UKBizDB.co.uk

TITAN CONSTRUCTION MANAGEMENT LIMITED

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

This company is commonly known as Titan Construction Management Limited. The company was founded 13 years ago and was given the registration number 07603343. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TITAN CONSTRUCTION MANAGEMENT LIMITED
Company Number:07603343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 April 2011
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director13 April 2011Active
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director13 April 2011Active
C/O Chaddesley Sanford Llp, 5th Floor, 40 Mortimer Street, London, United Kingdom, W1W 7RQ

Director21 June 2012Active
45, Seagrave Road, London, United Kingdom, SW6 1SB

Director13 April 2011Active
C/O Chaddesley Sanford Llp, 5th Floor, 40 Mortimer Street, London, United Kingdom, W1W 7RQ

Director21 June 2012Active

People with Significant Control

Mr Oliver Thomas William Hutley
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Significant influence or control
Mr Rory Alistair St Clair Chichester
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Significant influence or control
The Titan Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Fitzhardinge Street, London, England, W1H 6EF
Nature of control:
  • Ownership of shares 50 to 75 percent
Lord Arthur Grey Hazlerigg
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Address

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

Download
2017-09-29Address

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

Download
2017-09-26Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-26Resolution

Resolution.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Address

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

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Mortgage

Mortgage satisfy charge full.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-14Mortgage

Legacy.

Download
2013-02-07Officers

Termination director company with name.

Download
2013-02-07Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.