-
TIMOTHY HALLIN PROPERTY LTD - Endeavour House, 78 Stafford Road, Wallington, SM6 9AY, United Kingdom
Company Information
- Company registration number
- 07821158
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Endeavour House
- 78 Stafford Road
- Wallington
- SM6 9AY
- England Endeavour House, 78 Stafford Road, Wallington, SM6 9AY, England UK
Management
- Managing Directors
- AITKEN, John Grant
- LINZ, Michael Mervyn
- WHITING, Timothy James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-24
- Age Of Company 2011-10-24 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Timothy James Whiting
- -
- Mr John Grant Aitken
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TIMOTHY JAMES PROPERTY ADVICE & SEARCH LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-10-24
- Annual Return
- Due Date: 2022-03-07
- Last Date: 2021-02-21
-
TIMOTHY HALLIN PROPERTY LTD Company Description
- TIMOTHY HALLIN PROPERTY LTD is a ltd registered in United Kingdom with the Company reg no 07821158. Its current trading status is "live". It was registered 2011-10-24. It was previously called TIMOTHY JAMES PROPERTY ADVICE & SEARCH LIMITED. It has declared SIC or NACE codes as "82990". It has 3 directors The latest annual return was filed up to 2012-10-24.It can be contacted at Endeavour House .
Get TIMOTHY HALLIN PROPERTY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Timothy Hallin Property Ltd - Endeavour House, 78 Stafford Road, Wallington, SM6 9AY, United Kingdom
- 2011-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TIMOTHY HALLIN PROPERTY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-05-19) - PSC04
-
notification-of-a-person-with-significant-control (2021-05-19) - PSC01
-
confirmation-statement-with-updates (2021-05-19) - CS01
-
cessation-of-a-person-with-significant-control (2021-09-08) - PSC07
-
change-to-a-person-with-significant-control (2021-09-08) - PSC04
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-02-13) - TM02
-
appoint-person-director-company-with-name-date (2020-02-13) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-10) - AD01
-
resolution (2020-02-13) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-12-04) - TM02
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
appoint-corporate-secretary-company-with-name-date (2020-03-04) - AP04
-
confirmation-statement-with-updates (2020-04-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-17) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-07) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-11-07) - CS01
-
change-to-a-person-with-significant-control (2017-11-07) - PSC04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-24) - CH01
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
-
change-person-director-company-with-change-date (2015-10-20) - CH01
-
change-person-secretary-company-with-change-date (2015-10-20) - CH03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-30) - AR01
-
change-person-secretary-company-with-change-date (2014-10-30) - CH03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-09-27) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-09-05) - AD01
-
mortgage-satisfy-charge-full (2013-08-29) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-07-24) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-04) - AA
-
change-account-reference-date-company-previous-extended (2013-03-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-10-30) - SH01
-
capital-alter-shares-subdivision (2012-10-30) - SH02
-
resolution (2012-10-30) - RESOLUTIONS
-
legacy (2012-02-15) - MG01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-24) - NEWINC