UKBizDB.co.uk

NUMBERTITLE PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Numbertitle Property Management Limited. The company was founded 27 years ago and was given the registration number 03300846. The firm's registered office is in GUILDFORD. You can find them at 6 Tarrant Court, 146 Grange Road, Guildford, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NUMBERTITLE PROPERTY MANAGEMENT LIMITED
Company Number:03300846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Tarrant Court, 146 Grange Road, Guildford, Surrey, England, GU2 9QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Tarrant Court, 146 Grange Road, Guildford, England, GU2 9QT

Director05 March 2017Active
6, Tarrant Court, 146 Grange Road, Guildford, England,

Director01 October 2015Active
6, Tarrant Court, 146 Grange Road, Guildford, England, GU2 9QT

Director05 March 2017Active
1 Tarrant Court, 146 Grange Road, Guildford, United Kingdom, GU2 9QT

Director01 October 2021Active
Flat 30 Kingswood Court, Brewery Road Horsell, Woking, GU21 4LJ

Secretary21 April 1997Active
St Mary's House 59 Quarry Street, Guildford, GU1 3UD

Secretary29 April 1997Active
4 Tarrant Court, 146 Grange Road, Guildford, GU2 9QT

Secretary17 July 2006Active
4 Tarrant Court, Grange Road, Guildford, GU2 9QT

Secretary13 September 1999Active
2 Tarrant Court, Grange Road, Guildford, GU2 9QT

Secretary05 July 2003Active
4 Tarrant Court Grange Road, Guildford, GU2 6QT

Secretary12 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 January 1997Active
26 Kingswood Court, Brewery Road, Woking, GU21 4LJ

Director21 April 1997Active
6, Tarrant Court, 146 Grange Road, Guildford, England, GU2 9QT

Director05 March 2017Active
1 Tarrant Court, Grangr Road, Guildford, GU2 6QT

Director29 April 1997Active
Flat 30 Kingswood Court, Brewery Road Horsell, Woking, GU21 4LJ

Director21 April 1997Active
4 Tarrant Court, 146 Grange Road, Guildford, GU2 9QT

Director17 July 2006Active
4 Tarrant Court, Grange Road, Guildford, GU2 9QT

Director22 January 2000Active
1, Tarrant Court, 146 Grange Road, Guildford, United Kingdom, GU2 9QT

Director01 October 2019Active
5 Tarrant Court Grange Road, Guildford, GU2 9QT

Director22 January 2000Active
2 Tarrant Court, Grange Road, Guildford, GU2 9QT

Director05 July 2003Active
4 Tarrant Court Grange Road, Guildford, GU2 6QT

Director12 August 1997Active
1, Tarrant Court, 146 Grange Road, Guildford, England, GU2 9QT

Director01 October 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 January 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director10 January 1997Active

People with Significant Control

Mr Stephen Paul Collins
Notified on:10 August 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:6, Tarrant Court, Guildford, England, GU2 9QT
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-06Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-03Accounts

Accounts with accounts type dormant.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Accounts

Accounts with accounts type dormant.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2017-03-09Officers

Appoint person director company with name date.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.