Company NameTitan Properties Limited
DirectorSvetlana Meek
Company StatusActive
Company Number00928691
CategoryPrivate Limited Company
Incorporation Date12 March 1968(56 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSvetlana Meek
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(43 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHh22
Oakwood House
Leeds
West Yorkshire
LS8 2UY
Director NameMr Brian Robinson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBank House
10 Hopwood Road Horsforth
Leeds
West Yorkshire
LS18 5AN
Director NameChristopher John William Joseph Meek
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 21 May 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH
Secretary NameChristopher John William Joseph Meek
NationalityBritish
StatusResigned
Appointed14 April 1992(24 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 21 May 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressNew Doma
137 Wigton Lane
Alwoodley
Leeds
LS17 8SH

Contact

Telephone0113 2490444
Telephone regionLeeds

Location

Registered AddressTrust House C/O Isaacs
St James Business Park, 5 New Augustus Street
Bradford
West Yorkshire
BD1 5LL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Christopher John William Joseph Meek
55.00%
Ordinary
45 at £1Svetlana Meek
45.00%
Ordinary

Financials

Year2014
Net Worth£906,934
Current Liabilities£179,704

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

1 July 1991Delivered on: 3 July 1991
Satisfied on: 28 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wood street horsforth leeds t/no: wyk 216381 see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1985Delivered on: 23 December 1985
Satisfied on: 28 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises situate and k/a titan district centre towngate wyke bradford west yorkshire supermarket, retail shop units and opticians premises.
Fully Satisfied
3 February 1984Delivered on: 20 February 1984
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43/45 micklegate selby north yorkshire.
Fully Satisfied
22 April 1982Delivered on: 10 May 1982
Satisfied on: 30 July 1988
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Titan centre, towngate, wyke, bradford west yorkshire. T.N. wyk 215134.
Fully Satisfied
23 July 1974Delivered on: 30 July 1974
Satisfied on: 28 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 holderness rd, hull.
Fully Satisfied
26 November 1973Delivered on: 28 November 1973
Satisfied on: 28 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 198 holderness rd, hull.
Fully Satisfied
21 December 1972Delivered on: 29 December 1972
Satisfied on: 28 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/10 market place beverley, yorkshire.
Fully Satisfied
1 July 1991Delivered on: 3 July 1991
Satisfied on: 28 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 wood street horsford leeds t/no: wyk 349280 see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1991Delivered on: 3 July 1991
Satisfied on: 28 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 wood street horsforth leeds t/no: wyk 144571 see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1991Delivered on: 3 July 1991
Satisfied on: 28 June 2005
Persons entitled: The Governor and Company of the Bank Irenald

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 wood street horsforth leeds t/no: wyk 44581 see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1972Delivered on: 1 May 1972
Satisfied on: 28 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 & 47 park sq leeds 1-11 (odd) westgate leeds.
Fully Satisfied
5 December 1986Delivered on: 9 December 1986
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All property & premises k/a 494 & 496, round hay rd, leeds.
Outstanding
7 March 2012Delivered on: 9 March 2012
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: 498 498A and 500 roundhay road leeds together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 April 2003Delivered on: 1 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of roman terrace leeds west yorkshire; wyk 409433;. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1995Delivered on: 15 November 1995
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 484 roundhay rd leeds and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1991Delivered on: 3 July 1991
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 498, 498A & 500 roundhay road oakwood leeds. See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 22 October 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
14 October 2016Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 14 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a director on 21 May 2016 (1 page)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a secretary on 21 May 2016 (1 page)
27 September 2016Termination of appointment of Christopher John William Joseph Meek as a secretary on 21 May 2016 (1 page)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to 64 Vicar Lane Bradford West Yorkshire BD1 5AH on 11 September 2015 (1 page)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Registered office address changed from C/O Edmund Wright & Co, First Floor, 1, Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Edmund Wright & Co, First Floor, 1, Allum Way London N20 9QL to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 25 September 2014 (1 page)
27 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
12 February 2014Termination of appointment of Brian Robinson as a director (3 pages)
12 February 2014Termination of appointment of Brian Robinson as a director (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
14 November 2011Appointment of Svetlana Meek as a director (3 pages)
14 November 2011Appointment of Svetlana Meek as a director (3 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Christopher John William Joseph Meek on 14 April 2010 (2 pages)
10 June 2010Director's details changed for Christopher John William Joseph Meek on 14 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
9 September 2009Registered office changed on 09/09/2009 from edmund wright & co 90 the ridgeway london NW11 9RU (1 page)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
22 June 2009Return made up to 14/04/09; full list of members (3 pages)
21 January 2009Return made up to 14/04/08; full list of members (3 pages)
21 January 2009Return made up to 14/04/08; full list of members (3 pages)
20 January 2009Return made up to 14/04/07; full list of members (3 pages)
20 January 2009Return made up to 14/04/07; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2006Return made up to 14/04/06; full list of members (7 pages)
8 December 2006Return made up to 14/04/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Return made up to 14/04/05; full list of members (7 pages)
9 August 2005Return made up to 14/04/05; full list of members (7 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 November 2004Return made up to 14/04/04; full list of members (7 pages)
30 November 2004Return made up to 14/04/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 December 2003Return made up to 14/04/03; full list of members (7 pages)
5 December 2003Return made up to 14/04/03; full list of members (7 pages)
1 May 2003Particulars of mortgage/charge (5 pages)
1 May 2003Particulars of mortgage/charge (5 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 August 2002Return made up to 14/04/02; full list of members (6 pages)
15 August 2002Return made up to 14/04/02; full list of members (6 pages)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
6 August 2002Registered office changed on 06/08/02 from: c/o edmund wright & co suite 23 jubilee business centre exeter road london NW2 3UF (1 page)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Registered office changed on 24/05/01 from: malcolm wilson gillott wright & co 30-38 hammersmith broadway london W6 7AB (1 page)
24 May 2001Registered office changed on 24/05/01 from: malcolm wilson gillott wright & co 30-38 hammersmith broadway london W6 7AB (1 page)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
8 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
7 June 2000Return made up to 14/04/00; full list of members (6 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 August 1998Return made up to 14/04/98; full list of members (7 pages)
18 August 1998Return made up to 14/04/98; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 August 1997Return made up to 14/04/97; no change of members (4 pages)
29 August 1997Return made up to 14/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
7 August 1996Return made up to 14/04/96; no change of members (4 pages)
7 August 1996Return made up to 14/04/96; no change of members (4 pages)
29 February 1996Return made up to 14/04/94; full list of members; amend (9 pages)
29 February 1996Return made up to 14/04/93; full list of members; amend (9 pages)
29 February 1996Return made up to 14/04/94; full list of members; amend (9 pages)
29 February 1996Return made up to 14/04/93; full list of members; amend (9 pages)
17 February 1996Return made up to 14/04/95; full list of members (8 pages)
17 February 1996Return made up to 14/04/95; full list of members (8 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
2 February 1996Accounts for a small company made up to 31 December 1994 (9 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)