TTG PROPERTIES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6EB

Company number 00403181
Status Active
Incorporation Date 15 January 1946
Company Type Private Limited Company
Address FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TTG PROPERTIES LIMITED are www.ttgproperties.co.uk, and www.ttg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ttg Properties Limited is a Private Limited Company. The company registration number is 00403181. Ttg Properties Limited has been working since 15 January 1946. The present status of the company is Active. The registered address of Ttg Properties Limited is Fourth Floor St Andrews House West Street Woking Surrey England Gu21 6eb. . BOARDMAN, Lynton David is a Secretary of the company. BOARDMAN, Lynton David is a Director of the company. HOAD, Mark is a Director of the company. LEIGHTON-JONES, John is a Director of the company. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Director DASANI, Shatish Damodar has been resigned. Director FELBECK, Paul has been resigned. Director LEIGH, Martin Graham has been resigned. Director MATTHEWS, David Paul has been resigned. Director NEWMAN, John Watson has been resigned. Director REED, Timothy Henry has been resigned. Director SHARP, John William Edward has been resigned. Director SHARP, Wendy Jill has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director SNOW, Simon George has been resigned. Director VOHRA, Sameet has been resigned. Director WEAVER, Roderick William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BOARDMAN, Lynton David
Appointed Date: 14 February 2013
58 years old

Director
HOAD, Mark
Appointed Date: 01 January 2015
55 years old

Director
LEIGHTON-JONES, John
Appointed Date: 14 February 2013
55 years old

Resigned Directors

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 01 December 2006

Director
DASANI, Shatish Damodar
Resigned: 31 December 2014
Appointed Date: 01 August 2008
63 years old

Director
FELBECK, Paul
Resigned: 14 February 2013
Appointed Date: 01 December 2006
61 years old

Director
LEIGH, Martin Graham
Resigned: 01 December 2006
80 years old

Director
MATTHEWS, David Paul
Resigned: 31 March 2010
Appointed Date: 01 December 2006
76 years old

Director
NEWMAN, John Watson
Resigned: 31 August 2009
79 years old

Director
REED, Timothy Henry
Resigned: 01 November 1993
85 years old

Director
SHARP, John William Edward
Resigned: 30 April 1995
Appointed Date: 31 August 1993
89 years old

Director
SHARP, Wendy Jill
Resigned: 14 February 2013
Appointed Date: 01 December 2006
60 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
85 years old

Director
SNOW, Simon George
Resigned: 01 April 2011
Appointed Date: 03 January 1995
79 years old

Director
VOHRA, Sameet
Resigned: 23 April 2013
Appointed Date: 07 April 2010
51 years old

Director
WEAVER, Roderick William
Resigned: 01 August 2008
Appointed Date: 27 July 1998
75 years old

Persons With Significant Control

Tt Electronics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TTG PROPERTIES LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Sep 2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 Aug 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 99,975

26 May 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
04 Apr 1987
Accounts for a dormant company made up to 31 July 1986

02 Feb 1987
Return made up to 30/01/87; full list of members

21 Jan 1987
Accounting reference date shortened from 31/07 to 31/12

18 Aug 1986
Accounts for a dormant company made up to 31 July 1985
15 Jan 1946
Certificate of incorporation

TTG PROPERTIES LIMITED Charges

7 April 1976
Legal charge
Delivered: 27 April 1976
Status: Satisfied on 11 August 2001
Persons entitled: Norwich General Trust LTD
Description: 63 allen street sheffield.
26 February 1962
Legal charge
Delivered: 7 March 1962
Status: Satisfied on 11 August 2001
Persons entitled: W Cooper Mrs.C.Cooper
Description: Land with workshops, offices, and other buildings thereon…