TTM MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2DB

Company number 04088786
Status Active
Incorporation Date 12 October 2000
Company Type Private Limited Company
Address 25 SCHOOL ROAD, FRAMPTON COTTERELL, BRISTOL, BS36 2DB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Current accounting period extended from 31 October 2016 to 30 April 2017; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TTM MANAGEMENT LIMITED are www.ttmmanagement.co.uk, and www.ttm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Filton Abbey Wood Rail Station is 3.6 miles; to Lawrence Hill Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 7 miles; to Keynsham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ttm Management Limited is a Private Limited Company. The company registration number is 04088786. Ttm Management Limited has been working since 12 October 2000. The present status of the company is Active. The registered address of Ttm Management Limited is 25 School Road Frampton Cotterell Bristol Bs36 2db. . BALL, Julian is a Secretary of the company. ANNALLS, Amanda is a Director of the company. ANNALLS, Greg is a Director of the company. BALL, Julian is a Director of the company. BALL, Tanya Marie is a Director of the company. LAWRIE, Mark is a Director of the company. Secretary RHODES, Malcolm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RHODES, Malcolm has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BALL, Julian
Appointed Date: 02 December 2001

Director
ANNALLS, Amanda
Appointed Date: 13 February 2004
61 years old

Director
ANNALLS, Greg
Appointed Date: 12 October 2000
60 years old

Director
BALL, Julian
Appointed Date: 12 October 2000
63 years old

Director
BALL, Tanya Marie
Appointed Date: 13 February 2004
63 years old

Director
LAWRIE, Mark
Appointed Date: 13 February 2004
50 years old

Resigned Directors

Secretary
RHODES, Malcolm
Resigned: 02 December 2001
Appointed Date: 12 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 October 2000
Appointed Date: 12 October 2000

Director
RHODES, Malcolm
Resigned: 02 December 2001
Appointed Date: 12 October 2000
68 years old

Persons With Significant Control

Greg Annalls
Notified on: 12 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julian Ball
Notified on: 12 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Lawrie
Notified on: 12 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TTM MANAGEMENT LIMITED Events

10 Apr 2017
Current accounting period extended from 31 October 2016 to 30 April 2017
17 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 12

14 Oct 2015
Director's details changed for Julian Ball on 12 October 2015
...
... and 51 more events
12 Oct 2001
Particulars of mortgage/charge
12 Oct 2001
Particulars of mortgage/charge
16 Nov 2000
Ad 12/10/00--------- £ si 2@1=2 £ ic 1/3
12 Oct 2000
Secretary resigned
12 Oct 2000
Incorporation

TTM MANAGEMENT LIMITED Charges

23 March 2009
Mortgage
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 53 exchange street accrington lancashire t/no LA850500 by…
23 March 2009
Mortgage
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 32 lion street church accrington lancashire t/no LA876136…
3 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 waterbarn st,burnley,lancs BB10 1RN; la 196988. by way…
3 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 pine street,burnley,lancs BB11 3AE; la 721842. by way of…
3 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 parkinson st,burnley,lacs BB11 3LL; la 876572. by way…
3 July 2002
Legal charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 grange st,burnley,lancs BB11 4JZ; la 72588. by way of…
8 March 2002
Legal charge
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53 exhange street,accrington lancs BB5 ole. By way of fixed…
28 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 100 dall street burnley BB11 3LF.…
28 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 32 lion street church accrington…