Company NameTTL Landmark Court Properties Limited
Company StatusActive
Company Number11121741
CategoryPrivate Limited Company
Incorporation Date21 December 2017(6 years, 4 months ago)

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
Appointed21 December 2017(same day as company formation)
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
Appointed21 December 2017(same day as company formation)
RoleDirector Of Commercial Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameLester Paul Hampson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
StatusCurrent
Appointed21 December 2017(same day as company formation)
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(4 years, 12 months after company formation)
Appointment Duration1 year, 4 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(5 years after company formation)
Appointment Duration1 year, 4 months
RoleChief Officer Customer And Strategy
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
Appointed21 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN

Location

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 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)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (102 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (21 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (4 pages)
7 November 2019Change of details for Ttl Properties Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London 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 6 June 2019 with updates (4 pages)
5 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (94 pages)
5 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
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 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
21 December 2017Incorporation
Statement of capital on 2017-12-21
  • GBP 1
(47 pages)
21 December 2017Incorporation
Statement of capital on 2017-12-21
  • GBP 1
(47 pages)