NUMBERTITLE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/08/246 August 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

03/08/243 August 2024 Termination of appointment of Charlotte Olivia Smart as a director on 2024-08-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/08/236 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Termination of appointment of Daniel James Moran as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Miss Charlotte Olivia Smart as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Katy Anne Woollard as a director on 2021-10-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR NALL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 DIRECTOR APPOINTED KATY ANNE WOOLLARD

View Document

01/10/191 October 2019 DIRECTOR APPOINTED DANIEL JAMES MORAN

View Document

03/08/193 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYTON

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/03/179 March 2017 DIRECTOR APPOINTED KATHERINE SARAH CLAYTON

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MUKESH GAJERA

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MICHAEL CAMP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA JOHNSON

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY GEMMA JOHNSON

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MR STEPHEN PAUL COLLINS

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 4 TARRANT COURT 146 GRANGE ROAD GUILDFORD SURREY GU2 9QT

View Document

10/08/1510 August 2015 10/08/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/09/1429 September 2014 08/09/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/09/1310 September 2013 08/09/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/09/128 September 2012 08/09/12 NO MEMBER LIST

View Document

08/09/128 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/09/119 September 2011 08/09/11 NO MEMBER LIST

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA ELIZABETH JOHNSON / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN NALL / 08/09/2011

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/11/1012 November 2010 25/10/10

View Document

23/02/1023 February 2010 21/01/10

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/05/099 May 2009 ANNUAL RETURN MADE UP TO 21/01/09

View Document

17/11/0817 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 21/01/08

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

31/01/0731 January 2007 ANNUAL RETURN MADE UP TO 21/01/07

View Document

13/09/0613 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 21/01/06

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 21/01/05

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 ANNUAL RETURN MADE UP TO 21/01/04

View Document

28/07/0328 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 4 TARRANT COURT GRANGE ROAD GUILDFORD SURREY GU2 9QT

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 21/01/03

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

04/02/024 February 2002 ANNUAL RETURN MADE UP TO 10/01/02

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 10/01/01

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 10/01/00

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 ANNUAL RETURN MADE UP TO 10/01/99

View Document

12/11/9812 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/02/9812 February 1998 ANNUAL RETURN MADE UP TO 10/01/98

View Document

01/12/971 December 1997 EXEMPTION FROM APPOINTING AUDITORS 20/11/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: ST MARY'S HOUSE 59 QUARRY STREET GUILDFORD SURREY GU1 3UD

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED CONTROLFORMAL PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 19/05/97

View Document

04/05/974 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/05/973 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/973 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company