Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TARRAS PARK PROPERTIES (GERMANY) LIMITED
Company Information for

TARRAS PARK PROPERTIES (GERMANY) LIMITED

27 SILVERMILLS COURT, HENDERSON PLACE LANE, EDINBURGH, MIDLOTHIAN, EH3 5DG,
Company Registration Number
SC309915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tarras Park Properties (germany) Ltd
TARRAS PARK PROPERTIES (GERMANY) LIMITED was founded on 2006-10-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Tarras Park Properties (germany) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TARRAS PARK PROPERTIES (GERMANY) LIMITED
 
Legal Registered Office
27 SILVERMILLS COURT
HENDERSON PLACE LANE
EDINBURGH
MIDLOTHIAN
EH3 5DG
Other companies in EH3
 
Previous Names
BUCCLEUCH PROPERTY (DORMANT) LIMITED30/01/2007
BUCCLEUCH PROPERTY (GERMANY) LIMITED17/10/2006
Filing Information
Company Number SC309915
Company ID Number SC309915
Date formed 2006-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-05-04 10:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARRAS PARK PROPERTIES (GERMANY) 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 TARRAS PARK PROPERTIES (GERMANY) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER KENNETH MACLEOD
Company Secretary 2006-10-10
JAMES ALEXANDER KENNETH MACLEOD
Director 2007-05-25
DAVID HOWARD PECK
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRENVILLE PARDOE
Director 2006-10-10 2007-05-18
ANDERSON STRATHERN WS
Nominated Secretary 2006-10-10 2006-10-10
EWAN MACHPERSON REGAN
Director 2006-10-10 2006-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (MOSCOW) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-06-05
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Company Secretary 2007-09-20 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD CHEVIOT INVESTMENTS LIMITED Company Secretary 2007-06-13 CURRENT 1992-02-04 Dissolved 2017-12-12
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Company Secretary 2007-06-13 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Company Secretary 2007-05-29 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Company Secretary 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Company Secretary 2006-10-19 CURRENT 2006-10-19 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (INTERCITY) LIMITED Company Secretary 2006-05-08 CURRENT 2005-07-04 Dissolved 2015-06-16
JAMES ALEXANDER KENNETH MACLEOD LEDGE 853 LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-23 Dissolved 2017-03-21
JAMES ALEXANDER KENNETH MACLEOD BEMCO DEVELOPMENTS LIMITED Company Secretary 2006-05-08 CURRENT 2005-11-16 Dissolved 2017-10-03
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Company Secretary 2006-05-08 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Company Secretary 2006-05-08 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Company Secretary 2006-05-08 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Company Secretary 2006-05-08 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Company Secretary 2006-05-08 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Company Secretary 2006-05-08 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (WASHINGTON) LIMITED Director 2018-05-10 CURRENT 2018-01-09 Active
JAMES ALEXANDER KENNETH MACLEOD SHAWFAIR PARK MANAGEMENT LIMITED Director 2018-05-10 CURRENT 2008-01-22 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY DEVELOPMENT (SCOTLAND) LIMITED Director 2018-05-10 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (KETTERING) LIMITED Director 2018-05-10 CURRENT 2004-08-10 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWCASTLE 55) LIMITED Director 2018-05-10 CURRENT 2004-12-22 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHERIFFHALL SOUTH) LIMITED Director 2018-05-10 CURRENT 2007-06-29 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTIES LIMITED Director 2018-05-10 CURRENT 2003-07-04 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (SHAWFAIR) LIMITED Director 2018-05-10 CURRENT 2004-03-17 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (NEWTOWN ST BOSWELLS) LIMITED Director 2018-05-10 CURRENT 2008-04-14 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (TYNE TEES) LIMITED Director 2018-05-10 CURRENT 2005-06-22 Active
JAMES ALEXANDER KENNETH MACLEOD THE ACORNS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-22 CURRENT 2017-01-06 Active
JAMES ALEXANDER KENNETH MACLEOD TOUCH SHENSTONE LTD Director 2017-11-24 CURRENT 2014-03-03 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (DARTFORD) LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES ALEXANDER KENNETH MACLEOD B Q FARMS LIMITED Director 2017-06-22 CURRENT 1977-08-02 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (NORTH) LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
JAMES ALEXANDER KENNETH MACLEOD LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-27 CURRENT 2015-03-19 Active
JAMES ALEXANDER KENNETH MACLEOD WESTHILL KETTERING MANAGEMENT LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
JAMES ALEXANDER KENNETH MACLEOD DRUMCORK LIMITED Director 2014-04-17 CURRENT 2009-06-15 Converted / Closed
JAMES ALEXANDER KENNETH MACLEOD DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO. 314) LIMITED Director 2013-07-01 CURRENT 2010-01-29 Liquidation
JAMES ALEXANDER KENNETH MACLEOD ANDSTRAT (NO.388) LIMITED Director 2013-07-01 CURRENT 2013-06-28 Liquidation
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES (CAMPDEN HILL) LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
JAMES ALEXANDER KENNETH MACLEOD WILLMORETON PROPERTIES LIMITED Director 2009-05-29 CURRENT 2003-01-16 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD ASHBY PARK INVESTMENTS LIMITED Director 2009-05-29 CURRENT 2002-11-13 Dissolved 2014-01-09
JAMES ALEXANDER KENNETH MACLEOD THE ELY CLOISTERS ESTATE LIMITED Director 2009-05-19 CURRENT 2005-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD SEAGROVE HOLDINGS LIMITED Director 2009-05-19 CURRENT 2005-12-21 Active - Proposal to Strike off
JAMES ALEXANDER KENNETH MACLEOD CLAN REAL ESTATE LIMITED Director 2007-07-12 CURRENT 2004-06-25 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY INVESTMENT MANAGERS LIMITED Director 2007-05-25 CURRENT 2004-11-17 Active
JAMES ALEXANDER KENNETH MACLEOD TARRAS PARK PROPERTIES LIMITED Director 2007-05-25 CURRENT 2003-07-28 Active
JAMES ALEXANDER KENNETH MACLEOD BUCCLEUCH PROPERTY (GERMANY) LIMITED Director 2007-05-25 CURRENT 2006-10-19 Active
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (OTAGO) LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DAVID HOWARD PECK ANDSTRAT (NO.413) LIMITED Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2016-10-11
DAVID HOWARD PECK DABTON INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2009-05-01 Dissolved 2018-01-16
DAVID HOWARD PECK QUEENSBERRY PROPERTIES (KINNEAR ROAD) LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SQA) LIMITED Director 2010-03-15 CURRENT 2010-03-05 Dissolved 2017-10-03
DAVID HOWARD PECK BUCCLEUCH PROPERTY (MOSCOW) LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2015-06-05
DAVID HOWARD PECK HEADFORT PLACE GARAGES LIMITED Director 2007-10-04 CURRENT 2007-02-05 Active - Proposal to Strike off
DAVID HOWARD PECK BUCCLEUCH PROPERTY (SCOTCH CORNER) LIMITED Director 2007-01-08 CURRENT 2006-11-08 Dissolved 2015-01-02
DAVID HOWARD PECK BEMCO DEVELOPMENTS LIMITED Director 2006-03-22 CURRENT 2005-11-16 Dissolved 2017-10-03
DAVID HOWARD PECK BUCCLEUCH GRANT LIMITED Director 2005-09-13 CURRENT 2005-05-13 Dissolved 2017-05-09
DAVID HOWARD PECK BUCCLEUCH PROPERTY (INTERCITY) LIMITED Director 2005-07-11 CURRENT 2005-07-04 Dissolved 2015-06-16
DAVID HOWARD PECK LEDGE 853 LIMITED Director 2005-05-12 CURRENT 2005-03-23 Dissolved 2017-03-21
DAVID HOWARD PECK CHEVIOT INVESTMENTS LIMITED Director 2005-01-28 CURRENT 1992-02-04 Dissolved 2017-12-12
DAVID HOWARD PECK MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
DAVID HOWARD PECK WILLMORETON PROPERTIES LIMITED Director 2004-11-15 CURRENT 2003-01-16 Dissolved 2014-01-09
DAVID HOWARD PECK ASHBY PARK INVESTMENTS LIMITED Director 2004-11-15 CURRENT 2002-11-13 Dissolved 2014-01-09

