Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMPSON PROPERTY INVESTMENTS LIMITED
Company Information for

TIMPSON PROPERTY INVESTMENTS LIMITED

TIMPSON HOUSE CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT,
Company Registration Number
05981137
Private Limited Company
Active

Company Overview

About Timpson Property Investments Ltd
TIMPSON PROPERTY INVESTMENTS LIMITED was founded on 2006-10-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Timpson Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TIMPSON PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
TIMPSON HOUSE CLAVERTON ROAD
WYTHENSHAWE
MANCHESTER
M23 9TT
Other companies in M23
 
Previous Names
AUSTIN TIMPSON INVESTMENTS LIMITED05/03/2015
Filing Information
Company Number 05981137
Company ID Number 05981137
Date formed 2006-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2022
Account next due 30/06/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 13:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMPSON PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMPSON PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PARESH MAJITHIA
Company Secretary 2009-06-10
PARESH MAJITHIA
Director 2009-06-10
WILLIAM JAMES TIMPSON
Director 2006-10-27
WILLIAM JOHN ANTHONY TIMPSON
Director 2006-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT LOVELADY
Company Secretary 2006-10-27 2009-06-10
HELEN SILVANO
Company Secretary 2006-10-27 2009-06-10
WILLIAM RICHARD CROCKER
Director 2006-10-27 2009-06-10
MICHAEL BARRY OWEN
Director 2006-10-27 2009-06-10
KATHLEEN HOLUBA
Company Secretary 2006-10-27 2006-10-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-27 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARESH MAJITHIA AUSTIN TIMPSON LIMITED Company Secretary 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA AUSTIN TIMPSON DEVELOPMENTS LIMITED Company Secretary 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PHOTO 2 LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
PARESH MAJITHIA PHOTOGRAPHIC RETAIL 2008 LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-18 Active
PARESH MAJITHIA MAX SPIELMANN LIMITED Company Secretary 2008-12-18 CURRENT 2008-12-18 Active
PARESH MAJITHIA TIMPSON SUPERMARKET SERVICES LTD Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
PARESH MAJITHIA PHOTO DRY CLEANING SUPERMARKETS LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
PARESH MAJITHIA WILLIAM TIMPSON LIMITED Company Secretary 2003-12-31 CURRENT 1995-01-09 Active
PARESH MAJITHIA JOHN TIMPSON LIMITED Company Secretary 2003-12-31 CURRENT 1987-05-15 Active
PARESH MAJITHIA BROOMCO (3135) LIMITED Company Secretary 2003-12-31 CURRENT 2003-03-03 Active
PARESH MAJITHIA TIMPSON LIMITED Company Secretary 2003-12-31 CURRENT 1960-11-16 Active
PARESH MAJITHIA TIMPSON DORMANT COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1980-04-14 Active
PARESH MAJITHIA TIMPSON HOLDINGS LIMITED Company Secretary 2003-12-31 CURRENT 1991-03-06 Active
PARESH MAJITHIA TIMPSON REPAIRS LIMITED Company Secretary 2003-12-31 CURRENT 1986-01-16 Active
PARESH MAJITHIA TIMPSON GROUP LIMITED Company Secretary 2003-12-31 CURRENT 1989-01-25 Active
PARESH MAJITHIA TIMPSON INTERNATIONAL FRANCHISING LIMITED Company Secretary 2003-12-31 CURRENT 1940-07-24 Active
PARESH MAJITHIA SANDYMERE LIMITED Company Secretary 2003-12-31 CURRENT 1937-01-16 Active
PARESH MAJITHIA TIMPSON LOCKSMITHS LIMITED Company Secretary 2003-12-31 CURRENT 1979-09-06 Active
PARESH MAJITHIA TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Company Secretary 2003-12-31 CURRENT 2003-03-03 Active
PARESH MAJITHIA JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
PARESH MAJITHIA JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
PARESH MAJITHIA JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
PARESH MAJITHIA JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
PARESH MAJITHIA TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
PARESH MAJITHIA OPEN IDENTITY EXCHANGE EUROPE Director 2016-07-19 CURRENT 2015-07-15 Active
PARESH MAJITHIA FORDSNAP PROPERTIES LTD Director 2014-02-06 CURRENT 2005-05-06 Active
PARESH MAJITHIA SAPPY PROPERTIES (LONDON) LIMITED Director 2014-02-06 CURRENT 1991-07-24 Active
PARESH MAJITHIA FORDWATER PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-09-10 Active
PARESH MAJITHIA GOLDCREST PROPERTIES LIMITED Director 2014-02-06 CURRENT 1996-11-20 Active
PARESH MAJITHIA STUDIO STUDIO LIMITED Director 2014-02-06 CURRENT 2004-08-02 Active
PARESH MAJITHIA DOUGAL PROPERTIES LIMITED Director 2014-01-30 CURRENT 2008-12-03 Active
