Warning: file_put_contents(c/d7238b5ae0f6acb591420ffd0dcef456.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ttm Investments Limited, RH13 5AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TTM INVESTMENTS LIMITED

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

This company is commonly known as Ttm Investments Limited. The company was founded 15 years ago and was given the registration number 06882076. The firm's registered office is in HORSHAM. You can find them at Premier House 36-48, Queen Street, Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TTM INVESTMENTS LIMITED
Company Number:06882076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Premier House 36-48, Queen Street, Horsham, West Sussex, RH13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
May Tree House, Horsham Road, Cranleigh, GU6 8EJ

Secretary20 April 2009Active
48 Carlisle Road, Hove, BN3 4FS

Director20 April 2009Active
Meadow View, Faygate Lane, Faygate, RH12 4SJ

Director20 April 2009Active
May Tree House, Horsham Road, Cranleigh, GU6 8EJ

Director20 April 2009Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director20 April 2009Active

People with Significant Control

Mr James Clewlow
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:48, Carlisle Road, Hove, England, BN3 4FS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Noel Edward Ruddy
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:May Tree House, Horsham Road, Cranleigh, England, GU6 8EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nigel John Davidson
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Meadow View, Faygate Lane, Horsham, England, RH12 4SL
Nature of control:
  • 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 (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
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Mortgage

Mortgage satisfy charge full.

Download
2016-11-04Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-26Mortgage

Mortgage satisfy charge full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.