TITAN PROPERTY DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD

Company number 08925047
Status Active
Incorporation Date 6 March 2014
Company Type Private Limited Company
Address MICHELIN HOUSE, 81 FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 7 March 2017 GBP 62 ; Statement of capital following an allotment of shares on 7 March 2017 GBP 60 ; Statement of capital following an allotment of shares on 16 December 2016 GBP 58 . The most likely internet sites of TITAN PROPERTY DEVELOPMENTS LTD are www.titanpropertydevelopments.co.uk, and www.titan-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Titan Property Developments Ltd is a Private Limited Company. The company registration number is 08925047. Titan Property Developments Ltd has been working since 06 March 2014. The present status of the company is Active. The registered address of Titan Property Developments Ltd is Michelin House 81 Fulham Road London England Sw3 6rd. . REYNOLDS, John Anthony is a Director of the company. SUMMERS, Steven Neal is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
REYNOLDS, John Anthony
Appointed Date: 06 March 2014
48 years old

Director
SUMMERS, Steven Neal
Appointed Date: 01 September 2015
46 years old

Persons With Significant Control

Mr John Anthony Reynolds
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Neal Summers
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITAN PROPERTY DEVELOPMENTS LTD Events

13 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 62

08 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 60

08 Mar 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 58

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
12 Oct 2016
Statement of capital following an allotment of shares on 12 October 2016
  • GBP 56

...
... and 7 more events
27 Oct 2015
Registered office address changed from 15a Ives Street London SW3 2nd to Michelin House 81 Fulham Road London SW3 6rd on 27 October 2015
10 Sep 2015
Appointment of Mr Steven Neal Summers as a director on 1 September 2015
12 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 40

22 Apr 2014
Registered office address changed from 147 Harewood Ave Bournemouth Dorset BH7 7BH England on 22 April 2014
06 Mar 2014
Incorporation
Statement of capital on 2014-03-06
  • GBP 40