UKBizDB.co.uk

TIMESPAN PROPERTIES LIMITED

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

This company is commonly known as Timespan Properties Limited. The company was founded 26 years ago and was given the registration number 03396096. The firm's registered office is in YORK. You can find them at 16 Clifton Moor Business Village, James Nicolson Link Clifton, York, Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TIMESPAN PROPERTIES LIMITED
Company Number:03396096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Clifton Moor Business Village, James Nicolson Link Clifton, York, Yorkshire, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Secretary01 September 2005Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director21 June 2004Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Director01 September 2005Active
16 Clifton Moor Business Village, York, YO30 4XG

Director24 January 2005Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary02 July 1997Active
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA

Secretary07 August 1997Active
77 Little Sutton Lane, Sutton Coldfield, B75 6SJ

Secretary26 March 2001Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director02 July 1997Active
Chestnut House Long Ridge Lane, Poppleton, York, YO2 6HA

Director07 August 1997Active
67 Hill Rise, Market Weighton, YO43 3JX

Director27 October 2000Active

People with Significant Control

Merlin Investments Limited
Notified on:18 June 2021
Status:Active
Country of residence:England
Address:16, James Nicolson Link, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Trustees Of The Gittus A&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus, Robert Onyett
Notified on:13 November 2019
Status:Active
Country of residence:England
Address:16, Clifton Moor Business Village, York, England, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
Intertrust N.V.
Notified on:01 July 2016
Status:Active
Country of residence:Netherlands
Address:Prins Bernhardplein 200, PO BOX 990, 1000 Az Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-07-13Capital

Legacy.

Download
2021-07-13Capital

Capital statement capital company with date currency figure.

Download
2021-07-13Resolution

Resolution.

Download
2021-07-13Insolvency

Legacy.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Change account reference date company current extended.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.