Terra Nova Developments Limited MANCHESTER


Founded in 2004, Terra Nova Developments, classified under reg no. 05096482 is an active company. Currently registered at 2a Derwent Avenue M21 7QP, Manchester the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 25th May 2004 Terra Nova Developments Limited is no longer carrying the name Cobco 630.

At the moment there are 7 directors in the the firm, namely Emma M., Sandra P. and Patrick R. and others. In addition one secretary - Philip E. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John A. who worked with the the firm until 8 September 2006.

Terra Nova Developments Limited Address / Contact

Office Address 2a Derwent Avenue
Town Manchester
Post code M21 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096482
Date of Incorporation Tue, 6th Apr 2004
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Emma M.

Position: Director

Appointed: 01 November 2023

Sandra P.

Position: Director

Appointed: 16 September 2021

Patrick R.

Position: Director

Appointed: 16 September 2021

Christine A.

Position: Director

Appointed: 01 April 2021

Mervyn J.

Position: Director

Appointed: 01 April 2021

Grenville P.

Position: Director

Appointed: 01 April 2021

Philip E.

Position: Secretary

Appointed: 08 September 2006

Matthew H.

Position: Director

Appointed: 06 April 2004

Nahim R.

Position: Director

Appointed: 16 September 2021

Resigned: 30 September 2023

Anthony D.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2023

Celia C.

Position: Director

Appointed: 01 April 2021

Resigned: 09 December 2021

Jeremy G.

Position: Director

Appointed: 01 April 2021

Resigned: 30 September 2021

Jennifer R.

Position: Director

Appointed: 01 April 2021

Resigned: 30 September 2021

Michael H.

Position: Director

Appointed: 01 April 2021

Resigned: 25 June 2022

David R.

Position: Director

Appointed: 01 April 2021

Resigned: 21 September 2023

Peter B.

Position: Director

Appointed: 05 December 2013

Resigned: 31 March 2021

Guy C.

Position: Director

Appointed: 10 April 2013

Resigned: 10 April 2013

Guy C.

Position: Director

Appointed: 10 April 2013

Resigned: 11 April 2013

Maggie S.

Position: Director

Appointed: 10 April 2013

Resigned: 05 December 2013

Cobbetts Limited

Position: Corporate Director

Appointed: 06 April 2004

Resigned: 06 April 2004

Stephen P.

Position: Director

Appointed: 06 April 2004

Resigned: 10 April 2013

Cobbetts (secretarial) Limited

Position: Corporate Secretary

Appointed: 06 April 2004

Resigned: 06 April 2004

John A.

Position: Secretary

Appointed: 06 April 2004

Resigned: 08 September 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Great Places Housing Association from Manchester, England. The abovementioned PSC is categorised as "a cooperative and community benefit society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Great Places Housing Association

2a Derwent Avenue Great Places Housing Association, 2a Derwent Avenue, Manchester, M21 7QP, England

Legal authority Cooperative And Community Benefit Societies Act 2014
Legal form Cooperative And Community Benefit Society
Country registered England
Place registered Fca
Registration number 19564r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobco 630 May 25, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, October 2023
Free Download (16 pages)

Company search

Advertisements