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
2019-07-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-05DS01Application to strike the company off the register
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-05-13CH01Director's details changed for Mr David Howard Peck on 2018-05-10
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-07-19SH20Statement by Directors
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;EUR 1
2017-07-19SH19Statement of capital on 2017-07-19 EUR 1
2017-07-19CAP-SSSolvency Statement dated 27/06/17
2017-07-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/16
2017-07-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/16
2017-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;EUR 6074115
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;EUR 6074115
2015-11-06SH19Statement of capital on 2015-11-06 EUR 6,074,115
2015-11-06SH20Statement by Directors
2015-11-06CAP-SSSolvency Statement dated 28/10/15
2015-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-10-20AR0110/10/15 ANNUAL RETURN FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;EUR 7899115
2014-12-02SH0124/10/14 STATEMENT OF CAPITAL EUR 7899115.00
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;EUR 1
2014-10-10AR0110/10/14 FULL LIST
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-10-11AR0110/10/13 FULL LIST
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-10AR0110/10/12 FULL LIST
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-10-17AR0110/10/11 FULL LIST
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-10-17AR0110/10/10 FULL LIST
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-10-28AR0110/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KENNETH MACLEOD / 10/10/2009
2009-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PECK / 09/03/2009
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-19225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-14225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008
2007-11-05363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-05-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-30CERTNMCOMPANY NAME CHANGED BUCCLEUCH PROPERTY (DORMANT) LIM ITED CERTIFICATE ISSUED ON 30/01/07
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-17CERTNMCOMPANY NAME CHANGED BUCCLEUCH PROPERTY (GERMANY) LIM ITED CERTIFICATE ISSUED ON 17/10/06
2006-10-12288bSECRETARY RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TARRAS PARK PROPERTIES (GERMANY) 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 TARRAS PARK PROPERTIES (GERMANY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TARRAS PARK PROPERTIES (GERMANY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARRAS PARK PROPERTIES (GERMANY) LIMITED
Trademarks
We have not found any records of TARRAS PARK PROPERTIES (GERMANY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARRAS PARK PROPERTIES (GERMANY) 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 (70100 - Activities of head offices) as TARRAS PARK PROPERTIES (GERMANY) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TARRAS PARK PROPERTIES (GERMANY) 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 TARRAS PARK PROPERTIES (GERMANY) 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 TARRAS PARK PROPERTIES (GERMANY) 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.