UKBizDB.co.uk

TITLEABSOLUTE LIMITED

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

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Churchgate House 2nd Floor, 56 Oxford Street, Manchester, M1 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 November 2013Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR

Director21 August 2020Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
High Inhams Farm, Stillington Road, Sutton On The Forest, York, England, YO61 1EQ

Secretary17 December 2004Active
Hawthorn House, Crooked Lane, Kirk Hammerton, York, YO26 8DG

Secretary28 March 2000Active
10, Elswick Avenue, Bramhall, Stockport, SK7 2PN

Secretary03 October 2008Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Secretary04 June 2010Active
23 Crispin Way, Farnham Common, SL2 3UD

Secretary01 January 2005Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary26 July 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 March 2000Active
High Inhams Farm, Stillington Road, Sutton On The Forest, York, YO61 1EQ

Director28 March 2000Active
Holly Tree House, Scoreby, York, YO41 1NP

Director28 March 2000Active
2, Boundary Court, Derby, United Kingdom, DE74 2UD

Director31 October 2015Active
2, Boundary Court, Derby, United Kingdom, DE74 2UD

Director19 December 2014Active
Kirkside Cottage, Main Street, Stillington, York, YO61 1JS

Director20 October 2000Active
24-26, Maid Marian Way, Nottingham, United Kingdom, NG1 6HS

Director29 May 2015Active
Churchgate House, 2nd Floor, 56 Oxford Street, Manchester, M1 6EU

Director01 July 2007Active
Hollybrook, Llangrove, Ross On Wye, HR9 6EZ

Director06 January 2005Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR

Director01 November 2018Active
69 Fulwood Heights, Preston, PR2 9AW

Director01 December 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 March 2000Active
3 Priory Manor, Rayrigg Road, Windermere, LA23 1EX

Director01 January 2005Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director04 June 2010Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director22 December 2014Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director22 December 2014Active
County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director10 November 2016Active
C/O Countrywide Surveyors, 5th Floor, Kelting House, Southernhay, Basildon, Essex, England, SS14 1EL

Director19 December 2014Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR

Director03 October 2008Active
23 Crispin Way, Farnham Common, SL2 3UD

Director01 January 2005Active
Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom, M1 5RR

Director19 February 2013Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director10 November 2016Active
Orchard House Hodgson Lane, Upper Poppleton, York, YO26 6DY

Director20 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

Move registers to sail company with new address.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Miscellaneous

Legacy.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.