Company NameTTL Northwood Properties Limited
Company StatusActive
Company Number11607897
CategoryPrivate Limited Company
Incorporation Date5 October 2018(5 years, 6 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
Appointed05 October 2018(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
Appointed05 October 2018(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
Appointed05 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameHoward Ernest Carter
StatusCurrent
Appointed05 October 2018(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, 2 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(4 years, 2 months 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
Appointed05 October 2018(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 CategoryDormant
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

6 October 2023Appointment of Mrs Andrea Clarke as a secretary on 29 September 2023 (2 pages)
6 October 2023Termination of appointment of Howard Ernest Carter as a director on 22 September 2023 (1 page)
6 October 2023Termination of appointment of Howard Ernest Carter as a secretary on 29 September 2023 (1 page)
6 October 2023Appointment of Justine Anne Curry as a secretary on 29 September 2023 (2 pages)
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)
20 March 2023Register(s) moved to registered inspection location Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
17 March 2023Register inspection address has been changed to Law Debenture 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (4 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)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
18 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (127 pages)
18 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
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 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 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (21 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 (5 pages)
13 May 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
5 October 2018Incorporation
Statement of capital on 2018-10-05
  • GBP 1
(47 pages)