UKBizDB.co.uk

TITLINGTON MOUNT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Titlington Mount Management Company Limited. The company was founded 17 years ago and was given the registration number 06167069. The firm's registered office is in CRADLEY HEATH. You can find them at 195 High Street, , Cradley Heath, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:TITLINGTON MOUNT MANAGEMENT COMPANY LIMITED
Company Number:06167069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:195 High Street, Cradley Heath, England, B64 5HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195, High Street, Cradley Heath, England, B64 5HW

Secretary07 March 2018Active
Barn Law, Titlington Mount, Alnwick, United Kingdom, NE66 2EA

Director09 February 2008Active
The Hemmel, Titlington Mount Farm, Alnwick, NE66 2EA

Director17 January 2008Active
Inkles Haugh Stable Green, Mitford, Morpeth, NE61 3QA

Secretary03 April 2007Active
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary16 June 2007Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary19 March 2007Active
Greystone Mill, Titlington Mount, Alnwick, NE66 2EA

Director10 April 2008Active
Inkles Haugh Stable Green, Mitford, Morpeth, NE61 3QA

Director03 April 2007Active
2, Wentworth Terrace, St Johns, Wakefield, WF1 3QN

Director05 February 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director19 March 2007Active

People with Significant Control

David John Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Kingsleigh Croft, Sutton Coldfield, United Kingdom, B75 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Kay Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Kingsleigh Croft, Sutton Coldfield, United Kingdom, B75 5TL
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Address

Change sail address company with old address new address.

Download
2018-03-12Officers

Appoint person secretary company with name date.

Download
2018-03-12Address

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

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-03-12Address

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

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Address

Move registers to sail company with new address.

Download
2017-03-21Address

Change sail address company with new address.

Download
2017-03-20Officers

Change corporate secretary company with change date.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.