UKBizDB.co.uk

TIME RETAIL PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Time Retail Partners Limited. The company was founded 9 years ago and was given the registration number 09404025. The firm's registered office is in DORCHESTER. You can find them at Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TIME RETAIL PARTNERS LIMITED
Company Number:09404025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Lansdowne Road, London, England, E17 8QT

Director15 July 2022Active
34, Glenshiel Road, Eltham, London, England, SE9 1AQ

Director20 July 2015Active
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY

Director30 January 2024Active
13, Eatonville Road, London, England, SW17 7SH

Director14 July 2022Active
15, Greenway, Berkhamsted, England, HP4 3JD

Director01 March 2019Active
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY

Director30 January 2024Active
7, Vallings Place, Long Ditton, Surbiton, England, KT6 5AZ

Director01 February 2019Active
37, Bodiam Court, 8 Thornbury Way, London, England, E17 5FU

Director14 July 2022Active
Little Linton House, Cambridge Road, Linton, Cambridge, England, CB21 4JD

Director14 July 2022Active
28, Great Elms Road, Bromley, England, BR2 9NF

Director21 April 2015Active
5, St. Stephens Road, London, England, W13 8HB

Director23 January 2015Active
13, Lambourn Road, London, England, SW4 0LX

Director06 March 2019Active
Sandene, 6 Woodhill Avenue, Gerrards Cross, England, SL9 8DL

Director09 March 2015Active
46, Blandford Road, Beckenham, England, BR3 4NF

Director18 June 2015Active
65c, The Avenue, Richmond, England, TW9 2AH

Director09 March 2015Active

People with Significant Control

Mr Robert Wingrave
Notified on:01 April 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:5, St. Stephens Road, London, England, W13 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew William Cassell
Notified on:24 September 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:34, Glenshiel Road, London, England, SE9 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-16Capital

Capital allotment shares.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-26Resolution

Resolution.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Capital

Capital return purchase own shares.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-04Capital

Capital return purchase own shares.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.