UKBizDB.co.uk

TIMOTHY HOWARD LIMITED

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

This company is commonly known as Timothy Howard Limited. The company was founded 54 years ago and was given the registration number 00977583. The firm's registered office is in CHESHAM. You can find them at Unit 2 Esprit, 17 Asheridge Road, Chesham, Buckinghamshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TIMOTHY HOWARD LIMITED
Company Number:00977583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 2 Esprit, 17 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Esprit, 17 Asheridge Road, Chesham, England, HP5 2PY

Secretary-Active
Unit 2 Esprit, 17 Asheridge Road, Chesham, England, HP5 2PY

Director01 July 1996Active
Chestnut Barn, Aylesbury Road, Monks Risborough, HP27 0JT

Director01 July 1996Active
Unit 2 Esprit, 17 Asheridge Road, Chesham, HP5 2PY

Director19 February 2020Active
357 Chartridge Lane, Chartridge, Chesham, HP5 2SH

Director01 July 1996Active
88 Wood Lane End, Hemel Hempstead, HP2 4RF

Director-Active
Torwood Little Gaddesden, Berkhamsted, HP4 1PP

Director-Active
86 Jasmine Crescent, Princes Risborough, HP27 0AQ

Director-Active
Torwood, Little Gaddesden, Berkhamsted, HP4 1PP

Director-Active
Torwood, Little Gaddesden, Berkhamsted, HP4 1PP

Director-Active
Torwood, Little Gaddesden, Berkhamsted, HP4

Director-Active

People with Significant Control

Mrs Marjorie Simon
Notified on:19 February 2020
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:England
Address:Unit 2 Esprit, 17 Asheridge Road, Chesham, England, HP5 2PY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Anthony John Simon
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Unit 2 Esprit, 17 Asheridge Road, Chesham, HP5 2PY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person secretary company with change date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-01-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.