Having been setup in 2011, Property Title Ltd have registered office in Hassocks, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Dorman, Philip, Sir, Swann, Malina Dragomirova for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANN, Malina Dragomirova | 15 June 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DORMAN, Philip, Sir | 15 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 22 October 2019 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 21 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
AA - Annual Accounts | 02 February 2019 | |
AD01 - Change of registered office address | 11 January 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 26 June 2015 | |
CERTNM - Change of name certificate | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 09 July 2013 | |
CH03 - Change of particulars for secretary | 24 January 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AD01 - Change of registered office address | 30 August 2012 | |
AR01 - Annual Return | 24 July 2012 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
NEWINC - New incorporation documents | 15 June 2011 |