UKBizDB.co.uk

TITLE & COVENANT BROKERS LIMITED

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

This company is commonly known as Title & Covenant Brokers Limited. The company was founded 16 years ago and was given the registration number 06461864. The firm's registered office is in LONDON. You can find them at The Walbrook Building, Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:TITLE & COVENANT BROKERS LIMITED
Company Number:06461864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Secretary05 April 2019Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director30 April 2019Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director03 May 2019Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary11 October 2018Active
14, Grange Road, Elstree, Borehamwood, England, WD6 3LY

Secretary02 January 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary02 January 2008Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director11 October 2018Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director11 October 2018Active
The Walbrook Building, Walbrook, London, England, EC4N 8AW

Director07 May 2019Active
14, Grange Road, Elstree, Borehamwood, England, WD6 3LY

Director02 January 2008Active
14, Grange Road, Elstree, Borehamwood, England, WD6 3LY

Director30 August 2013Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director15 November 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director02 January 2008Active

People with Significant Control

Stackhouse Poland Holdings Limited
Notified on:20 September 2021
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Title Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Audit House, 260 Field End Road, Eastcote, England, HA4 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-16Address

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

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.