TITLE & COVENANT BROKERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TITLE & COVENANT BROKERS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
TITLE & COVENANT BROKERS LIMITED was incorporated 16 years ago on 02/01/2008 and has the registered number: 06461864. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TITLE & COVENANT BROKERS LIMITED was incorporated 16 years ago on 02/01/2008 and has the registered number: 06461864. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TITLE & COVENANT BROKERS LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE WALBROOK BUILDING
LONDON
EC4N 8AW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALISTAIR PEEL | Secretary | 2019-04-05 | CURRENT | ||
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2019-05-03 | CURRENT |
MR DAVID COUSINS | Jan 1973 | British | Director | 2019-04-30 | CURRENT |
RWL REGISTRARS LIMITED | Corporate Secretary | 2008-01-02 UNTIL 2008-01-02 | RESIGNED | ||
RWL DIRECTORS LIMITED | Corporate Director | 2008-01-02 UNTIL 2008-01-02 | RESIGNED | ||
MR JAMES OLIVER WHITTINGHAM | Aug 1977 | British | Director | 2019-11-15 UNTIL 2023-02-24 | RESIGNED |
MR DAVID TURSCHWELL | Jun 1973 | British | Director | 2008-01-02 UNTIL 2020-04-03 | RESIGNED |
MRS JOANNA HAYLEY TURSCHWELL | Jan 1974 | British | Director | 2013-08-30 UNTIL 2018-10-11 | RESIGNED |
MR CHARLES DOUGLAS SCOTT | Dec 1973 | British | Director | 2019-05-07 UNTIL 2019-11-20 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2018-10-11 UNTIL 2019-05-13 | RESIGNED |
MR JAMES ION DANIEL AGNEW | Apr 1968 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR JEREMY MICHAEL GEORGE CARY | Jun 1960 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR IAIN ALEXANDER JAMIESON | Secretary | 2018-10-11 UNTIL 2019-04-05 | RESIGNED | ||
JOANNA TURSCHWELL | British | Secretary | 2008-01-02 UNTIL 2018-10-11 | RESIGNED | |
MR IAIN ALEXANDER JAMIESON | Oct 1966 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stackhouse Poland Holdings Limited | 2021-09-20 | London | Ownership of shares 75 to 100 percent | |
Title Investments Ltd | 2016-04-06 - 2021-09-20 | Eastcote Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Title & Covenant Brokers Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-04 | 31-01-2018 | £516,704 Cash £407,873 equity |
Title & Covenant Brokers Limited - Accounts to registrar - small 17.1.1 | 2017-06-13 | 31-01-2017 | £635,842 Cash £546,293 equity |
Title & Covenant Brokers Limited - Limited company - abbreviated - 11.9 | 2016-02-27 | 31-01-2016 | £440,977 Cash £708,853 equity |
Title & Covenant Brokers Limited - Limited company - abbreviated - 11.6 | 2015-05-29 | 31-01-2015 | £701,153 Cash £867,718 equity |
Title & Covenant Brokers Limited - Limited company - abbreviated - 11.0.0 | 2014-07-17 | 31-01-2014 | £664,314 Cash £514,232 equity |