Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TERRAVISION REAL ESTATE LIMITED
Company Information for

TERRAVISION REAL ESTATE LIMITED

260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
05508571
Private Limited Company
Active

Company Overview

About Terravision Real Estate Ltd
TERRAVISION REAL ESTATE LIMITED was founded on 2005-07-14 and has its registered office in Luton. The organisation's status is listed as "Active". Terravision Real Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TERRAVISION REAL ESTATE LIMITED
 
Legal Registered Office
260 - 270 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in SW1W
 
Previous Names
STANSTED PROPERTIES LIMITED24/11/2005
Filing Information
Company Number 05508571
Company ID Number 05508571
Date formed 2005-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 15:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRAVISION REAL ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FKCA LIMITED   FOXLEY KINGHAM LIMITED   SJ MALES & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TERRAVISION REAL ESTATE LIMITED

Current Directors
Officer Role Date Appointed
FABIO PETRONI
Director 2005-07-14
LORENZO GIORGIO PETRONI
Director 2016-05-23
NICCOLO PETRONI
Director 2017-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAOLO SICARI
Company Secretary 2005-07-14 2010-06-30
MARCO SCATARCIA
Director 2005-11-10 2009-02-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-14 2005-07-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-14 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO PETRONI BEST OF AFRICA SAFARI & TOURS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
FABIO PETRONI TERRAVISION LONDON FINANCE LTD Director 2013-09-01 CURRENT 2009-05-01 Active
FABIO PETRONI BRITALY POST LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
FABIO PETRONI INPRA UK LIMITED Director 2011-12-15 CURRENT 2011-12-14 Active
FABIO PETRONI TERRAVISION ENTERPRISE HOLDINGS LIMITED Director 2006-04-10 CURRENT 2005-12-12 Active - Proposal to Strike off
FABIO PETRONI STANSTED TRANSPORT LIMITED Director 2005-10-13 CURRENT 2005-10-13 Active
FABIO PETRONI TERRAVISION TRANSPORT LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active
LORENZO GIORGIO PETRONI BRITALY POST LIMITED Director 2016-05-23 CURRENT 2013-03-06 Active
LORENZO GIORGIO PETRONI TERRA DIGITAL LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
NICCOLO PETRONI TERRAVISION ENTERPRISE HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-12-12 Active - Proposal to Strike off
NICCOLO PETRONI JULIUS CAESAR LONDINIUM LIMITED Director 2017-01-05 CURRENT 2006-04-26 Active - Proposal to Strike off
NICCOLO PETRONI F P LONDINIUM LIMITED Director 2017-01-05 CURRENT 2004-05-25 Dissolved 2017-10-31
NICCOLO PETRONI TERRAVISION LONDON FINANCE LTD Director 2017-01-05 CURRENT 2009-05-01 Active
NICCOLO PETRONI INPRA UK LIMITED Director 2017-01-05 CURRENT 2011-12-14 Active
NICCOLO PETRONI STANSTED TRANSPORT LIMITED Director 2017-01-05 CURRENT 2005-10-13 Active
NICCOLO PETRONI TERRAVISION TRANSPORT LIMITED Director 2017-01-05 CURRENT 2003-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-07DIRECTOR APPOINTED MRS CORINA-LAURA IFRIM
2023-08-07APPOINTMENT TERMINATED, DIRECTOR JEREMIAH SAMSON HOPE STEPHENSON
2023-07-11CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-07-1023/05/23 STATEMENT OF CAPITAL GBP 1000
2023-07-10Change of details for Mr Alex Aquila as a person with significant control on 2023-05-23
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-11-16DIRECTOR APPOINTED MR JEREMIAH SAMSON HOPE STEPHENSON
2022-11-16DIRECTOR APPOINTED MR JEREMIAH SAMSON HOPE STEPHENSON
2022-11-16AP01DIRECTOR APPOINTED MR JEREMIAH SAMSON HOPE STEPHENSON
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04RP04CS01
2021-12-31CESSATION OF NICCOLO PETRONI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31CESSATION OF LORENZO GIORGIO PETRONI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31Change of details for Mr Alex Aquila as a person with significant control on 2021-12-01
2021-12-31PSC04Change of details for Mr Alex Aquila as a person with significant control on 2021-12-01
2021-12-31PSC07CESSATION OF NICCOLO PETRONI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30APPOINTMENT TERMINATED, DIRECTOR MARIA STELLA TAVERNITI
2021-12-30CESSATION OF MARIA STELLA TAVERNITI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX AQUILA
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX AQUILA
2021-12-30PSC07CESSATION OF MARIA STELLA TAVERNITI AS A PERSON OF SIGNIFICANT CONTROL
