TARRAS PARK PROPERTIES LIMITED
Buying and selling of own real estate
TARRAS PARK PROPERTIES LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
C/O Buccleuch Property Estate Office Weekley Kettering Northamptonshire NN16 9UP
Full company profile for TARRAS PARK PROPERTIES LIMITED (04847627), an active company based in Kettering, United Kingdom. Incorporated 28 Jul 2003. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£46.27M
Net Assets
£109.43M
Total Liabilities
£100.49M
Turnover
£8.60M
Employees
22
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas Antony George Waugh | Director | British | United Kingdom | 13 Oct 2003 | Active |
| Robert Edward Bowden | Director | British | United Kingdom | 1 Aug 2004 | Active |
| Walter John Francis Montagu Douglas Scott | Director | British | Scotland | 26 Jul 2019 | Active |
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Buccleuch Properties Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
116 to 126 (even) Wardour Street and 1 Flaxman Court, London CITY OF WESTMINSTER | Freehold | - | 18 Feb 2025 |
H & J Quick Ltd, Manchester Road, Ashton-Under-Lyne (OL7 0DG) TAMESIDE | Freehold | £3,450,000 | 25 Nov 2024 |
Plot 14, Eastern Gateway, Sproughton Road, Ipswich BABERGH | Freehold | £130,948,950 | 2 Aug 2024 |
2-4 St Helen's Square, York YORK | Freehold | £5,250,000 | 11 Jul 2024 |
641 Hyde Road, Manchester (M12 5PS) MANCHESTER | Leasehold | £4,500,000 | 9 Jun 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Jan 2026 | Officers | Termination of Nicholas Antony George Waugh as director on 2025-12-31 | |
| 17 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 28 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-28 with no updates | |
| 24 Jul 2025 | Accounts | Annual accounts made up to 2024-10-31 |
Termination of Nicholas Antony George Waugh as director on 2025-12-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-07-28 with no updates
Annual accounts made up to 2024-10-31
Recent Activity
Latest Activity
Termination of Nicholas Antony George Waugh as director on 2025-12-31
3 months ago on 2 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
4 months ago on 17 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 28 Oct 2025
Confirmation statement made on 2025-07-28 with no updates
8 months ago on 28 Jul 2025
Annual accounts made up to 2024-10-31
8 months ago on 24 Jul 2025
