This company is commonly known as Titleabsolute Limited. The company was founded 24 years ago and was given the registration number 03958105. The firm's registered office is in MANCHESTER. You can find them at Churchgate House 2nd Floor, 56 Oxford Street, Manchester, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | TITLEABSOLUTE LIMITED |
---|---|---|
Company Number | : | 03958105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchgate House 2nd Floor, 56 Oxford Street, Manchester, M1 6EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 November 2013 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR | Director | 21 August 2020 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN | Director | 08 March 2021 | Active |
High Inhams Farm, Stillington Road, Sutton On The Forest, York, England, YO61 1EQ | Secretary | 17 December 2004 | Active |
Hawthorn House, Crooked Lane, Kirk Hammerton, York, YO26 8DG | Secretary | 28 March 2000 | Active |
10, Elswick Avenue, Bramhall, Stockport, SK7 2PN | Secretary | 03 October 2008 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Secretary | 04 June 2010 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Secretary | 01 January 2005 | Active |
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP | Secretary | 26 July 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 March 2000 | Active |
High Inhams Farm, Stillington Road, Sutton On The Forest, York, YO61 1EQ | Director | 28 March 2000 | Active |
Holly Tree House, Scoreby, York, YO41 1NP | Director | 28 March 2000 | Active |
2, Boundary Court, Derby, United Kingdom, DE74 2UD | Director | 31 October 2015 | Active |
2, Boundary Court, Derby, United Kingdom, DE74 2UD | Director | 19 December 2014 | Active |
Kirkside Cottage, Main Street, Stillington, York, YO61 1JS | Director | 20 October 2000 | Active |
24-26, Maid Marian Way, Nottingham, United Kingdom, NG1 6HS | Director | 29 May 2015 | Active |
Churchgate House, 2nd Floor, 56 Oxford Street, Manchester, M1 6EU | Director | 01 July 2007 | Active |
Hollybrook, Llangrove, Ross On Wye, HR9 6EZ | Director | 06 January 2005 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR | Director | 01 November 2018 | Active |
69 Fulwood Heights, Preston, PR2 9AW | Director | 01 December 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 March 2000 | Active |
3 Priory Manor, Rayrigg Road, Windermere, LA23 1EX | Director | 01 January 2005 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 04 June 2010 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 22 December 2014 | Active |
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 22 December 2014 | Active |
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG | Director | 10 November 2016 | Active |
C/O Countrywide Surveyors, 5th Floor, Kelting House, Southernhay, Basildon, Essex, England, SS14 1EL | Director | 19 December 2014 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR | Director | 03 October 2008 | Active |
23 Crispin Way, Farnham Common, SL2 3UD | Director | 01 January 2005 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR | Director | 19 February 2013 | Active |
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT | Director | 10 November 2016 | Active |
Orchard House Hodgson Lane, Upper Poppleton, York, YO26 6DY | Director | 20 October 2000 | Active |
Countrywide Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Address | Move registers to sail company with new address. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-14 | Capital | Legacy. | Download |
2023-11-14 | Insolvency | Legacy. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-13 | Accounts | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-09-13 | Other | Legacy. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-01 | Accounts | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-10-01 | Other | Legacy. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Miscellaneous | Legacy. | Download |
2021-12-07 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.