Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TITANIC PROPERTY DEVELOPMENT LIMITED
Company Information for

TITANIC PROPERTY DEVELOPMENT LIMITED

TITANIC HOUSE, QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT,
Company Registration Number
NI024016
Private Limited Company
Active

Company Overview

About Titanic Property Development Ltd
TITANIC PROPERTY DEVELOPMENT LIMITED was founded on 1989-12-29 and has its registered office in Queens Island. The organisation's status is listed as "Active". Titanic Property Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TITANIC PROPERTY DEVELOPMENT LIMITED
 
Legal Registered Office
TITANIC HOUSE
QUEENS ROAD
QUEENS ISLAND
BELFAST
BT3 9DT
Other companies in BT3
 
Filing Information
Company Number NI024016
Company ID Number NI024016
Date formed 1989-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 14:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITANIC PROPERTY DEVELOPMENT 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 TITANIC PROPERTY DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK NICHOLL
Company Secretary 2006-10-03
JONATHAN COMERFORD
Director 2017-05-01
PATRICK JOHN POWER
Director 2017-05-23
MICHAEL PATRICK WALSH
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ADAM DOHERTY
Director 2004-10-19 2017-05-23
JAMES EYRE
Director 2016-01-25 2017-05-01
CONAL VINCENT HARVEY
Director 2004-03-02 2017-05-01
JOHN PATRICK NICHOLL
Director 2016-01-25 2017-05-01
DAVID NICHOLAS GAVAGHAN
Director 2013-06-25 2015-02-17
MICHAEL SMITH
Director 2002-09-02 2012-05-31
JOHN RODNEY MCCULLOUGH
Company Secretary 1989-12-29 2006-10-03
KENNETH LOWRY CAMPBELL
Director 2004-10-19 2005-04-04
PATRICK JOSEPH DOHERTY
Director 2004-10-19 2005-04-04
DOMINIC JOSEPH FITZPATRICK
Director 2004-10-19 2005-04-04
HIS GRACE THE DUKE OF ABERCORN
Director 2004-10-19 2005-04-04
JAMES PATRICK MOONEY
Director 2004-10-19 2005-04-04
DESMOND SIR REA
Director 2004-10-19 2005-02-20
ROBERT MARTIN LANGDON
Director 2004-02-27 2004-03-02
MICHAEL PATRICK WALSH
Director 2004-02-27 2004-03-02
CHADWICK JAMES BYRD
Director 2001-02-26 2004-02-27
ROBERT JOHN COOPER
Director 1989-12-29 2004-02-27
DAVID FELL
Director 2001-02-12 2004-02-27
JOHN CAMERON WALLACE
Director 1989-12-29 2004-02-27
BRYNJULV PER MUGAAS
Director 2000-06-27 2001-02-12
ROBERT ALEXANDER MILLS
Director 1989-12-29 2000-10-27
PER MOLGAARD NIELSEN
Director 1989-12-29 2000-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK NICHOLL IVYWOOD CAR PARKS LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-24 Active
JOHN PATRICK NICHOLL TQ (ARC) BUILDING MANAGEMENT LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Active
JOHN PATRICK NICHOLL TITANIC TRADEMARK LIMITED Company Secretary 2006-10-03 CURRENT 1989-07-03 Active
JOHN PATRICK NICHOLL TITANIC INVESTMENT PROPERTIES LIMITED Company Secretary 2006-10-03 CURRENT 1991-03-29 Active
JOHN PATRICK NICHOLL TITANIC PROPERTIES LIMITED Company Secretary 2006-10-03 CURRENT 1989-12-29 Active
JOHN PATRICK NICHOLL TITANIC QUARTER LIMITED Company Secretary 2006-10-03 CURRENT 1998-02-23 Active
JONATHAN COMERFORD TITANIC OFFICE DEVELOPMENTS LIMITED Director 2018-05-17 CURRENT 2015-01-19 Active
JONATHAN COMERFORD IVYWOOD CAR PARKS LIMITED Director 2017-05-01 CURRENT 2008-06-24 Active
JONATHAN COMERFORD TITANIC TRADEMARK LIMITED Director 2017-05-01 CURRENT 1989-07-03 Active
JONATHAN COMERFORD TITANIC INVESTMENT PROPERTIES LIMITED Director 2017-05-01 CURRENT 1991-03-29 Active
JONATHAN COMERFORD TITANIC PROPERTIES LIMITED Director 2017-05-01 CURRENT 1989-12-29 Active
JONATHAN COMERFORD TITANIC QUARTER LIMITED Director 2017-05-01 CURRENT 1998-02-23 Active
JONATHAN COMERFORD TITANIC PROPERTIES (ARC MANAGEMENT) LIMITED Director 2017-05-01 CURRENT 2010-09-09 Active
PATRICK JOHN POWER MONUMENT PROPERTY SERVICES LTD Director 2017-08-24 CURRENT 1999-05-20 Active
PATRICK JOHN POWER IVYWOOD CAR PARKS LIMITED Director 2017-05-23 CURRENT 2008-06-24 Active
PATRICK JOHN POWER TITANIC TRADEMARK LIMITED Director 2017-05-23 CURRENT 1989-07-03 Active
PATRICK JOHN POWER TITANIC INVESTMENT PROPERTIES LIMITED Director 2017-05-23 CURRENT 1991-03-29 Active
PATRICK JOHN POWER TITANIC PROPERTIES LIMITED Director 2017-05-23 CURRENT 1989-12-29 Active
PATRICK JOHN POWER TITANIC QUARTER LIMITED Director 2017-05-23 CURRENT 1998-02-23 Active
PATRICK JOHN POWER BELFAST HOTEL DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2012-11-16 Active
PATRICK JOHN POWER CROSS HARBOUR CONSULTANCY LIMITED Director 2016-04-12 CURRENT 2016-02-10 Active
PATRICK JOHN POWER CROSS HARBOUR PROPERTY LIMITED Director 2016-04-12 CURRENT 2016-02-10 Active
PATRICK JOHN POWER CROSS HARBOUR INVESTMENT LIMITED Director 2016-04-12 CURRENT 2016-02-10 Active
PATRICK JOHN POWER MUSIC EXPERIENCE BRITAIN LIMITED Director 2016-04-12 CURRENT 2015-10-07 Liquidation
PATRICK JOHN POWER BHD FINANCE LIMITED Director 2015-03-30 CURRENT 2013-11-18 Active
PATRICK JOHN POWER ABERCORN CONSTRUCTION LIMITED Director 2013-12-02 CURRENT 2011-10-14 Active
