You are here: bizstats.co.uk > a-z index > T list > TT list

Tts Properties Limited LONDON


Founded in 2000, Tts Properties, classified under reg no. 04055091 is an active company. Currently registered at 16-19 Canada Square E14 5ER, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 29th Aug 2009 Tts Properties Limited is no longer carrying the name Longshine Properties.

The firm has 3 directors, namely Suzanne C., Colin W. and John P.. Of them, John P. has been with the company the longest, being appointed on 24 October 2014 and Suzanne C. has been with the company for the least time - from 6 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Eric D. who worked with the the firm until 1 August 2007.

Tts Properties Limited Address / Contact

Office Address 16-19 Canada Square
Town London
Post code E14 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055091
Date of Incorporation Mon, 14th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Suzanne C.

Position: Director

Appointed: 06 September 2023

Colin W.

Position: Director

Appointed: 04 December 2015

John P.

Position: Director

Appointed: 24 October 2014

Samir S.

Position: Director

Appointed: 04 December 2015

Resigned: 06 September 2023

Ian M.

Position: Director

Appointed: 24 October 2014

Resigned: 23 July 2021

Shirin G.

Position: Director

Appointed: 24 October 2014

Resigned: 04 December 2015

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 18 February 2011

Oliver V.

Position: Director

Appointed: 29 September 2006

Resigned: 01 August 2007

James S.

Position: Director

Appointed: 26 April 2004

Resigned: 29 September 2006

Richard T.

Position: Director

Appointed: 26 April 2004

Resigned: 29 September 2006

Thomas S.

Position: Director

Appointed: 26 April 2004

Resigned: 01 August 2007

Willy G.

Position: Director

Appointed: 03 May 2001

Resigned: 22 November 2001

Rupert H.

Position: Director

Appointed: 12 February 2001

Resigned: 26 April 2004

Matthew F.

Position: Director

Appointed: 12 February 2001

Resigned: 22 March 2002

Oliver V.

Position: Director

Appointed: 12 February 2001

Resigned: 26 April 2004

Eric D.

Position: Director

Appointed: 08 February 2001

Resigned: 24 October 2014

Ashcroft Cameron Nominees Limited

Position: Corporate Director

Appointed: 14 August 2000

Resigned: 14 August 2000

Eric D.

Position: Secretary

Appointed: 14 August 2000

Resigned: 01 August 2007

Ashcroft Cameron Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2000

Resigned: 14 August 2000

Joel C.

Position: Director

Appointed: 14 August 2000

Resigned: 01 August 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Third Space Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Third Space Group Limited

16-19 Canada Square, London, E14 5ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02973240
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Longshine Properties August 29, 2009
Longshot Hotels May 4, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (21 pages)

Company search

Advertisements