Registration of charge 056017780002 (11 pages)
22 February 2014Registration of charge 056017780002 (11 pages)
13 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 November 2013Registration of charge 056017780001 (17 pages)
13 November 2013Registration of charge 056017780001 (17 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Vincent Paul Terry on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Vincent Paul Terry on 16 December 2009 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from sterling house fulbourne road london E17 4EE (1 page)
5 August 2009Registered office changed on 05/08/2009 from sterling house fulbourne road london E17 4EE (1 page)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 October 2007Return made up to 24/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
10 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
13 November 2006Return made up to 24/10/06; full list of members (6 pages)
13 November 2006Return made up to 24/10/06; full list of members (6 pages)
6 December 2005Ad 24/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 December 2005Ad 24/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: sterling house fulbourne road london E17 4EE (1 page)
21 November 2005Registered office changed on 21/11/05 from: sterling house fulbourne road london E17 4EE (1 page)
27 October 2005Registered office changed on 27/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
24 October 2005Incorporation (16 pages)
24 October 2005Incorporation (16 pages)