Company NameTarran Properties Limited
DirectorsAndrea Jacqueline Tarran and John David Tarran
Company StatusActive
Company Number02250408
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrea Jacqueline Tarran
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address15 Enterpen
Hutton Rudby
Yarm
TS15 0EL
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside Hutton Rudby
Yarm
North Yorkshire
TS15 0DF
Director NameMr John David Tarran
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 02 February 1998)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameRosalind Barbara Tarran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Secretary NameMr John David Tarran
NationalityBritish
StatusResigned
Appointed03 May 1992(4 years after company formation)
Appointment Duration29 years, 7 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Southside
Hutton Rudby
Yarm
Cleveland
TS15 0DF
Director NameChristopher John Tarran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(13 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2014)
RoleProperty Management
Correspondence Address32 Garbutts Lane
Hutton Rudby
North Yorkshire
TS15 0DL

Contact

Telephone01642 700696
Telephone regionMiddlesbrough

Location

Registered Address15 Enterpen
Hutton Rudby
Yarm
TS15 0EL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,232,729
Cash£4,400
Current Liabilities£343,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

2 January 2007Delivered on: 11 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 enterpen hutton rudby north yorkshire t/no nyk 121004.
Outstanding
24 June 1992Delivered on: 6 July 1992
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of westholme, hutton rudby, north yorkshire, t/no.nyk 105623.
Fully Satisfied
29 November 1991Delivered on: 4 December 1991
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or J.T.tarran & son, limited to the chargee on any account whatsoever.
Particulars: See doc ref M638C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1990Delivered on: 11 December 1990
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or J.T. tarran & son limited to the chargee on any account whatsoever.
Particulars: 6 southside, hutton rudby, north yorkshire.
Fully Satisfied
26 November 1990Delivered on: 4 December 1990
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 October 1989Delivered on: 2 November 1989
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 southside hutton rugby north yorkshire.
Fully Satisfied
22 June 1989Delivered on: 29 June 1989
Satisfied on: 29 November 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 September 2019Registered office address changed from 41 Southside Hutton Rudby North Yorkshire TS15 0DF to 15 Enterpen Hutton Rudby Yarm TS15 0EL on 2 September 2019 (1 page)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
17 May 2017Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page)
12 May 2015Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page)
12 May 2015Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages)
12 May 2015Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page)
12 May 2015Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 pages)
12 May 2015Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
19 December 2014Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
19 February 2014Termination of appointment of Christopher Tarran as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 03/05/08; full list of members (3 pages)
11 September 2008Return made up to 03/05/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 03/05/07; full list of members (7 pages)
25 June 2007Return made up to 03/05/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 03/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2006Return made up to 03/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 03/05/05; full list of members (7 pages)
9 June 2005Return made up to 03/05/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
21 May 2001Return made up to 03/05/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
9 January 2001Full accounts made up to 31 March 2000 (14 pages)
16 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
19 May 1999Return made up to 03/05/99; no change of members (4 pages)
19 May 1999Return made up to 03/05/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 03/05/98; full list of members (6 pages)
7 July 1998Return made up to 03/05/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
9 January 1998Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 June 1997Registered office changed on 18/06/97 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page)
18 June 1997Return made up to 03/05/97; no change of members (4 pages)
18 June 1997Registered office changed on 18/06/97 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page)
18 June 1997Return made up to 03/05/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
4 July 1995Return made up to 03/05/95; no change of members (4 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
28 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
9 March 1990Memorandum and Articles of Association (11 pages)
9 March 1990Memorandum and Articles of Association (11 pages)