PARESH MAJITHIA TIMPSON ARKHIVE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PARESH MAJITHIA TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
PARESH MAJITHIA SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
PARESH MAJITHIA CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
PARESH MAJITHIA SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
PARESH MAJITHIA TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
PARESH MAJITHIA ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
PARESH MAJITHIA UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
PARESH MAJITHIA TIMPSON SUPERMARKET SERVICES LTD Director 2010-08-24 CURRENT 2008-05-08 Active
PARESH MAJITHIA TIMPSON DORMANT COMPANY LIMITED Director 2010-08-24 CURRENT 1980-04-14 Active
PARESH MAJITHIA TIMPSON HOLDINGS LIMITED Director 2010-08-24 CURRENT 1991-03-06 Active
PARESH MAJITHIA TIMPSON REPAIRS LIMITED Director 2010-08-24 CURRENT 1986-01-16 Active
PARESH MAJITHIA TIMPSON SERVICES LIMITED Director 2010-08-24 CURRENT 1916-05-05 Active
PARESH MAJITHIA TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 2010-08-24 CURRENT 1940-07-24 Active
PARESH MAJITHIA TIMPSON RETAIL LIMITED Director 2010-08-24 CURRENT 1938-08-30 Active
PARESH MAJITHIA TIMPSON FRANCHISES LIMITED Director 2010-08-24 CURRENT 1964-01-30 Active
PARESH MAJITHIA TIMPSON LOCKSMITHS LIMITED Director 2010-08-24 CURRENT 1979-09-06 Active
PARESH MAJITHIA TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2010-08-24 CURRENT 2003-03-03 Active
PARESH MAJITHIA TIMPSON SHOPS LIMITED Director 2010-07-09 CURRENT 1935-10-01 Active
PARESH MAJITHIA TIMPSON SHOES LIMITED Director 2010-07-09 CURRENT 1938-04-21 Active
PARESH MAJITHIA MINIT UK PLC Director 2010-07-08 CURRENT 1937-06-14 Active
PARESH MAJITHIA AUSTIN TIMPSON LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2009-06-10 CURRENT 2006-10-27 Active
PARESH MAJITHIA TIMPSON PHOTO 2 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active - Proposal to Strike off
PARESH MAJITHIA PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA MAX SPIELMANN LIMITED Director 2008-12-19 CURRENT 2008-12-18 Active
PARESH MAJITHIA TIMPSON SOL LIMITED Director 2008-06-27 CURRENT 2008-06-27 Active
PARESH MAJITHIA PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
PARESH MAJITHIA BROOMCO (3135) LIMITED Director 2004-04-23 CURRENT 2003-03-03 Active
PARESH MAJITHIA WILLIAM TIMPSON LIMITED Director 2003-12-31 CURRENT 1995-01-09 Active
PARESH MAJITHIA JOHN TIMPSON LIMITED Director 2003-12-31 CURRENT 1987-05-15 Active
PARESH MAJITHIA TIMPSON LIMITED Director 2003-12-31 CURRENT 1960-11-16 Active
PARESH MAJITHIA TIMPSON GROUP LIMITED Director 2003-12-31 CURRENT 1989-01-25 Active
PARESH MAJITHIA SANDYMERE LIMITED Director 2003-12-31 CURRENT 1937-01-16 Active
WILLIAM JAMES TIMPSON TATE ENTERPRISES LTD Director 2017-04-01 CURRENT 1996-03-15 Active
WILLIAM JAMES TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JAMES TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JAMES TIMPSON SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
WILLIAM JAMES TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JAMES TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JAMES TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JAMES TIMPSON TIMPSON HOLDINGS LIMITED Director 2012-02-13 CURRENT 1991-03-06 Active
WILLIAM JAMES TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JAMES TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JAMES TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JAMES TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JAMES TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JAMES TIMPSON SANDYMERE LIMITED Director 1998-07-20 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON BARCLAYS BANK UK PLC Director 2018-01-01 CURRENT 2015-08-19 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON SKETCHLEY LIMITED Director 2017-01-04 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES OF BELGRAVIA LIMITED Director 2017-01-04 CURRENT 1977-09-26 Active
WILLIAM JOHN ANTHONY TIMPSON JEEVES INTERNATI0NAL LIMITED Director 2017-01-04 CURRENT 1977-11-18 Active
WILLIAM JOHN ANTHONY TIMPSON JOHNSON CLEANERS UK LIMITED Director 2017-01-04 CURRENT 1994-09-22 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SHOECARE LIMITED Director 2016-09-01 CURRENT 1982-10-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON CHEF ACADEMY COMMUNITY INTEREST COMPANY Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-10-04
