Terramond Developments Limited BRISTOL


Founded in 1996, Terramond Developments, classified under reg no. 03283210 is an active company. Currently registered at West House Armstrong Way BS37 5NG, Bristol the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 3rd January 1997 Terramond Developments Limited is no longer carrying the name Alsters Number 2.

The company has 3 directors, namely Liam R., Una P. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 21 March 1998 and Liam R. has been with the company for the least time - from 2 August 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Terramond Developments Limited Address / Contact

Office Address West House Armstrong Way
Office Address2 Yate
Town Bristol
Post code BS37 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03283210
Date of Incorporation Mon, 25th Nov 1996
Industry Development of building projects
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Liam R.

Position: Director

Appointed: 02 August 2019

Una P.

Position: Director

Appointed: 25 April 2017

Peter R.

Position: Director

Appointed: 21 March 1998

John T.

Position: Director

Appointed: 01 October 2002

Resigned: 07 November 2017

John D.

Position: Director

Appointed: 21 March 1998

Resigned: 31 December 2011

Desmond L.

Position: Director

Appointed: 21 March 1998

Resigned: 24 April 2017

John D.

Position: Secretary

Appointed: 21 March 1998

Resigned: 31 December 2011

Philip A.

Position: Secretary

Appointed: 25 November 1996

Resigned: 21 March 1998

David P.

Position: Director

Appointed: 25 November 1996

Resigned: 21 March 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Peter R. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Desmond L. This PSC owns 25-50% shares.

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Desmond L.

Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 25-50% shares

Company previous names

Alsters Number 2 January 3, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 23rd, February 2024
Free Download (6 pages)

Company search

Advertisements