ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Title Services Limited

First Title Services Limited is an active company incorporated on 7 July 1999 with the registered office located in London, Greater London. First Title Services Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03805320
Private limited company
Age
26 years
Incorporated 7 July 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
42 Trinity Square
London
EC3N 4DJ
England
Address changed on 27 Sep 2024 (1 year ago)
Previous address was Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
Telephone
02071608100
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1979
Director • Financial Director • British • Lives in England • Born in Jul 1960
Director • General Counsel • British • Lives in England • Born in Apr 1967
Secretary
First Title Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
First Title Insurance Plc
Kevin James Dick and William Henry John Maidens are mutual people.
Active
Guaranteed Conveyancing Solutions Limited
Kevin James Dick and William Henry John Maidens are mutual people.
Active
First Title Limited
Kevin James Dick and William Henry John Maidens are mutual people.
Active
Eastbourne College (Incorporated)
William Henry John Maidens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.42M
Decreased by £393K (-22%)
Turnover
£12.51M
Increased by £1.84M (+17%)
Employees
56
Decreased by 1 (-2%)
Total Assets
£5.55M
Increased by £392K (+8%)
Total Liabilities
-£2.75M
Increased by £285K (+12%)
Net Assets
£2.8M
Increased by £107K (+4%)
Debt Ratio (%)
50%
Increased by 1.76% (+4%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 May 2025
Oliver Bate Resigned
6 Months Ago on 2 Apr 2025
Mr Paul Barker Appointed
6 Months Ago on 2 Apr 2025
Registered Address Changed
1 Year Ago on 27 Sep 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Auditor Resigned
2 Years 1 Month Ago on 8 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 26 May 2023
Get Credit Report
Discover First Title Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 28 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 30 May 2025
Termination of appointment of Oliver Bate as a secretary on 2 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Paul Barker as a secretary on 2 April 2025
Submitted on 15 Apr 2025
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU to 42 Trinity Square London EC3N 4DJ on 27 September 2024
Submitted on 27 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 8 Jul 2024
Auditor's resignation
Submitted on 8 Sep 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 7 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year