Background WavePink WaveYellow Wave

TITAN LONDON ESTATES (VII) LIMITED (11131236)

TITAN LONDON ESTATES (VII) LIMITED (11131236) is an active UK company. incorporated on 3 January 2018. with registered office in Wooburn Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TITAN LONDON ESTATES (VII) LIMITED has been registered for 8 years. Current directors include RANDHAWA, Manjit Singh.

Company Number
11131236
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 years
Address
25 First Floor, Wooburn Industrial Park, Wooburn Green, HP10 0PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RANDHAWA, Manjit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TITAN LONDON ESTATES (VII) LIMITED

TITAN LONDON ESTATES (VII) LIMITED is an active company incorporated on 3 January 2018 with the registered office located in Wooburn Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TITAN LONDON ESTATES (VII) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11131236

LTD Company

Age

8 Years

Incorporated 3 January 2018

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

25 First Floor, Wooburn Industrial Park Thomas Road Wooburn Green, HP10 0PE,

Previous Addresses

85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 15 September 2020To: 7 June 2024
55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
From: 3 January 2018To: 15 September 2020
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANDHAWA, Manjit Singh

Active
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 30 Sept 2025

RANDHAWA, Amarpreet Singh

Resigned
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born November 1982
Director
Appointed 27 Dec 2024
Resigned 30 Sept 2025

RANDHAWA, Manjit Singh

Resigned
First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE
Born October 1954
Director
Appointed 03 Jan 2018
Resigned 27 Dec 2024

Persons with significant control

1

First Floor, Wooburn Industrial Park, Wooburn GreenHP10 0PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2018
NEWINCIncorporation