Company NameTitan Trustees Limited
Company StatusActive
Company Number07889481
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Elizabeth Kate Gardner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMrs Janice Rosalind Moyes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr Matthew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Antony William Luckett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Clive Faulkner Owen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
Co Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Janice Rosalind Moyes
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

11 February 2019Delivered on: 22 February 2019
Persons entitled: Janice Rosalind Moyes

Classification: A registered charge
Particulars: All that freehold property known as 2 chevallier court, durham, DH1 3RF.
Outstanding
11 February 2019Delivered on: 20 February 2019
Persons entitled: Cornucopia Investments Limited

Classification: A registered charge
Particulars: Layton grange, east layton, richmond, DL11 7PQ.
Outstanding

Filing History

19 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 November 2020Satisfaction of charge 078894810002 in full (1 page)
20 November 2020Satisfaction of charge 078894810001 in full (1 page)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 February 2019Registration of charge 078894810002, created on 11 February 2019 (6 pages)
20 February 2019Registration of charge 078894810001, created on 11 February 2019 (8 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 June 2017Appointment of Mr Antony William Luckett as a director on 8 March 2017 (2 pages)
1 June 2017Termination of appointment of Clive Faulkner Owen as a director on 8 March 2017 (1 page)
1 June 2017Termination of appointment of David John Way as a director on 8 March 2017 (1 page)
1 June 2017Appointment of Mr Matthew Christopher Bennett as a director on 8 March 2017 (2 pages)
1 June 2017Termination of appointment of David John Way as a director on 8 March 2017 (1 page)
1 June 2017Termination of appointment of Clive Faulkner Owen as a director on 8 March 2017 (1 page)
1 June 2017Appointment of Mr Matthew Christopher Bennett as a director on 8 March 2017 (2 pages)
1 June 2017Appointment of Mr Antony William Luckett as a director on 8 March 2017 (2 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(6 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
12 March 2012Appointment of Elizabeth Kate Gardner as a director (3 pages)
12 March 2012Appointment of Mr Clive Faulkner Owen as a director (3 pages)
12 March 2012Appointment of Janice Rosalind Moyes as a director (3 pages)
12 March 2012Appointment of Elizabeth Kate Gardner as a director (3 pages)
12 March 2012Appointment of Mr Clive Faulkner Owen as a director (3 pages)
12 March 2012Appointment of Janice Rosalind Moyes as a director (3 pages)
9 March 2012Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 9 March 2012 (2 pages)
21 December 2011Incorporation (20 pages)
21 December 2011Incorporation (20 pages)