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

TERRAMOND DEVELOPMENTS LIMITED

WEST HOUSE ARMSTRONG WAY, YATE, BRISTOL, BS37 5NG,
Company Registration Number
03283210
Private Limited Company
Active

Company Overview

About Terramond Developments Ltd
TERRAMOND DEVELOPMENTS LIMITED was founded on 1996-11-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Terramond Developments 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
TERRAMOND DEVELOPMENTS LIMITED
 
Legal Registered Office
WEST HOUSE ARMSTRONG WAY
YATE
BRISTOL
BS37 5NG
Other companies in GL9
 
Filing Information
Company Number 03283210
Company ID Number 03283210
Date formed 1996-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927120053  
Last Datalog update: 2025-03-05 12:44:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRAMOND DEVELOPMENTS 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 TERRAMOND DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
UNA MARIE PEARCE-LYNCH
Director 2017-04-25
PETER CHARLES RINN
Director 1998-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUW THOMAS
Director 2002-10-01 2017-11-07
DESMOND FRANCIS LYNCH
Director 1998-03-21 2017-04-24
JOHN JOSEPH DIMAMBRO
Company Secretary 1998-03-21 2011-12-31
JOHN JOSEPH DIMAMBRO
Director 1998-03-21 2011-12-31
PHILIP JAMES ALBERY
Company Secretary 1996-11-25 1998-03-21
DAVID MICHAEL POWELL
Director 1996-11-25 1998-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UNA MARIE PEARCE-LYNCH TERRAMOND LIMITED Director 2017-04-25 CURRENT 1996-11-25 Liquidation
UNA MARIE PEARCE-LYNCH CHELTENHAM BOROUGH HOMES LIMITED Director 2016-11-30 CURRENT 2002-11-12 Active
PETER CHARLES RINN MIDLAND COMMERCIAL LTD Director 2010-03-02 CURRENT 2006-12-05 Active
PETER CHARLES RINN COTSWOLD HOMES (HOLT) LIMITED Director 2009-09-30 CURRENT 2006-11-17 Liquidation
PETER CHARLES RINN COTSWOLD HOMES LIMITED Director 2009-09-30 CURRENT 2002-02-19 Active
PETER CHARLES RINN NORTH BRISTOL MANAGEMENT LIMITED Director 2005-02-10 CURRENT 2004-12-17 Active
PETER CHARLES RINN TERRAMOND LIMITED Director 1998-03-21 CURRENT 1996-11-25 Liquidation
PETER CHARLES RINN BETTERPLAN LIMITED Director 1991-12-31 CURRENT 1987-10-30 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
2024-12-16CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2023-12-15CESSATION OF DESMOND FRANCIS LYNCH AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-03-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06AP01DIRECTOR APPOINTED MR LIAM JOSEPH RINN
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUW THOMAS
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MRS UNA MARIE PEARCE-LYNCH
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND FRANCIS LYNCH
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM Somerset House Church Road Tormarton Badminton GL9 1HT
2017-02-24REGISTERED OFFICE CHANGED ON 24/02/17 FROM , Somerset House Church Road, Tormarton, Badminton, GL9 1HT
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-08AUDAUDITOR'S RESIGNATION
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 150000
2015-11-26AR0125/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-03AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 150000
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0125/11/12 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIMAMBRO
2012-03-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DIMAMBRO
2011-12-21AR0125/11/11 ANNUAL RETURN FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 330 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ
2011-11-16REGISTERED OFFICE CHANGED ON 16/11/11 FROM , 330 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0125/11/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 22/11/2010
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-10AR0125/11/09 FULL LIST
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 01/10/2009
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-08AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES RINN / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUW THOMAS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND FRANCIS LYNCH / 01/10/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DIMAMBRO / 01/10/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND LYNCH / 27/08/2008
2008-12-28363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND LYNCH / 27/08/2008
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-21363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 4 BROAD PLAIN BRISTOL BS2 0NG
2003-10-27Registered office changed on 27/10/03 from:\4 broad plain, bristol, BS2 0NG
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-02363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-31288aNEW DIRECTOR APPOINTED
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE OLD WINDMILL FALFIELD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8DW
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-12-21Registered office changed on 21/12/00 from:\the old windmill, falfield, wotton under edge, gloucestershire GL12 8DW
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13ORES04NC INC ALREADY ADJUSTED 19/05/98
2000-01-13123£ NC 1000/1000000 19/05/98
2000-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-13363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
2000-01-1388(2)RAD 19/05/99--------- £ SI 149998@1
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-11-19363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-09-25AAFULL ACCOUNTS MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TERRAMOND DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TERRAMOND DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-11-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
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 TERRAMOND DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TERRAMOND DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

TERRAMOND DEVELOPMENTS LIMITED owns 1 domain names.

terramond.co.uk  

Trademarks
We have not found any records of TERRAMOND DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRAMOND DEVELOPMENTS 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 (41100 - Development of building projects) as TERRAMOND DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TERRAMOND DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TERRAMOND DEVELOPMENTS 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 TERRAMOND DEVELOPMENTS 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.