TITAN COURT M.C. LIMITED

TITAN COURT M.C. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTITAN COURT M.C. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02489893
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TITAN COURT M.C. LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TITAN COURT M.C. LIMITED located?

    Registered Office Address
    8 Essel House
    29 Foley Street
    W1W 7TH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TITAN COURT M.C. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for TITAN COURT M.C. LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for TITAN COURT M.C. LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Mar 21, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 21, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 21, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Mar 21, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 25
    SH01

    Termination of appointment of Blossom Lewis as a director on Mar 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 25
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 25
    SH01

    Who are the officers of TITAN COURT M.C. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Anthony Brian
    Flat 8 Essel House
    29 Foley Street
    W1W 7TH London
    Secretary
    Flat 8 Essel House
    29 Foley Street
    W1W 7TH London
    British5259150001
    COLLINS, Angela Clare
    Essel House
    29 Foley Street
    W1W 7TH London
    8
    Director
    Essel House
    29 Foley Street
    W1W 7TH London
    8
    United KingdomBritish68549120003
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Secretary
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    British9150920001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    British2899990007
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Secretary
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    British68256540001
    CLARK, Hugh Victor
    23 Carisbrooke Road
    Perton
    WV6 7UU Wolverhampton
    West Midlands
    Director
    23 Carisbrooke Road
    Perton
    WV6 7UU Wolverhampton
    West Midlands
    British38294550001
    COLLINS, Anthony John
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    Director
    Ashtrees Little Hyde Lane
    Fryerning
    CM4 0HJ Ingatestone
    Essex
    EnglandBritish17457310001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    KEMP, Christopher Malcolm Henry
    The Croft
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    Director
    The Croft
    Uttoxeter Road Abbots Bromley
    WS15 3EQ Rugeley
    Staffordshire
    British34030730001
    LEWIS, Blossom
    53a Belsize Lane
    Belsize Park Village
    NW3 5AU London
    Director
    53a Belsize Lane
    Belsize Park Village
    NW3 5AU London
    EnglandBritish7231230001
    MASON, David Jonathan
    8 Tremlett Grove
    N19 5JX London
    Director
    8 Tremlett Grove
    N19 5JX London
    British60283640001
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritish3741500002
    PALMANO, Roger Rennels
    Thornbie House
    Donkey Lane
    SL8 5RR Bourne End
    Buckinghamshire
    Director
    Thornbie House
    Donkey Lane
    SL8 5RR Bourne End
    Buckinghamshire
    British59879170002
    PICKERING, Graham John
    Thimbles
    Rectory Lane, Shenley
    WD7 9BX Radlett
    Hertfordshire
    Director
    Thimbles
    Rectory Lane, Shenley
    WD7 9BX Radlett
    Hertfordshire
    British52449420002
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001

    Who are the persons with significant control of TITAN COURT M.C. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Foley Street
    W1W 7TH London
    8 Essel House
    United Kingdom
    Apr 06, 2016
    29 Foley Street
    W1W 7TH London
    8 Essel House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00519296
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0