Company NameTTL Earls Court Properties Limited
Company StatusActive
Company Number08951012
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Previous NameEarls Court Village Property Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 week after company formation)
Appointment Duration10 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Graeme Kenneth Craig
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 week after company formation)
Appointment Duration10 years
RoleDirector Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
StatusCurrent
Appointed27 March 2014(1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameAlex Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Officer Customer And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Stephen Terence Sorrell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr David Lionel Alexander Goldstone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 week after company formation)
Appointment Duration6 months (resigned 30 September 2014)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleManaging Director, Finance
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Andrew Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameMartin Patrick William Jones
StatusResigned
Appointed27 March 2014(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Ian Alan Nunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 March 2014(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ttl Properties Limited
100.00%
Ordinary

Financials

Year2014
Current Liabilities£44,267,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (25 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (82 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a director on 22 September 2023 (1 page)
6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
3 July 2023Change of details for Ttl Properties Limited as a person with significant control on 20 June 2023 (2 pages)
22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
2 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (67 pages)
2 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (139 pages)
3 January 2023Appointment of Mr Patrick Doig as a director on 15 December 2022 (2 pages)
22 December 2022Appointment of Alex Williams as a director on 20 December 2022 (2 pages)
12 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Simon David Kilonback as a director on 29 April 2022 (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (27 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (134 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
21 June 2021Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 February 2021Memorandum and Articles of Association (33 pages)
11 February 2021Resolutions
  • RES13 ‐ Chief finance officer is shareholder rep of ttl properties LTD in respect of this company 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (23 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Lester Paul Hampson as a director on 6 September 2019 (1 page)
4 February 2020Appointment of Mr Simon David Kilonback as a director on 25 September 2019 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (23 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (20 pages)
20 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
20 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
20 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
18 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
18 June 2018Change of details for Ttl Properties Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (4 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (20 pages)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
29 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (95 pages)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
20 August 2017Termination of appointment of Ian Alan Nunn as a director on 24 July 2017 (1 page)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (21 pages)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
21 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (89 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Termination of appointment of Andrew Pollins as a director on 1 September 2016 (1 page)
6 October 2016Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages)
6 October 2016Appointment of Lester Paul Hampson as a director on 1 September 2016 (2 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (4 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (19 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (89 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Stephen David Allen as a director on 30 September 2015 (1 page)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Mr Ian Alan Nunn as a director on 21 September 2015 (2 pages)
28 August 2015Auditor's resignation (1 page)
28 August 2015Auditor's resignation (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
2 February 2015Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page)
2 February 2015Termination of appointment of David Lionel Alexander Goldstone as a director on 30 September 2014 (1 page)
24 April 2014Appointment of Mr Andrew Pollins as a director (2 pages)
24 April 2014Appointment of Mr Andrew Pollins as a director (2 pages)
27 March 2014Termination of appointment of Stephen Sorrell as a director (1 page)
27 March 2014Appointment of Martin Patrick William Jones as a secretary (2 pages)
27 March 2014Appointment of Stephen David Allen as a director (2 pages)
27 March 2014Appointment of Graeme Kenneth Craig as a director (2 pages)
27 March 2014Termination of appointment of Everdirector Limited as a director (1 page)
27 March 2014Appointment of Howard Ernest Carter as a director (2 pages)
27 March 2014Appointment of Graeme Kenneth Craig as a director (2 pages)
27 March 2014Appointment of Martin Patrick William Jones as a secretary (2 pages)
27 March 2014Appointment of Stephen David Allen as a director (2 pages)
27 March 2014Appointment of Howard Ernest Carter as a secretary (2 pages)
27 March 2014Appointment of Howard Ernest Carter as a secretary (2 pages)
27 March 2014Termination of appointment of Stephen Sorrell as a director (1 page)
27 March 2014Appointment of David Lionel Alexander Goldstone as a director (2 pages)
27 March 2014Appointment of Howard Ernest Carter as a director (2 pages)
27 March 2014Termination of appointment of Everdirector Limited as a director (1 page)
27 March 2014Appointment of David Lionel Alexander Goldstone as a director (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 21/03/2014
(35 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company name changed 21/03/2014
(35 pages)
21 March 2014Company name changed earls court village property LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed earls court village property LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(35 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(35 pages)