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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Lansdowne Road, London, England, E17 8QT | Director | 15 July 2022 | Active |
34, Glenshiel Road, Eltham, London, England, SE9 1AQ | Director | 20 July 2015 | Active |
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY | Director | 30 January 2024 | Active |
13, Eatonville Road, London, England, SW17 7SH | Director | 14 July 2022 | Active |
15, Greenway, Berkhamsted, England, HP4 3JD | Director | 01 March 2019 | Active |
Unit C, Regent House, 9 Crown Square, Poundbury, Dorchester, England, DT1 3DY | Director | 30 January 2024 | Active |
7, Vallings Place, Long Ditton, Surbiton, England, KT6 5AZ | Director | 01 February 2019 | Active |
37, Bodiam Court, 8 Thornbury Way, London, England, E17 5FU | Director | 14 July 2022 | Active |
Little Linton House, Cambridge Road, Linton, Cambridge, England, CB21 4JD | Director | 14 July 2022 | Active |
28, Great Elms Road, Bromley, England, BR2 9NF | Director | 21 April 2015 | Active |
5, St. Stephens Road, London, England, W13 8HB | Director | 23 January 2015 | Active |
13, Lambourn Road, London, England, SW4 0LX | Director | 06 March 2019 | Active |
Sandene, 6 Woodhill Avenue, Gerrards Cross, England, SL9 8DL | Director | 09 March 2015 | Active |
46, Blandford Road, Beckenham, England, BR3 4NF | Director | 18 June 2015 | Active |
65c, The Avenue, Richmond, England, TW9 2AH | Director | 09 March 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2023-10-26 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Resolution | Resolution. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Capital | Capital return purchase own shares. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Capital | Capital allotment shares. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-04 | Capital | Capital return purchase own shares. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.