UKBizDB.co.uk

FIRST TITLE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Title Services Limited. The company was founded 24 years ago and was given the registration number 03805320. The firm's registered office is in SEVENOAKS. You can find them at Eca Court, 24-26 South Park, Sevenoaks, Kent. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:FIRST TITLE SERVICES LIMITED
Company Number:03805320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Secretary14 April 2022Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Director25 February 2022Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director16 February 2009Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director20 March 2008Active
Eca Court, 24-26 South Park, Sevenoaks, TN13 1DU

Secretary01 July 2021Active
168a, Effra Road, London, United Kingdom, SW19 8QA

Secretary26 March 2009Active
Fairview, London Road Ryarsh, West Malling, ME19 5AJ

Secretary20 March 2008Active
Title House, 33-39 Elmfield Road, Bromley, Kent, BR1 1LT

Secretary04 September 2009Active
6 Oldfield Close, Bromley, BR1 2LL

Secretary23 July 2002Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Secretary18 April 2012Active
37 Fremantle Road, High Wycombe, HP13 7PQ

Secretary07 July 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 July 1999Active
Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU

Director05 March 2009Active
36 Mill Place, Chislehurst, BR7 5ND

Director01 September 1999Active
16 Mandeville Close, Broxbourne, EN10 7PN

Director19 April 2000Active
6 Oldfield Close, Bromley, BR1 2LL

Director03 September 2001Active
35 St Margarets Grove, Twickenham, TW1 1JF

Director05 October 1999Active
Padstow House, 23 Weybridge Park, Weybridge, KT13 8SQ

Director20 March 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 July 1999Active
1 King Street, London, SW1Y 6QG

Director05 October 1999Active
1 King Street, London, SW1Y 6QG

Director05 October 1999Active
19 Holmer Green Road, Hazlemere, HP15 7BL

Director07 July 1999Active
The Coach House Hall Place, Penshurst Road Leigh, Tonbridge, TN11 8HH

Director07 July 1999Active
Lansdowne, Southill Road, Chislehurst, BR7 5EE

Director28 June 2001Active

People with Significant Control

First Title Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eca Court, 24-26 South Park, Sevenoaks, England, TN13 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Auditors

Auditors resignation company.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint person secretary company with name date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.