Company NameTarracrest Limited
Company StatusActive
Company Number01231164
CategoryPrivate Limited Company
Incorporation Date24 October 1975(48 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Fiona Jean Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressFlat 4 1 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameSarah Lupton Whitelock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(27 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressFlat 1 1 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(40 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Edwna Lilian Jones
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2017(42 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameHannah Elizabeth Sutcliffe-Hey
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 02 February 2007)
RoleCompany Director
Correspondence AddressFlat 2
1 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameJane Whitelock
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 July 2003)
RoleRetired
Correspondence Address1 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameMichael Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 2 months after company formation)
Appointment Duration20 years, 9 months (resigned 11 October 2011)
RoleCompany Director
Correspondence AddressFlat 4 1 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Julian Michael Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(31 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 1 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed11 October 2011(35 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameSimon Paul Routledge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(39 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2022)
RoleLegal & Compliance Manager
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Location

Registered Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£6,980
Net Worth£23,113
Cash£770
Current Liabilities£290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

26 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
24 November 2017Appointment of Mrs Edwna Lilian Jones as a director on 19 November 2017 (2 pages)
24 November 2017Appointment of Mrs Edwna Lilian Jones as a director on 19 November 2017 (2 pages)
24 November 2017Termination of appointment of Julian Michael Smith as a director on 19 November 2017 (1 page)
24 November 2017Termination of appointment of Julian Michael Smith as a director on 19 November 2017 (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (21 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(20 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2016
(20 pages)
21 September 2015Appointment of Simon Paul Routledge as a director on 1 April 2015 (3 pages)
21 September 2015Appointment of Simon Paul Routledge as a director on 1 April 2015 (3 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 February 2015Annual return made up to 31 December 2014. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 8
(15 pages)
21 February 2015Annual return made up to 31 December 2014. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 8
(15 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-19
  • GBP 8
(15 pages)
19 February 2014Annual return made up to 31 December 2013
Statement of capital on 2014-02-19
  • GBP 8
(15 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 March 2012Annual return made up to 31 December 2011
  • ANNOTATION This document replaces the AR01 registered on 08/02/2012 as it was not properly delivered.
(18 pages)
28 March 2012Annual return made up to 31 December 2011
  • ANNOTATION This document replaces the AR01 registered on 08/02/2012 as it was not properly delivered.
(18 pages)
8 February 2012Annual return made up to 31 December 2011
  • ANNOTATION A replacement AR01 was registered on 28/03/2012.
(17 pages)
8 February 2012Annual return made up to 31 December 2011
  • ANNOTATION A replacement AR01 was registered on 28/03/2012.
(17 pages)
7 February 2012Termination of appointment of Michael Smith as a secretary (2 pages)
7 February 2012Termination of appointment of Michael Smith as a secretary (2 pages)
21 October 2011Appointment of Angela Mary Morley as a secretary (3 pages)
21 October 2011Registered office address changed from , Flat 4, 1 West Park, Harrogate, North Yorkshire, HG1 1BL on 21 October 2011 (2 pages)
21 October 2011Appointment of Angela Mary Morley as a secretary (3 pages)
21 October 2011Registered office address changed from , Flat 4, 1 West Park, Harrogate, North Yorkshire, HG1 1BL on 21 October 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Sarah Lupton Whitelock on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Doctor Fiona Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Sarah Lupton Whitelock on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Julian Michael Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Doctor Fiona Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Julian Michael Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Sarah Lupton Whitelock on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Doctor Fiona Smith on 2 October 2009 (2 pages)
3 January 2010Director's details changed for Julian Michael Smith on 2 October 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
16 March 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 5 April 2002 (1 page)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Accounts for a dormant company made up to 5 April 2001 (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
10 January 2001Accounts for a dormant company made up to 5 April 2000 (1 page)
7 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
7 March 2000Accounts for a dormant company made up to 5 April 1999 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
13 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
13 January 1998Accounts for a dormant company made up to 5 April 1997 (1 page)
13 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
13 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1996Registered office changed on 02/02/96 from: flat 11, 47 kent road, harrogate, north yorkshire HG1 2EU (1 page)
2 February 1996Registered office changed on 02/02/96 from: flat 11, 47 kent road, harrogate, north yorkshire HG1 2EU (1 page)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
4 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
4 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
1 November 1995Registered office changed on 01/11/95 from: 22 oakdale, harrogate, north yorkshire, HG1 2LW (1 page)
1 November 1995Registered office changed on 01/11/95 from: 22 oakdale, harrogate, north yorkshire, HG1 2LW (1 page)