UKBizDB.co.uk

T T DEVELOPMENTS LTD

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

This company is commonly known as T T Developments Ltd. The company was founded 13 years ago and was given the registration number 07347275. The firm's registered office is in FARNBOROUGH. You can find them at Sherwood House, 41 Queens Road, Farnborough, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:T T DEVELOPMENTS LTD
Company Number:07347275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sherwood House, 41 Queens Road, Farnborough, Hampshire, GU14 6JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Secretary23 December 2021Active
29th Floor, 40 Bank Street, London, E14 5NR

Director23 December 2021Active
29th Floor, 40 Bank Street, London, E14 5NR

Director23 December 2021Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director16 August 2010Active
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP

Director16 August 2010Active

People with Significant Control

Mwr Property (Charles Hill) Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:Unit C4 Endeavour Place, 11 Coxbridge Business Park, Farnham, England, GU10 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Cecil Tubb
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Beech View, The Street, Alton, England, GU34 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Tubb
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Beech View, The Street, Alton, England, GU34 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation in administration extension of period.

Download
2023-11-14Insolvency

Liquidation in administration progress report.

Download
2023-06-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-06-05Insolvency

Liquidation in administration proposals.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-05-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Incorporation

Memorandum articles.

Download
2022-02-01Resolution

Resolution.

Download
2022-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Appoint person secretary company with name date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.