Background WavePink WaveYellow Wave

FIRST TITLE SERVICES LIMITED (03805320)

FIRST TITLE SERVICES LIMITED (03805320) is an active UK company. incorporated on 7 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. FIRST TITLE SERVICES LIMITED has been registered for 26 years. Current directors include BATE, Oliver, DICK, Kevin James, MAIDENS, William Henry John.

Company Number
03805320
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
42 Trinity Square, London, EC3N 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BATE, Oliver, DICK, Kevin James, MAIDENS, William Henry John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST TITLE SERVICES LIMITED

FIRST TITLE SERVICES LIMITED is an active company incorporated on 7 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. FIRST TITLE SERVICES LIMITED was registered 26 years ago.(SIC: 82110)

Status

active

Active since 26 years ago

Company No

03805320

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

42 Trinity Square London, EC3N 4DJ,

Previous Addresses

Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
From: 17 February 2015To: 27 September 2024
Title House, 33-39 Elmfield Road Bromley Kent BR1 1LT
From: 7 July 1999To: 17 February 2015
Timeline

3 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BARKER, Paul

Active
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 02 Apr 2025

BATE, Oliver

Active
Trinity Square, LondonEC3N 4DJ
Born July 1979
Director
Appointed 25 Feb 2022

DICK, Kevin James

Active
Trinity Square, LondonEC3N 4DJ
Born April 1967
Director
Appointed 16 Feb 2009

MAIDENS, William Henry John

Active
Trinity Square, LondonEC3N 4DJ
Born July 1960
Director
Appointed 20 Mar 2008

BATE, Oliver

Resigned
Trinity Square, LondonEC3N 4DJ
Secretary
Appointed 14 Apr 2022
Resigned 02 Apr 2025

BECKHAM, Natalie Andrea

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 01 Jul 2021
Resigned 14 Apr 2022

DAVENPORT, Nigel James

Resigned
Effra Road, LondonSW19 8QA
Secretary
Appointed 26 Mar 2009
Resigned 07 Aug 2009

DICK, Kevin James

Resigned
Fairview, West MallingME19 5AJ
Secretary
Appointed 20 Mar 2008
Resigned 26 Mar 2009

DONOVAN, Peter William

Resigned
Title House, 33-39 Elmfield Road, KentBR1 1LT
Secretary
Appointed 04 Sept 2009
Resigned 18 Apr 2012

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Secretary
Appointed 23 Jul 2002
Resigned 20 Mar 2008

MCCHESNEY, Justin Samuel Jackson

Resigned
24-26 South Park, SevenoaksTN13 1DU
Secretary
Appointed 18 Apr 2012
Resigned 01 Jul 2021

OLDCORN, Phillip John, Sol

Resigned
37 Fremantle Road, High WycombeHP13 7PQ
Secretary
Appointed 07 Jul 1999
Resigned 23 Jul 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 Jul 1999
Resigned 07 Jul 1999

BORDERS, Ian John

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born October 1964
Director
Appointed 05 Mar 2009
Resigned 25 Feb 2022

BOULDS, Christine Elezabeth

Resigned
36 Mill Place, ChislehurstBR7 5ND
Born August 1950
Director
Appointed 01 Sept 1999
Resigned 19 Apr 2000

CLEMENTS, Douglas Martin

Resigned
16 Mandeville Close, BroxbourneEN10 7PN
Born February 1942
Director
Appointed 19 Apr 2000
Resigned 22 Jan 2002

DONOVAN, Peter William

Resigned
6 Oldfield Close, BromleyBR1 2LL
Born February 1951
Director
Appointed 03 Sept 2001
Resigned 20 Mar 2008

GOULDEN, Charles David

Resigned
35 St Margarets Grove, TwickenhamTW1 1JF
Born September 1945
Director
Appointed 05 Oct 1999
Resigned 24 Aug 2001

HAWKINS, David Daniel

Resigned
Padstow House, WeybridgeKT13 8SQ
Born November 1953
Director
Appointed 20 Mar 2008
Resigned 31 Jul 2008

MARSON, Brian James

Resigned
1 King Street, LondonSW1Y 6QG
Born February 1944
Director
Appointed 05 Oct 1999
Resigned 22 Apr 2003

MARSON, Susan Ann

Resigned
1 King Street, LondonSW1Y 6QG
Born October 1952
Director
Appointed 05 Oct 1999
Resigned 01 Sept 2000

OLDCORN, Phillip John

Resigned
19 Holmer Green Road, HazlemereHP15 7BL
Born August 1968
Director
Appointed 07 Jul 1999
Resigned 17 Apr 2007

THORPE, David Mark

Resigned
The Coach House Hall Place, TonbridgeTN11 8HH
Born August 1963
Director
Appointed 07 Jul 1999
Resigned 17 Apr 2007

TURNER, Ian Michael

Resigned
Lansdowne, ChislehurstBR7 5EE
Born February 1961
Director
Appointed 28 Jun 2001
Resigned 26 Mar 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 Jul 1999
Resigned 07 Jul 1999

Persons with significant control

1

24-26 South Park, SevenoaksTN13 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Auditors Resignation Company
8 September 2023
AUDAUD
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
10 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Auditors Resignation Company
30 August 2002
AUDAUD
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
24 January 2001
288cChange of Particulars
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288cChange of Particulars
Legacy
9 June 2000
288cChange of Particulars
Legacy
8 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
4 May 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288cChange of Particulars
Legacy
21 November 1999
88(2)R88(2)R
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
27 October 1999
MEM/ARTSMEM/ARTS
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
288cChange of Particulars
Memorandum Articles
3 August 1999
MEM/ARTSMEM/ARTS
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
23 July 1999
225Change of Accounting Reference Date
Legacy
16 July 1999
287Change of Registered Office
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Incorporation Company
7 July 1999
NEWINCIncorporation