Company NameTitan Property (Newcastle) Limited
DirectorShahid Mohammed
Company StatusActive
Company Number05036379
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Previous NameTitan Property Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shahid Mohammed
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nuns Moor Crescent
Newcastle Upon Tyne
NE4 9BE
Secretary NameMrs Yasmin Shahid
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nunsmoor Cresent Fenham
Newcastle Upon Tyne
NE4 9BE

Location

Registered AddressC/O 16 Chaucer Close
Gateshead
NE8 3NG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Shahid Mohammed
100.00%
Ordinary

Financials

Year2014
Net Worth£303,536
Cash£29,441
Current Liabilities£81,032

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

1 November 2016Delivered on: 14 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 575 westgate road newcastle upon tyne 221 shields road newcastle upon tyne 6-8 gosforth street gateshead.
Outstanding
9 September 2015Delivered on: 10 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2013Delivered on: 4 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 127 shields road byker newcastle upon tyne tyne and wear and 1 edwin street newcastle upon tyne tyne and wear. Notification of addition to or amendment of charge.
Outstanding
19 July 2007Delivered on: 23 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 99/107 (odd) shields road byker t/no TY369928. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 2004Delivered on: 5 October 2004
Satisfied on: 10 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wansbeck house 295 elswick road newcastle t/n TY27834. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 November 2020Change of details for Mr Mohammed Shahid as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 11 November 2020 (1 page)
11 November 2020Change of details for Mrs Yasmin Shahid as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Shahid Mohammed on 11 November 2020 (2 pages)
26 August 2020Cessation of Medina Shahid as a person with significant control on 12 August 2020 (1 page)
6 July 2020Satisfaction of charge 050363790003 in full (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (16 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 January 2018Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018 (1 page)
2 November 2017Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Shahid Mohammed on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Mohammed Shahid as a person with significant control on 1 November 2017 (2 pages)
2 November 2017Change of details for Mr Mohammed Shahid as a person with significant control on 1 November 2017 (2 pages)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017 (1 page)
7 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 May 2017Micro company accounts made up to 31 July 2016 (3 pages)
12 April 2017Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017 (1 page)
17 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
14 November 2016Registration of charge 050363790005, created on 1 November 2016 (41 pages)
14 November 2016Registration of charge 050363790005, created on 1 November 2016 (41 pages)
27 September 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 4
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 31 July 2016
  • GBP 4
(3 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
10 September 2015Registration of charge 050363790004, created on 9 September 2015 (42 pages)
10 September 2015Registration of charge 050363790004, created on 9 September 2015 (42 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
6 March 2015Registered office address changed from C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
6 March 2015Registered office address changed from C/O C/O Paul Robertson the Axis Building Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015 (1 page)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
15 September 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 15 September 2014 (1 page)
15 September 2014Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 15 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
4 September 2013Registration of charge 050363790003 (41 pages)
4 September 2013Registration of charge 050363790003 (41 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (10 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 36 Renforth Close St James Village Gateshead Tyne & Wear NE8 3JB on 8 July 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Mr Shahid Mohammed on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr Shahid Mohammed on 6 February 2010 (2 pages)
6 February 2010Director's details changed for Mr Shahid Mohammed on 6 February 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Director's change of particulars / shahid mohammed / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / shahid mohammed / 01/01/2009 (1 page)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
27 October 2008Appointment terminated secretary yasmin shahid (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 March 2008Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE340AB (1 page)
14 March 2008Registered office changed on 14/03/2008 from c/o robertson and co navigation house slake terrace south shields tyne and wear NE340AB (1 page)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
23 July 2007Particulars of mortgage/charge (4 pages)
23 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
10 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
26 April 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
22 February 2007Return made up to 06/02/07; full list of members (6 pages)
9 March 2006Return made up to 06/02/06; full list of members (6 pages)
9 March 2006Return made up to 06/02/06; full list of members (6 pages)
14 December 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
14 December 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 November 2005Registered office changed on 11/11/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BU (1 page)
11 November 2005Registered office changed on 11/11/05 from: 10 nunsmoor crescent fenham newcastle upon tyne NE4 9BU (1 page)
3 February 2005Return made up to 06/02/05; full list of members (6 pages)
3 February 2005Company name changed titan property LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed titan property LIMITED\certificate issued on 03/02/05 (2 pages)
3 February 2005Return made up to 06/02/05; full list of members (6 pages)
24 December 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
24 December 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
5 October 2004Particulars of mortgage/charge (5 pages)
5 October 2004Particulars of mortgage/charge (5 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
6 February 2004Incorporation (15 pages)
6 February 2004Incorporation (15 pages)