Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTTY DEVELOPMENTS LIMITED
Company Information for

TOTTY DEVELOPMENTS LIMITED

C/O Isg Plc Aldgate House, 33 Aldgate High Street, London, EC3N 1AG,
Company Registration Number
03119754
Private Limited Company
Active

Company Overview

About Totty Developments Ltd
TOTTY DEVELOPMENTS LIMITED was founded on 1995-10-30 and has its registered office in London. The organisation's status is listed as "Active". Totty Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOTTY DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Other companies in EC3N
 
Previous Names
ISG DEVELOPMENTS LIMITED01/09/2006
TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED24/07/2006
Filing Information
Company Number 03119754
Company ID Number 03119754
Date formed 1995-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-30
Return next due 2024-11-13
Type of accounts DORMANT
Last Datalog update: 2024-08-09 22:54:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTTY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-12-01
MARK STOCKTON
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2006-09-30 2017-03-31
JARED STEPHEN PHILIP CRANNEY
Director 2006-09-15 2016-12-20
SAMUEL DAVID LAWTHER
Director 2015-07-17 2016-04-29
ANDREW MARK FINN
Director 2008-07-17 2015-07-17
GRAHAM STEPHEN CRAGG
Director 2000-09-15 2008-07-17
LORRAINE GRACE PAYNE
Company Secretary 2002-05-13 2006-10-02
RICHARD JAMES JONES
Director 2001-10-29 2006-09-22
PHILIP BRIERLEY
Director 2000-09-15 2006-06-28
PETER EDWARD PALMER
Company Secretary 2000-09-15 2002-05-13
PETER LINTON BANCROFT
Company Secretary 1998-12-01 2000-09-15
PETER LINTON BANCROFT
Director 1998-12-01 2000-09-15
JOHN BRUCE ENTWISLE
Director 1995-10-30 2000-09-15
RICHARD ATKINSON
Company Secretary 1995-10-30 1998-12-15
JOHN ANDREW COWAN
Director 1995-10-30 1998-12-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-10-30 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP LIMITED Director 2016-06-06 CURRENT 2002-09-26 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-07-31 CURRENT 1994-11-10 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON PROPENCITY LIMITED Director 2016-05-20 CURRENT 1990-07-02 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON ISG CATHEDRAL LIMITED Director 2016-05-20 CURRENT 1996-01-26 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON INTERIOR SERVICES GROUP LIMITED Director 2016-05-20 CURRENT 2002-09-26 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2024-02-26APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2024-02-26DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28CH01Director's details changed for Ms Karen Jane Booth on 2022-03-28
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-17DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17AP01DIRECTOR APPOINTED MR SCOTT BOLTON
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-01AP01DIRECTOR APPOINTED MS KAREN JANE BOOTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-30PSC07CESSATION OF TOTTY CONSTRUCTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-30PSC02Notification of Isg Uk Limited as a person with significant control on 2016-11-30
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24TM02Termination of appointment of Mark Stockton on 2017-04-20
2017-04-24AP03Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20
2017-03-31AP03Appointment of Mr Mark Stockton as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JARED STEPHEN PHILIP CRANNEY
2016-12-01AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JARED STEPHEN PHILIP CRANNEY on 2016-10-04
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JARED STEPHEN PHILIP CRANNEY / 04/10/2016
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG
2016-05-17AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID LAWTHER
2016-05-09AA01Current accounting period extended from 30/06/16 TO 31/12/16
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-20AP01DIRECTOR APPOINTED MR SAMUEL DAVID LAWTHER
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0130/10/14 FULL LIST
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-30AR0130/10/13 FULL LIST
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2012-10-31AR0130/10/12 FULL LIST
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-25AUDAUDITOR'S RESIGNATION
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-31AR0130/10/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AR0130/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FINN / 29/10/2010
2010-05-24MEM/ARTSARTICLES OF ASSOCIATION
2010-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-24RES01ADOPT ARTICLES 20/05/2010
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FINN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 30/10/2009
2008-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG
2008-09-01288aDIRECTOR APPOINTED ANDREW MARK FINN
2008-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17ELRESS366A DISP HOLDING AGM 05/04/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-04-17ELRESS252 DISP LAYING ACC 05/04/07
2007-04-17ELRESS386 DISP APP AUDS 05/04/07
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: C/O INTERIOR SERVICES GROUP PLC 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-11-01363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW
2006-09-01CERTNMCOMPANY NAME CHANGED ISG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/09/06
2006-07-24CERTNMCOMPANY NAME CHANGED TOTTY DEVELOPMENTS (CLECKHEATON) LIMITED CERTIFICATE ISSUED ON 24/07/06
2006-07-03288bDIRECTOR RESIGNED
2005-11-28363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-10-11AUDAUDITOR'S RESIGNATION
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: PARK HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW
2004-11-26363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-02363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 03/01/03
2003-07-17288cSECRETARY'S PARTICULARS CHANGED
2003-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-01-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-01-27RES13DOCUMENTS 03/01/03
2003-01-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOTTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-08-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1998-08-27 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 1996-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TOTTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of TOTTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ARTLETT LIMITED 2003-06-24 Outstanding

We have found 1 mortgage charges which are owed to TOTTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for TOTTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TOTTY DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TOTTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.