UKBizDB.co.uk

TIMEZONE PROPERTIES LIMITED

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

This company is commonly known as Timezone Properties Limited. The company was founded 26 years ago and was given the registration number 03452498. The firm's registered office is in WILLENHALL. You can find them at Unit 65 Morgan Close, Ashmore Lake Industrial Estate, Willenhall, West Midlands. This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:TIMEZONE PROPERTIES LIMITED
Company Number:03452498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 65 Morgan Close, Ashmore Lake Industrial Estate, Willenhall, West Midlands, WV12 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Secretary20 October 1997Active
Darlaston Lodge Jervis Lane, Stone, ST15 0PZ

Director20 October 1997Active
Darlaston Lodge Jervis Lane, Meaford, Stone, ST15 0PZ

Director20 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 October 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 October 1997Active

People with Significant Control

Mr Peter Lindsey Jackson
Notified on:01 May 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:Darlaston Lodge, Jervis Lane, Stone, England, ST15 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Elaine Jackson
Notified on:01 May 2016
Status:Active
Date of birth:May 1941
Nationality:English
Country of residence:England
Address:Darlaston Lodge, Jervis Lane, Stone, England, ST15 0PZ
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 (6 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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Address

Change registered office address company with date old address new address.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.