This company is commonly known as Totty Developments Limited. The company was founded 28 years ago and was given the registration number 03119754. The firm's registered office is in LONDON. You can find them at C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TOTTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03119754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 01 December 2021 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 22 February 2024 | Active |
5 Lukins Drive, Dunmow, CM6 1XQ | Secretary | 30 October 1995 | Active |
Biggles, Hag Farm Road, Burley In Wharfedale, LS29 7AB | Secretary | 01 December 1998 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Secretary | 30 September 2006 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Secretary | 20 April 2017 | Active |
Hill Top Farm, Asenby, Thirsk, YO7 3QN | Secretary | 15 September 2000 | Active |
2 Huntington Crescent, Headingley, Leeds, LS16 5RT | Secretary | 13 May 2002 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Secretary | 31 March 2017 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 30 October 1995 | Active |
Biggles, Hag Farm Road, Burley In Wharfedale, LS29 7AB | Director | 01 December 1998 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 01 February 2021 | Active |
Warren House The Ridge, Linton, Wetherby, LS22 4HJ | Director | 15 September 2000 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 01 December 2016 | Active |
7th Floor Victory House, Prospect Hill, Douglas, IM1 1EQ | Director | 30 October 1995 | Active |
19 Leconfield Garth, Follifoot, Harrogate, HG3 1NF | Director | 15 September 2000 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 15 September 2006 | Active |
Coverdale House, Coverdale Drive High Bond End, Knaresborough, HG5 9BS | Director | 30 October 1995 | Active |
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG | Director | 17 July 2008 | Active |
Stonegarth, Beech Lane, Spofforth, HG3 1AN | Director | 29 October 2001 | Active |
Aldgate House, 33 Aldgate High Street, London, EC3N 1AG | Director | 17 July 2015 | Active |
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG | Director | 06 May 2016 | Active |
Isg Uk Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG |
Nature of control | : |
|
Totty Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Isg Plc, Aldgate House, London, United Kingdom, EC3N 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination secretary company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.