TITCHFIELD BUILDERS (PROPERTIES) LIMITED
HAMPSHIRE TITCHFIELD BUILDERS LIMITED

Hellopages » Hampshire » Fareham » PO16 0HZ

Company number 05179981
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address 227A WEST STREET, FAREHAM, HAMPSHIRE, PO16 0HZ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43341 - Painting, 43342 - Glazing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Appointment of Mr Matt Kendall as a director on 1 February 2016. The most likely internet sites of TITCHFIELD BUILDERS (PROPERTIES) LIMITED are www.titchfieldbuildersproperties.co.uk, and www.titchfield-builders-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Cosham Rail Station is 5.4 miles; to Portsmouth & Southsea Rail Station is 5.7 miles; to Fratton Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titchfield Builders Properties Limited is a Private Limited Company. The company registration number is 05179981. Titchfield Builders Properties Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Titchfield Builders Properties Limited is 227a West Street Fareham Hampshire Po16 0hz. . COUZENS, Derek Stuart is a Director of the company. KENDALL, Matt Stephen is a Director of the company. Secretary COUZENS, Lynda Irene has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COUZENS, Andre Leslie David has been resigned. Director COUZENS, Matthew Ashley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Director
COUZENS, Derek Stuart
Appointed Date: 14 July 2004
80 years old

Director
KENDALL, Matt Stephen
Appointed Date: 01 February 2016
39 years old

Resigned Directors

Secretary
COUZENS, Lynda Irene
Resigned: 13 September 2010
Appointed Date: 14 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Director
COUZENS, Andre Leslie David
Resigned: 31 December 2015
Appointed Date: 14 July 2004
53 years old

Director
COUZENS, Matthew Ashley
Resigned: 21 September 2012
Appointed Date: 01 June 2012
39 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Persons With Significant Control

Mr Derek Stuart Couzens
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynda Couzens
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITCHFIELD BUILDERS (PROPERTIES) LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 14 July 2016 with updates
14 Jun 2016
Appointment of Mr Matt Kendall as a director on 1 February 2016
03 Jun 2016
Termination of appointment of Andre Leslie David Couzens as a director on 31 December 2015
27 Jan 2016
Statement by Directors
...
... and 48 more events
28 Jul 2004
Secretary resigned
28 Jul 2004
New director appointed
28 Jul 2004
New director appointed
28 Jul 2004
New secretary appointed
14 Jul 2004
Incorporation

TITCHFIELD BUILDERS (PROPERTIES) LIMITED Charges

29 June 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 37 martin avenue stubbington…
16 January 2007
Mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 2 the grove hill head fareham. Together with…
31 May 2005
Mortgage
Delivered: 4 June 2005
Status: Satisfied on 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 7 argyle crescent fareham…
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 19 January 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: 39 fairfield avenue farham.
4 January 2005
Debenture
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…