RETURNTITLE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | RETURNTITLE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03426635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RETURNTITLE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RETURNTITLE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | C/O Virtual Company Secretary Ltd 7 York Road GU22 7XH Woking England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2023 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Thomas Zvesper on Jan 05, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Benjamin James Cohen on Jan 05, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Arm Secretaries Limited as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||||||||||
Registered office address changed from 11 Haven Court Berrylands Surbiton KT5 8JF to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on Jan 06, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2015 | 10 pages | AAMD | ||||||||||
Amended total exemption full accounts made up to Dec 31, 2016 | 10 pages | AAMD | ||||||||||
Confirmation statement made on Aug 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on Nov 24, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 11 Haven Court Berrylands Surbiton KT5 8JF on Nov 13, 2018 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Who are the officers of RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARM SECRETARIES LIMITED | Secretary | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd England |
| 147223670001 | ||||||||||
| COHEN, Benjamin James | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd England | United Kingdom | British | 96657970001 | |||||||||
| ZVESPER, Thomas | Director | 7 York Road GU22 7XH Woking C/O Virtual Company Secretary Ltd England | England | British | 188114580001 | |||||||||
| CLAIDEN, Patricia Maureen | Secretary | 1 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 55851830001 | ||||||||||
| HEALD, Robert Douglas Spencer | Secretary | Berrylands KT5 8JF Surbiton 11 Haven Court | British | 132695960002 | ||||||||||
| HOLLAND, Sarah Anne | Secretary | 10 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 55851990001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRUER, Sallyann Mary Mabbitt | Director | 8 Haven Court Berrylands KT5 8JF Surbiton Surrey | Australian | 114352070001 | ||||||||||
| CHAPPELL, Claire | Director | 12 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 55851930001 | ||||||||||
| DORE, Sarah Catherine | Director | 8 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 107197150001 | ||||||||||
| DOVER, Margaret Elizabeth | Director | 3 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 65291320001 | ||||||||||
| HOLLAND, Sarah Anne | Director | 10 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 55851990001 | ||||||||||
| LE GRAY, Karen | Director | 10 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 75772510001 | ||||||||||
| MATTHEWS, Bruce Young | Director | 1 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 88179300001 | ||||||||||
| MATTHEWS, Ruth | Director | 1 Haven Court KT5 8JF Surbiton Surrey | British | 61642790001 | ||||||||||
| PAREKH, Umesh Harshadrai | Director | Haven Court Berrylands KT5 8JF Surbiton 12 United Kingdom | United Kingdom | British | 65291350002 | |||||||||
| PAREKH, Umesh Harshadrai | Director | 12 Haven Court Berrylands KT5 8JF Surbiton Surrey | United Kingdom | British | 65291350002 | |||||||||
| PAREKH, Umesh Harshadrai | Director | 12 Haven Court Berrylands KT5 8JF Surbiton Surrey | United Kingdom | British | 65291350002 | |||||||||
| SMALLEY, Matthew John, Dr | Director | Haven Court Berrylands KT5 8JF Surbiton 10 Surrey | British | 138523590001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for RETURNTITLE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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