ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TTL Landmark Court Properties Limited

TTL Landmark Court Properties Limited is an active company incorporated on 21 December 2017 with the registered office located in . TTL Landmark Court Properties Limited was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11121741
Private limited company
Age
7 years
Incorporated 21 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 June 2025 (4 months ago)
Next confirmation dated 6 June 2026
Due by 20 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
5 Endeavour Square
London
E20 1JN
United Kingdom
Address changed on 20 Mar 2023 (2 years 7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Apr 1961
Director • Director Of Commercial Development • British • Lives in UK • Born in Jul 1968
Director • Planning & Reporting Controller • British • Lives in UK • Born in Feb 1982
Director • Cfo • British • Lives in UK • Born in Feb 1969
Director • Chief Officer Customer And Strategy • British • Lives in UK • Born in Oct 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TTL Southwark Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
Places For London Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL Kidbrooke Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL Blackhorse Road Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL South Kensington Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL High Barnet Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL Wembley Park Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
TTL West London Properties Limited
Graeme Kenneth Craig, Lester Paul Hampson, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.42M
Decreased by £2.29M (-49%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.42M
Decreased by £2.29M (-49%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Lester Paul Hampson Resigned
10 Months Ago on 31 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 Jun 2024
Mr Digby Stuart Nicklin Appointed
1 Year 5 Months Ago on 17 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Howard Ernest Carter Resigned
2 Years 1 Month Ago on 29 Sep 2023
Mrs Andrea Clarke Appointed
2 Years 1 Month Ago on 29 Sep 2023
Justine Anne Curry Appointed
2 Years 1 Month Ago on 29 Sep 2023
Howard Ernest Carter Resigned
2 Years 1 Month Ago on 22 Sep 2023
Get Credit Report
Discover TTL Landmark Court Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 June 2025 with no updates
Submitted on 20 Jun 2025
Termination of appointment of Lester Paul Hampson as a director on 31 December 2024
Submitted on 9 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 28 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 28 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 28 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 6 June 2024 with updates
Submitted on 6 Jun 2024
Appointment of Mr Digby Stuart Nicklin as a director on 17 May 2024
Submitted on 23 May 2024
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 28 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year