TITLEFIRST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 2025-03-11

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Appointment of Am Surveying & Block Management as a secretary on 2024-09-26

View Document

02/10/242 October 2024 Registered office address changed from 47 Clanricarde Gardens London W2 4JN England to 42 New Road Ditton Aylesford ME20 6AD on 2024-10-02

View Document

17/06/2417 June 2024 Registered office address changed from 47 Clanricarde Gardens 47 Clanricarde Gardens London W2 4JN England to 47 Clanricarde Gardens London W2 4JN on 2024-06-17

View Document

17/06/2417 June 2024 Termination of appointment of Samuel Patrice Delepiere as a secretary on 2024-06-14

View Document

16/06/2416 June 2024 Registered office address changed from Flat a 27 Nevern Square London SW5 9PD England to 47 Clanricarde Gardens 47 Clanricarde Gardens London W2 4JN on 2024-06-16

View Document

22/03/2422 March 2024 Termination of appointment of Paul Stuart Keddie as a director on 2024-03-21

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Peter Anthony Goldsmith as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Samuel Patrice Delepiere as a secretary on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from 7 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to Flat a 27 Nevern Square London SW5 9PD on 2024-03-20

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS EWA LUDWIG-DELEPIERE

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD STRATTON

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR HENRY JOLY DIXON

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR PAUL STUART KEDDIE

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 39 PURCELL CRESCENT LONDON SW6 7PB

View Document

04/04/164 April 2016 08/03/16 NO MEMBER LIST

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 08/03/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR EDWARD ALEXANDER BOUGHEY STRATTON

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 08/03/14 NO MEMBER LIST

View Document

08/10/138 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 08/03/13 NO MEMBER LIST

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 08/03/12 NO MEMBER LIST

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 08/03/11 NO MEMBER LIST

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MS EVA CARINA ANDERSSON

View Document

03/06/103 June 2010 08/03/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELECTRA PANAYOTOPOULOS / 08/03/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIS JONES / 08/03/2010

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 39 PURCELL CRESCENT LONDON SW6 7PB

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR ANASTASSIOS PANAYOTOPOULOS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES ROLAZ

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 ANNUAL RETURN MADE UP TO 08/03/07

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 08/03/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 12 HANS ROAD LONDON SW3 1RP

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 08/03/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 ANNUAL RETURN MADE UP TO 08/03/04

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 ANNUAL RETURN MADE UP TO 08/03/03

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 08/03/02

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 160 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1RP

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 08/03/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 08/03/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/03/9929 March 1999 ANNUAL RETURN MADE UP TO 08/03/99

View Document

25/03/9925 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 08/03/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 ANNUAL RETURN MADE UP TO 08/03/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 ANNUAL RETURN MADE UP TO 08/03/96

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 22/03/95

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 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