UKBizDB.co.uk

TIMOTHY HALLIN PROPERTY LTD

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

This company is commonly known as Timothy Hallin Property Ltd. The company was founded 12 years ago and was given the registration number 07821158. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIMOTHY HALLIN PROPERTY LTD
Company Number:07821158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 16 Babmaes Street, St. James's, London, England, SW1Y 6AH

Director05 February 2020Active
2nd Floor,, 16 Babmaes Street, St. James's, London, England, SW1Y 6AH

Director05 February 2020Active
247, Tottenham Court Road, London, United Kingdom, W1T 7QX

Secretary24 October 2011Active
First Floor, Battle House, 1 East Barnet Road, New Barnet, United Kingdom, EN4 8RR

Corporate Secretary05 February 2020Active
247, Tottenham Court Road, London, United Kingdom, W1T 7QX

Director24 October 2011Active

People with Significant Control

Mr John Grant Aitken
Notified on:21 February 2021
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:2nd Floor,, 16 Babmaes Street, London, England, SW1Y 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy James Whiting
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:247, Tottenham Court Road, London, United Kingdom, W1T 7QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Capital

Capital name of class of shares.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Address

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

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint corporate secretary company with name date.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.