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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Secretary | 01 September 2005 | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 21 June 2004 | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Director | 01 September 2005 | Active |
16 Clifton Moor Business Village, York, YO30 4XG | Director | 24 January 2005 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 02 July 1997 | Active |
143 Long Ridge Lane, Upper Poppleton, York, YO26 6HA | Secretary | 07 August 1997 | Active |
77 Little Sutton Lane, Sutton Coldfield, B75 6SJ | Secretary | 26 March 2001 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 02 July 1997 | Active |
Chestnut House Long Ridge Lane, Poppleton, York, YO2 6HA | Director | 07 August 1997 | Active |
67 Hill Rise, Market Weighton, YO43 3JX | Director | 27 October 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Change account reference date company previous extended. | Download |
2021-07-13 | Capital | Legacy. | Download |
2021-07-13 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-13 | Resolution | Resolution. | Download |
2021-07-13 | Insolvency | Legacy. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Accounts | Change account reference date company current extended. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.