UKBizDB.co.uk

TIMENUMBER PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Timenumber Property Management Limited. The company was founded 27 years ago and was given the registration number 03378431. The firm's registered office is in . You can find them at 5 Melrose Road, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TIMENUMBER PROPERTY MANAGEMENT LIMITED
Company Number:03378431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Melrose Road, London, SW18 1ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Melrose Road, London, SW18 1ND

Director23 April 2019Active
Headmaster's House, Ardingly College,, College Road, Ardingly, Haywards Heath, RH17 6SQ

Director15 August 2009Active
5 Melrose Road, London, SW18 1ND

Director26 December 2020Active
Denstone College, College Road, Denstone, Uttoxeter, United Kingdom, ST14 5HN

Secretary15 August 2009Active
Top Flat, 5 Melrose Road, London, SW18 1ND

Secretary01 August 2006Active
Ground Floor Flat 5 Melrose Road, Wandsworth, London, SW18 1ND

Secretary21 June 2000Active
Gff 5 Melrose Road, London, SW18 1ND

Secretary27 January 2006Active
Top Flat 5 Melrose Road, London, SW18 1ND

Secretary06 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 May 1997Active
5, Melrose Road, London, England, SW18 1ND

Director17 April 2015Active
5 Melrose Road, London, SW18 1ND

Director17 April 2015Active
Gff 5 Melrose Road, London, SW18 1ND

Director27 January 2006Active
Denstone College, College Road, Denstone, Uttoxeter, United Kingdom, ST14 5HN

Director09 June 2006Active
College House, Church Street, Oakham, United Kingdom, LE15 6AA

Director15 August 2009Active
Blencathra, Denstone College Grounds, Uttoxeter, England, ST14 5HN

Director09 June 2006Active
5 Melrose Road, London, SW18 1ND

Director01 October 2009Active
Garden Flat 5 Melrose Road, London, SW18 1ND

Director06 October 1997Active
Top Flat, 5 Melrose Road, London, SW18 1ND

Director21 June 2000Active
Ground Floor Flat 5 Melrose Road, Wandsworth, London, SW18 1ND

Director20 January 1998Active
Gff 5 Melrose Road, London, SW18 1ND

Director27 January 2006Active
Ground Floor Flat, 5 Melrose Road,Wandsworth, London, SW18 1ND

Director06 October 1997Active
Top Flat, 5 Melrose Road, London, SW18 1ND

Director21 June 2000Active
Top Flat 5 Melrose Road, London, SW18 1ND

Director06 October 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director30 May 1997Active

People with Significant Control

Miss Jessica Davies
Notified on:23 April 2019
Status:Active
Date of birth:August 1966
Nationality:Irish
Address:5 Melrose Road, SW18 1ND
Nature of control:
  • Significant influence or control
Mr Henry William Alexander Allan
Notified on:23 July 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:5 Melrose Road, SW18 1ND
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-26Officers

Change person director company with change date.

Download
2020-12-26Officers

Appoint person director company with name date.

Download
2020-12-26Officers

Termination director company with name termination date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.