WILLIAM JOHN ANTHONY TIMPSON SNAPPYSNAPS.COM LIMITED Director 2013-01-24 CURRENT 1992-02-07 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON CEDRIC SERVICES LIMITED Director 2013-01-24 CURRENT 1992-12-01 Active
WILLIAM JOHN ANTHONY TIMPSON SNAPPY SNAPS FRANCHISES LIMITED Director 2013-01-24 CURRENT 1991-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON TPLMS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO FUTURE LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
WILLIAM JOHN ANTHONY TIMPSON ESSEX SHOE REPAIRS LIMITED Director 2012-11-08 CURRENT 1978-12-11 Active
WILLIAM JOHN ANTHONY TIMPSON UNIRATE LIMITED Director 2012-11-08 CURRENT 1987-02-09 Active
WILLIAM JOHN ANTHONY TIMPSON THE DELAMERE CHURCH OF ENGLAND PRIMARY ACADEMY Director 2011-02-17 CURRENT 2011-02-17 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON TIMPSON PHOTO 2 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
WILLIAM JOHN ANTHONY TIMPSON PHOTOGRAPHIC RETAIL 2008 LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON MAX SPIELMANN LIMITED Director 2008-12-18 CURRENT 2008-12-18 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON SUPERMARKET SERVICES LTD Director 2008-05-08 CURRENT 2008-05-08 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON AUSTIN TIMPSON DEVELOPMENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
WILLIAM JOHN ANTHONY TIMPSON PHOTO DRY CLEANING SUPERMARKETS LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON KEY AND LOCKER SOLUTIONS LIMITED Director 2003-04-03 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON BROOMCO (3135) LIMITED Director 2003-04-01 CURRENT 2003-03-03 Active
WILLIAM JOHN ANTHONY TIMPSON WILLIAM TIMPSON LIMITED Director 1995-03-02 CURRENT 1995-01-09 Active
WILLIAM JOHN ANTHONY TIMPSON TSR PENSION TRUSTEES LIMITED Director 1992-04-24 CURRENT 1989-06-07 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON HOLDINGS LIMITED Director 1992-03-06 CURRENT 1991-03-06 Active
WILLIAM JOHN ANTHONY TIMPSON JOHN TIMPSON LIMITED Director 1992-01-12 CURRENT 1987-05-15 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LIMITED Director 1991-03-04 CURRENT 1960-11-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON DORMANT COMPANY LIMITED Director 1991-03-04 CURRENT 1980-04-14 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON REPAIRS LIMITED Director 1991-03-04 CURRENT 1986-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON GROUP LIMITED Director 1991-03-04 CURRENT 1989-01-25 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON INTERNATIONAL FRANCHISING LIMITED Director 1991-03-04 CURRENT 1940-07-24 Active
WILLIAM JOHN ANTHONY TIMPSON SANDYMERE LIMITED Director 1991-03-04 CURRENT 1937-01-16 Active
WILLIAM JOHN ANTHONY TIMPSON TIMPSON LOCKSMITHS LIMITED Director 1991-03-04 CURRENT 1979-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Notice of agreement to exemption from audit of accounts for period ending 01/10/22
2023-05-30Audit exemption statement of guarantee by parent company for period ending 01/10/22
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 01/10/22
2023-05-30Audit exemption subsidiary accounts made up to 2022-10-01
2022-11-08CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/09/21
2022-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/09/21
2022-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/09/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-04-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/20
2021-04-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/20
2021-04-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/20
2021-04-08AA26/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES13Resolutions passed:
  • Re-documents/co business 03/07/2020
  • ALTER ARTICLES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059811370010
2020-06-11AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/09/19
2020-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/09/19
2020-06-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/19
2020-03-11PSC05Change of details for Austin Timpson Limited as a person with significant control on 2016-04-06
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2019-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/09/18
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/18
2019-04-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/09/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/18
2019-04-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/09/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-05-31AA01/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/10/16