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIA STELLA TAVERNITI
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIORGIO PETRONI
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road Palace Road London SW1W 9SH
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO GIORGIO PETRONI
2019-07-29PSC07CESSATION OF C & C LONDINIUM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-06-28SH0129/03/19 STATEMENT OF CAPITAL GBP 99
2019-05-09AP01DIRECTOR APPOINTED MS MARIA STELLA TAVERNITI
2019-01-09DISS40Compulsory strike-off action has been discontinued
2019-01-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2017-12-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-02AP01DIRECTOR APPOINTED NICCOLO PETRONI
2017-03-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-21RT01Administrative restoration application
2017-02-21GAZ2Final Gazette dissolved via compulsory strike-off
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-27AP01DIRECTOR APPOINTED MR LORENZO GIORGIO PETRONI
2015-12-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0114/07/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Dr Fabio Petroni on 2015-03-03
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-13AR0114/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0114/07/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0114/07/12 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2012-01-11DISS40Compulsory strike-off action has been discontinued
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-11AR0114/07/11 FULL LIST
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-02AR0114/07/10 FULL LIST
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY PAOLO SICARI
2010-04-10DISS40DISS40 (DISS40(SOAD))
2010-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-04-06GAZ1FIRST GAZETTE
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM KING'S CROSS BUSINESS CENTRE ROOM 305 180-186 KING'S CROSS ROAD LONDON WC1X 9DE
2009-07-16363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR MARCO SCATARCIA
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-01363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-10-10288cSECRETARY'S CHANGE OF PARTICULARS / PAOLO SICARI / 26/05/2007
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 253 GRAY'S INN ROAD LONDON WC1X 8QT
2007-08-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-11-03363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-11-24CERTNMCOMPANY NAME CHANGED STANSTED PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/11/05
2005-10-19225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-09-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02288aDIRECTOR APPOINTED FABIO PETRONI
2005-08-22288aNEW SECRETARY APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288bSECRETARY RESIGNED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TERRAVISION REAL ESTATE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against TERRAVISION REAL ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-04-21 Outstanding CREDIT SUISSE (UK) LIMITED
LEGAL CHARGE 2005-09-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-09-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 5,554,542
Creditors Due Within One Year 2011-12-31 £ 4,233,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TERRAVISION REAL ESTATE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,068
Cash Bank In Hand 2011-12-31 £ 7,192
Current Assets 2012-12-31 £ 5,010,678
Current Assets 2011-12-31 £ 3,098,670
Debtors 2012-12-31 £ 5,006,610
Debtors 2011-12-31 £ 3,091,478
Fixed Assets 2012-12-31 £ 424,686
Fixed Assets 2011-12-31 £ 1,189,789
Secured Debts 2012-12-31 £ 2,863
Shareholder Funds 2011-12-31 £ 55,443
Tangible Fixed Assets 2012-12-31 £ 357,727
Tangible Fixed Assets 2011-12-31 £ 736,171

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TERRAVISION REAL ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRAVISION REAL ESTATE LIMITED
Trademarks
We have not found any records of TERRAVISION REAL ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRAVISION REAL ESTATE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TERRAVISION REAL ESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TERRAVISION REAL ESTATE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTERRAVISION REAL ESTATE LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyTERRAVISION REAL ESTATE LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRAVISION REAL ESTATE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TERRAVISION REAL ESTATE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.