PATRICK JOHN POWER STANLEY DOCK HOTEL LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
PATRICK JOHN POWER HASLAR DEVELOPMENTS LIMITED Director 2010-06-08 CURRENT 2009-07-27 Active
PATRICK JOHN POWER BLUE HARBOUR LIMITED Director 2006-11-01 CURRENT 1987-08-26 Active
PATRICK JOHN POWER BLUE HARBOUR 3 LIMITED Director 2006-10-31 CURRENT 2006-07-19 Active
PATRICK JOHN POWER BLUE HARBOUR 2 LIMITED Director 2006-10-31 CURRENT 2006-07-19 Active
PATRICK JOHN POWER TITANIC HOLDINGS LIMITED Director 2005-12-05 CURRENT 2001-01-12 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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0240160005
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES
2020-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-17PSC04Change of details for Mr Dermot Fachtna Desmond as a person with significant control on 2020-07-17
2020-07-15SH0102/06/20 STATEMENT OF CAPITAL GBP 1004.00
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-19TM02Termination of appointment of John Patrick Nicholl on 2018-12-13
2018-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23AP01DIRECTOR APPOINTED MR PATRICK POWER
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADAM DOHERTY
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL PATRICK WALSH
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EYRE
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CONAL HARVEY
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLL
2017-05-10AP01DIRECTOR APPOINTED MR JONATHAN COMERFORD
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0240160004
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0240160004
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0240160003
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0240160003
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25AP01DIRECTOR APPOINTED MR JAMES EYRE
2016-01-25AP01DIRECTOR APPOINTED MR JOHN PATRICK NICHOLL
2016-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK NICHOLL on 2016-01-25
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0104/11/15 ANNUAL RETURN FULL LIST
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GAVAGHAN
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0104/11/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN
2012-11-16AR0104/11/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-09AR0104/11/11 FULL LIST
2010-11-24AR0104/11/10 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM DOHERTY / 16/09/2010
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM DOHERTY / 27/08/2010
2009-12-01AR0104/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 04/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CONAL HARVEY / 04/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ADAM DOHERTY / 04/11/2009
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08371S(NI)25/03/09 ANNUAL RETURN SHUTTLE
2008-10-10AC(NI)31/12/07 ANNUAL ACCTS
2008-05-12371S(NI)25/03/08 ANNUAL RETURN SHUTTLE
2007-10-22295(NI)CHANGE IN SIT REG ADD
2007-07-19AC(NI)31/12/06 ANNUAL ACCTS
2007-04-19371S(NI)25/03/07 ANNUAL RETURN SHUTTLE
2007-02-07411A(NI)MORTGAGE SATISFACTION
2007-02-07411A(NI)MORTGAGE SATISFACTION
2006-10-28AC(NI)31/12/05 ANNUAL ACCTS
2006-10-25296(NI)CHANGE OF DIRS/SEC
2006-09-08296(NI)CHANGE OF DIRS/SEC
2006-04-11371S(NI)25/03/06 ANNUAL RETURN SHUTTLE
2005-10-22AC(NI)31/12/04 ANNUAL ACCTS
2005-10-21371S(NI)25/03/05 ANNUAL RETURN SHUTTLE
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-03-09296(NI)CHANGE OF DIRS/SEC
2004-11-08296(NI)CHANGE OF DIRS/SEC
2004-11-07296(NI)CHANGE OF DIRS/SEC
2004-10-26AC(NI)31/12/03 ANNUAL ACCTS
2004-09-12296(NI)CHANGE OF DIRS/SEC
2004-06-14296(NI)CHANGE OF DIRS/SEC
2004-04-30371S(NI)25/03/04 ANNUAL RETURN SHUTTLE
2004-04-02RES(NI)SPECIAL/EXTRA RESOLUTION
2004-04-01UDM+A(NI)UPDATED MEM AND ARTS
2004-04-011656A(NI)DECL RE ASSIST ACQN SHS
2004-04-01RES(NI)SPECIAL/EXTRA RESOLUTION
2004-03-30296(NI)CHANGE OF DIRS/SEC
2004-03-25296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TITANIC PROPERTY DEVELOPMENT 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 TITANIC PROPERTY DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-03-05 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2004-03-05 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TITANIC PROPERTY DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TITANIC PROPERTY DEVELOPMENT LIMITED
Trademarks
We have not found any records of TITANIC PROPERTY DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITANIC PROPERTY DEVELOPMENT 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 (41100 - Development of building projects) as TITANIC PROPERTY DEVELOPMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TITANIC PROPERTY DEVELOPMENT 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 TITANIC PROPERTY DEVELOPMENT 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 TITANIC PROPERTY DEVELOPMENT 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.