2017-05-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/10/16
2017-05-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/10/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/15
2016-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/15
2016-03-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/15
2016-02-18AA26/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0127/10/15 ANNUAL RETURN FULL LIST
2015-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/14
2015-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/14
2015-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/14
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-05RES15CHANGE OF NAME 28/02/2015
2015-03-05CERTNMCOMPANY NAME CHANGED AUSTIN TIMPSON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/15
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07AR0127/10/14 FULL LIST
2014-06-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/09/13
2014-06-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/09/13
2014-05-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/13
2014-05-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-16AR0127/10/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-10-30AR0127/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 01/10/11
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-23AR0127/10/11 FULL LIST
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TIMPSON / 01/12/2010
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH MAJITHIA / 01/12/2010
2011-05-31AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-11-05AR0127/10/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 26/09/09
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ANTHONY TIMPSON / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES TIMPSON / 01/10/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 01/10/2009
2009-11-12AR0127/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES TIMPSON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PARESH MAJITHIA / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ANTHONY TIMPSON / 12/11/2009
2009-06-23RES01ALTER ARTICLES 10/06/2009
2009-06-2388(2)AD 10/06/09 GBP SI 10@1=10 GBP IC 1/11
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM TIMPSON HOUSE CLAVERTON ROAD WYTHENSHAWE MANCHESTER M23 9TT
2009-06-15288bAPPOINTMENT TERMINATE, SECRETARY HELEN SILVANO LOGGED FORM
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 4TH FLOOR, NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL L2 5EA
2009-06-15288bAPPOINTMENT TERMINATE, SECRETARY ANDREW LOVELADY LOGGED FORM
2009-06-15288aDIRECTOR AND SECRETARY APPOINTED PARESH MAJITHIA
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OWEN
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL OWEN LOGGED FORM
2009-06-15288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD CROCKER LOGGED FORM
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY ANDREW LOVELADY
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY HELEN SILVANO
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROCKER
2009-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-03-14AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28288bSECRETARY RESIGNED
2006-11-28225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2006-11-28ELRESS366A DISP HOLDING AGM 20/11/06
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIMPSON PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMPSON PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-06-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-06-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2009-06-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-06-10 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-26
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMPSON PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of TIMPSON PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMPSON PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of TIMPSON PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF NOVATION ANDREWS SYKES HIRE LIMITED 2011-09-30 Outstanding

We have found 1 mortgage charges which are owed to TIMPSON PROPERTY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for TIMPSON PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TIMPSON PROPERTY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where TIMPSON PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMPSON PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMPSON PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.