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.
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 | : |
|
Registered Address | : | 35 Braemore Road, Hove, England, BN3 4HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Waterside Drive, Langley, Slough, England, SL3 6EZ | Director | 04 April 2018 | Active |
Kainos 9 Millway, Reigate, RH2 0RH | Secretary | 11 July 1994 | Active |
35 Braemore Road, Hove, BN3 4HA | Secretary | 04 November 1998 | Active |
41 Bush Farm Drive, Portslade, BN41 2GY | Secretary | 14 June 1995 | Active |
99 Kipling Avenue, Worthing, BN12 6LJ | Secretary | 04 January 1998 | Active |
124 Carlton Road, Reigate, RH2 0JF | Secretary | 25 June 1992 | Active |
124a Carlton Road, Reigate, RH2 0JF | Secretary | 09 September 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 June 1992 | Active |
95, Vicarage Road, Eastbourne, England, BN20 8AH | Director | 01 February 2008 | Active |
11, South Road, Brighton, England, BN1 6SB | Director | 07 May 2000 | Active |
11, South Road, Brighton, England, BN1 6SB | Director | 04 November 1998 | Active |
11, South Road, Brighton, BN1 6SB | Director | 19 November 2012 | Active |
4, Waterside Drive, Langley, Slough, England, SL3 6EZ | Director | 04 April 2018 | Active |
34 West Way, High Salvington, Worthing, BN13 3AY | Director | 09 September 1994 | Active |
73 Lindsay Drive, Kenton, Harrow, HA3 0TA | Director | 16 May 2000 | Active |
124 Carlton Road, Reigate, RH2 0JF | Director | 25 June 1992 | Active |
124a Carlton Road, Reigate, RH2 0JF | Director | 25 June 1992 | Active |
4, Waterside Drive, Langley, Slough, England, SL3 6EZ | Director | 01 May 2018 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 June 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Accounts | Change account reference date company previous extended. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type small. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Accounts | Change account reference date company previous extended. | Download |
2018-06-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.