TIMPSON PROPERTY INVESTMENTS LIMITED
MANCHESTER AUSTIN TIMPSON INVESTMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT
Company number 05981137
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address TIMPSON HOUSE CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Audit exemption statement of guarantee by parent company for period ending 26/09/15; Consolidated accounts of parent company for subsidiary company period ending 26/09/15. The most likely internet sites of TIMPSON PROPERTY INVESTMENTS LIMITED are www.timpsonpropertyinvestments.co.uk, and www.timpson-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Timpson Property Investments Limited is a Private Limited Company. The company registration number is 05981137. Timpson Property Investments Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of Timpson Property Investments Limited is Timpson House Claverton Road Wythenshawe Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. MAJITHIA, Paresh is a Director of the company. TIMPSON, William John Anthony is a Director of the company. TIMPSON, William James is a Director of the company. Secretary HOLUBA, Kathleen has been resigned. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROCKER, William Richard has been resigned. Director OWEN, Michael Barry has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 10 June 2009

Director
MAJITHIA, Paresh
Appointed Date: 10 June 2009
59 years old

Director
TIMPSON, William John Anthony
Appointed Date: 27 October 2006
82 years old

Director
TIMPSON, William James
Appointed Date: 27 October 2006
54 years old

Resigned Directors

Secretary
HOLUBA, Kathleen
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Secretary
LOVELADY, Andrew Robert
Resigned: 10 June 2009
Appointed Date: 27 October 2006

Secretary
SILVANO, Helen
Resigned: 10 June 2009
Appointed Date: 27 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2006
Appointed Date: 27 October 2006

Director
CROCKER, William Richard
Resigned: 10 June 2009
Appointed Date: 27 October 2006
60 years old

Director
OWEN, Michael Barry
Resigned: 10 June 2009
Appointed Date: 27 October 2006
83 years old

Persons With Significant Control

Austin Timpson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMPSON PROPERTY INVESTMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
22 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 26/09/15
15 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 26/09/15
31 Mar 2016
Notice of agreement to exemption from audit of accounts for period ending 26/09/15
18 Feb 2016
Total exemption full accounts made up to 26 September 2015
...
... and 73 more events
28 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2006
New director appointed
21 Nov 2006
New director appointed
27 Oct 2006
Secretary resigned
27 Oct 2006
Incorporation

TIMPSON PROPERTY INVESTMENTS LIMITED Charges

19 March 2012
Legal charge
Delivered: 23 March 2012
Status: Satisfied on 24 March 2015
Persons entitled: National Westminster Bank PLC
Description: Andrew sykes air conditioning & refrigeration limited…
19 March 2012
Legal charge
Delivered: 23 March 2012
Status: Satisfied on 24 March 2015
Persons entitled: National Westminster Bank PLC
Description: 22-24 bell street, henley-on-thames t/no ON287737; by way…
19 March 2012
Legal charge
Delivered: 23 March 2012
Status: Satisfied on 24 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of floats road, manchester (known as…
3 February 2012
Debenture
Delivered: 8 February 2012
Status: Satisfied on 24 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 14 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 14 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a f/h land and buildings at 58 & 60 northgate…
10 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 14 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a f/h land and buildings at 3 bridge street…
10 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 14 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a land and buildings at 20 pool street…
10 June 2009
Legal charge
Delivered: 17 June 2009
Status: Satisfied on 14 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a f/h land and buildings at 119 high street…