UKBizDB.co.uk

TIMESHARE COUNCIL

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

This company is commonly known as Timeshare Council. The company was founded 33 years ago and was given the registration number 02513123. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:TIMESHARE COUNCIL
Company Number:02513123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Timberly, South Street, Axminster, Devon, EX13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Secretary20 February 2019Active
8, Pirbright Road, Farnborough, GU14 7AD

Director25 February 2011Active
Little Chantry 39 Belle Vue Road, Southbourne, Bournemouth, BH6 3DD

Director15 April 2003Active
7 Succoth Place, Edinburgh, EH12 6BJ

Secretary-Active
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL

Secretary15 April 2003Active
3, Elnoth Drive, Fleet, GU51 1LD

Secretary23 February 2009Active
1 Longcroft Avenue, Harpenden, AL5 2QY

Director07 October 1996Active
Dundee House 17 Lenton Avenue, The Park, Nottingham, NG7 1DX

Director08 September 1995Active
Thwaite Moss, Tatham, Tatham, LA2 8PR

Director30 September 1997Active
98 Hemp Lane, Wigginton, Tring, HP23 6HE

Director17 April 2007Active
8 Greenways, Abbots Langley, Watford, WD5 0EU

Director16 January 1996Active
The Glebe Shipley Hills Road, Meopham, Gravesend, DA13 0AD

Director19 November 1993Active
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL

Director04 October 1991Active
1 Lindrick Dale, Worksop, S81 8BB

Director-Active
Craven Cottage, 1 Barlows Lane, Wilbarston,

Director30 September 1997Active
Oakwood Cottage, Coddenham, Ipswich, IP6 9QF

Director02 April 1998Active
47 Frankfield Rise, Tunbridge Wells, TN2 5LF

Director15 April 2003Active
3, Elnoth Drive, Fleet, GU51 1LD

Director23 February 2009Active
Halfpenny Farm, Stainton, Kendal, LA8 0DX

Director08 September 1995Active
Pine Lake Resort, Carnforth, Lancaster, LA6 1JZ

Director07 May 1993Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director14 May 1996Active
Foxgloves, 32 Hempstead Lane Potten End, Berkhamsted, HP4 2SD

Director08 September 1995Active
4 Learmonth Gardens, Edinburgh, EH4 1HD

Director-Active
110 Queens Quay, 58 Upper Thames Street, London, EC4V 3EH

Director30 September 1994Active
2 Lower Merton Rise, London, NW3 2SP

Director08 September 1995Active
The Porch House, Dingley Hall, Market Harborough, LE16 8PG

Director-Active
2 Kirklee Terrace, Glasgow, G12 0TQ

Director30 September 1994Active
7 Chancery Mews, Wandsworth, London, SW17 7TD

Director21 September 2004Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Director30 September 1997Active
Villa Acuario, 4 Calle Cerdi Rancho Domingo, 29639 Benalmadena Pueblo Malaga, Spain,

Director07 May 1993Active
15 St Helens Place, London, EC3A 6DJ

Director05 October 1995Active
15 St Helens Place, London, EC3A 6DJ

Director04 October 1991Active
3 Cross Maltings, Hadleigh, Ipswich, IP7 5AH

Director08 September 1995Active
2 The Woods, The Warren, Radlett, WD7 7HF

Director17 April 2007Active
2 The Woods, The Warren, Radlett, WD7 7HF

Director07 October 1996Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Appoint person secretary company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-06-24Annual return

Annual return company with made up date no member list.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date no member list.

Download
2015-06-17Accounts

Accounts with accounts type total exemption full.

Download
2014-11-20Officers

Termination director company with name termination date.

Download
2014-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.