UKBizDB.co.uk

TIMELY MANAGEMENT LIMITED

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

This company is commonly known as Timely Management Limited. The company was founded 31 years ago and was given the registration number 02726239. The firm's registered office is in HOVE. You can find them at 35 Braemore Road, , Hove, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TIMELY MANAGEMENT LIMITED
Company Number:02726239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:35 Braemore Road, Hove, England, BN3 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Waterside Drive, Langley, Slough, England, SL3 6EZ

Director04 April 2018Active
Kainos 9 Millway, Reigate, RH2 0RH

Secretary11 July 1994Active
35 Braemore Road, Hove, BN3 4HA

Secretary04 November 1998Active
41 Bush Farm Drive, Portslade, BN41 2GY

Secretary14 June 1995Active
99 Kipling Avenue, Worthing, BN12 6LJ

Secretary04 January 1998Active
124 Carlton Road, Reigate, RH2 0JF

Secretary25 June 1992Active
124a Carlton Road, Reigate, RH2 0JF

Secretary09 September 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 June 1992Active
95, Vicarage Road, Eastbourne, England, BN20 8AH

Director01 February 2008Active
11, South Road, Brighton, England, BN1 6SB

Director07 May 2000Active
11, South Road, Brighton, England, BN1 6SB

Director04 November 1998Active
11, South Road, Brighton, BN1 6SB

Director19 November 2012Active
4, Waterside Drive, Langley, Slough, England, SL3 6EZ

Director04 April 2018Active
34 West Way, High Salvington, Worthing, BN13 3AY

Director09 September 1994Active
73 Lindsay Drive, Kenton, Harrow, HA3 0TA

Director16 May 2000Active
124 Carlton Road, Reigate, RH2 0JF

Director25 June 1992Active
124a Carlton Road, Reigate, RH2 0JF

Director25 June 1992Active
4, Waterside Drive, Langley, Slough, England, SL3 6EZ

Director01 May 2018Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 June 1992Active

People with Significant Control

Ickenham Travel Group Ltd
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:4 Waterside Court, Waterside Drive, Slough, England, SL3 6EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Burroughes
Notified on:03 November 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:11, South Road, Brighton, BN1 6SB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Persons with significant control

Change to a person with significant control.

Download
2023-04-03Accounts

Change account reference date company previous extended.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2020-03-31Address

Change registered office address company with date old address new address.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2019-11-14Accounts

Change account reference date company previous shortened.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-08-01Accounts

Change account reference date company previous extended.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.