UKBizDB.co.uk

TITANIUM PROPERTIES LIMITED

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

This company is commonly known as Titanium Properties Limited. The company was founded 15 years ago and was given the registration number 06934602. The firm's registered office is in LONDON. You can find them at 590 Green Lanes, Palmers Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TITANIUM PROPERTIES LIMITED
Company Number:06934602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:590 Green Lanes, Palmers Green, London, N13 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
590, Green Lanes, Palmers Green, London, United Kingdom, N13 5RY

Secretary15 June 2009Active
590, Green Lanes, Palmers Green, London, N13 5RY

Director14 July 2016Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary15 June 2009Active
12 Retreat House, Retreat Place, London, E9 6RY

Director15 June 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director15 June 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director15 June 2009Active

People with Significant Control

Mr Ryan Bedell
Notified on:26 March 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:2 Bell Farm Cottages, High Road, Epping, England, CM16 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Bedell
Notified on:14 July 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:590, Green Lanes, London, N13 5RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Seecharan
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:590, Green Lanes, London, N13 5RY
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 (6 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
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Change account reference date company current extended.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.