TITAN PROPERTIES LIMITED

Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England
StatusACTIVE
Company No.00928691
CategoryPrivate Limited Company
Incorporated12 Mar 1968
Age56 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

TITAN PROPERTIES LIMITED is an active private limited company with number 00928691. It was incorporated 56 years, 2 months, 9 days ago, on 12 March 1968. The company address is Trust House C/O Isaacs Trust House C/O Isaacs, Bradford, BD1 5LL, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Svetlana Meek

Change date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

New address: Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL

Old address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England

Change date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL

Old address: 64 Vicar Lane Bradford West Yorkshire BD1 5AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-21

Officer name: Christopher John William Joseph Meek

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-21

Officer name: Christopher John William Joseph Meek

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT

New address: 64 Vicar Lane Bradford West Yorkshire BD1 5AH

Change date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT

Old address: C/O Edmund Wright & Co, First Floor, 1, Allum Way London N20 9QL

Change date: 2014-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Legacy

Date: 09 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Svetlana Meek

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John William Joseph Meek

Change date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: malcolm wilson gillott wright & co 30-38 hammersmith broadway london W6 7AB

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/94; full list of members; amend

Documents

Legacy

Date: 29 Feb 1996

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/93; full list of members; amend

Documents

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/94; no change of members

Documents

Legacy

Date: 24 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/93; full list of members

Documents

Accounts with accounts type small group

Date: 01 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/91; no change of members

Documents

Legacy

Date: 20 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/04/92; no change of members

Documents

Accounts with accounts type small group

Date: 23 Jun 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CADZALA LIMITED

91 BEECHCROFT ROAD UPPER,WILTSHIRE,SN2 7RE

Number:04359361
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE REWARDS LIMITED

FIRST FLOOR,ELLAND,HX5 0EE

Number:09350221
Status:ACTIVE
Category:Private Limited Company

LJBCARPENTRYBUILDING&JOINERY LTD

MELBOURNE HOUSE BUSINESS CENTRE,WELLS,BA5 2PJ

Number:11635294
Status:ACTIVE
Category:Private Limited Company

MARKOL LTD

34 SHETLAND ROAD,LEICESTER,LE4 6RR

Number:09807056
Status:ACTIVE
Category:Private Limited Company

REEL ACCESS LIMITED

UNIT 308 JUBILEE CENTRE,BIRMINGHAM,B5 6ND

Number:05935237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S.R. 2018 LTD

69 PURRETT ROAD,LONDON,SE18 1JR

Number:11194726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source