TIMPERLEY FLATS (SERVICES) LIMITED - CROYDON
Company Profile | Company Filings |
Overview
TIMPERLEY FLATS (SERVICES) LIMITED is a Private Limited Company from CROYDON and has the status: Active.
TIMPERLEY FLATS (SERVICES) LIMITED was incorporated 48 years ago on 15/05/1975 and has the registered number: 01212572. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TIMPERLEY FLATS (SERVICES) LIMITED was incorporated 48 years ago on 15/05/1975 and has the registered number: 01212572. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TIMPERLEY FLATS (SERVICES) LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-05-12 | CURRENT | ||
MR CHRISTOPHER JOHN HETHERINGTON | Dec 1975 | British | Director | 2017-11-07 | CURRENT |
MRS JANE MARGARET JONES | Oct 1954 | British | Director | 2021-07-01 | CURRENT |
DAVID LEIGH | Apr 1955 | British | Director | 2021-06-30 | CURRENT |
BARRY COLLINS | Nov 1962 | British | Director | 2023-02-21 | CURRENT |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Secretary | 2008-03-01 UNTIL 2012-02-28 | RESIGNED |
CAROL LESLEY MASKERY | Mar 1948 | British | Secretary | 2004-08-18 UNTIL 2008-03-01 | RESIGNED |
STEPHEN BRUCE MURRAY | Sep 1943 | British | Secretary | RESIGNED | |
MR CHRISTOPHER NEIL OAKES | Mar 1967 | British | Secretary | 2000-03-13 UNTIL 2004-08-18 | RESIGNED |
MR IAN CAMPBELL THOMAS | May 1952 | Secretary | 1992-11-02 UNTIL 2000-03-15 | RESIGNED | |
CAROL LESLEY MASKERY | Mar 1948 | British | Director | 2004-08-18 UNTIL 2009-09-21 | RESIGNED |
DAVID SWINDLEHURST | Dec 1948 | British | Director | 2004-08-18 UNTIL 2017-11-07 | RESIGNED |
JONATHAN PICKLES | Oct 1976 | British | Director | 2008-09-23 UNTIL 2013-08-13 | RESIGNED |
MR CHRISTOPHER NEIL OAKES | Mar 1967 | British | Director | 2000-03-13 UNTIL 2004-08-18 | RESIGNED |
MR MARK DOUGLAS PEARCE | Sep 1973 | British | Director | 2008-07-22 UNTIL 2016-11-11 | RESIGNED |
STEPHEN BRUCE MURRAY | Sep 1943 | British | Director | RESIGNED | |
RUPERT HOLLINS MURRAY | May 1955 | British | Director | 1992-11-02 UNTIL 2000-03-15 | RESIGNED |
MR RICHARD GORDON MURRAY | May 1945 | British | Director | RESIGNED | |
MR CHRISTOPHER ANDREW JONES | Jan 1990 | British | Director | 2019-06-13 UNTIL 2021-07-28 | RESIGNED |
CAROL LESLEY MASKERY | Mar 1948 | British | Director | 2017-11-14 UNTIL 2022-05-31 | RESIGNED |
MR THOMAS GREENWOOD | Jul 1984 | British | Director | 2018-03-27 UNTIL 2020-08-21 | RESIGNED |
CHARLIE MUIR | Nov 1972 | British | Director | 2008-10-01 UNTIL 2012-11-18 | RESIGNED |
MR ANDREW JOHN MURRAY | Apr 1954 | British | Director | 1993-04-01 UNTIL 2000-03-15 | RESIGNED |
MR EDWARD JOHN FOSTER | Jan 1985 | British | Director | 2016-10-25 UNTIL 2019-09-19 | RESIGNED |
LORRAINE ALLWRIGHT | Jan 1964 | British | Director | 2000-03-13 UNTIL 2004-08-18 | RESIGNED |
THE GUTHRIE PARTNERSHIP LIMITED | Corporate Secretary | 2012-02-28 UNTIL 2014-05-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2023-09-28 | 31-03-2023 | £15 equity |
Micro-entity Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2022-11-25 | 31-03-2022 | £15 equity |
Micro-entity Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2021-07-02 | 31-03-2021 | £15 equity |
Micro-entity Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2019-07-25 | 31-03-2019 | £15 equity |
Micro-entity Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2018-12-15 | 31-03-2018 | £23 equity |
Timperley Flats (Services) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £7,979 Cash £12,294 equity |
Abbreviated Company Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2016-11-30 | 31-03-2016 | £13,316 Cash £13,659 equity |
Abbreviated Company Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2015-12-12 | 31-03-2015 | £21,336 Cash £14,277 equity |
Abbreviated Company Accounts - TIMPERLEY FLATS (SERVICES) LIMITED | 2014-12-13 | 31-03-2014 | £24,064 Cash £14,277 equity |