Background WavePink WaveYellow Wave

TIMPERLEY FLATS (SERVICES) LIMITED (01212572)

TIMPERLEY FLATS (SERVICES) LIMITED (01212572) is an active UK company. incorporated on 15 May 1975. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. TIMPERLEY FLATS (SERVICES) LIMITED has been registered for 50 years. Current directors include COLLINS, Barry, HETHERINGTON, Christopher John, JONES, Jane Margaret and 1 others.

Company Number
01212572
Status
active
Type
ltd
Incorporated
15 May 1975
Age
50 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Barry, HETHERINGTON, Christopher John, JONES, Jane Margaret, LEIGH, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPERLEY FLATS (SERVICES) LIMITED

TIMPERLEY FLATS (SERVICES) LIMITED is an active company incorporated on 15 May 1975 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TIMPERLEY FLATS (SERVICES) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01212572

LTD Company

Age

50 Years

Incorporated 15 May 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 30 September 2015
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 15 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 15 May 1975To: 15 May 2014
Timeline

18 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
May 75
Director Left
Dec 12
Director Left
Aug 13
Director Left
Sept 14
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Jul 19
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

COLLINS, Barry

Active
95 London Road, CroydonCR0 2RF
Born November 1962
Director
Appointed 21 Feb 2023

HETHERINGTON, Christopher John

Active
95 London Road, CroydonCR0 2RF
Born December 1975
Director
Appointed 07 Nov 2017

JONES, Jane Margaret

Active
95 London Road, CroydonCR0 2RF
Born October 1954
Director
Appointed 01 Jul 2021

LEIGH, David

Active
95 London Road, CroydonCR0 2RF
Born April 1955
Director
Appointed 30 Jun 2021

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Mar 2008
Resigned 28 Feb 2012

MASKERY, Carol Lesley

Resigned
Flat 4 71 Stockport Road, AltrinchamWA15 7LH
Secretary
Appointed 18 Aug 2004
Resigned 01 Mar 2008

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed N/A
Resigned 02 Nov 1992

OAKES, Christopher Neil

Resigned
Mode Hill Barn, MacclesfieldSK10 5AH
Secretary
Appointed 13 Mar 2000
Resigned 18 Aug 2004

THOMAS, Ian Campbell

Resigned
37 Kirkstall Road, ManchesterM41 0QP
Secretary
Appointed 02 Nov 1992
Resigned 15 Mar 2000

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

ALLWRIGHT, Lorraine

Resigned
Old Beams Cottage, MacclesfieldSK11 0BD
Born January 1964
Director
Appointed 13 Mar 2000
Resigned 18 Aug 2004

FOSTER, Edward John

Resigned
CroydonCR0 1JB
Born January 1985
Director
Appointed 25 Oct 2016
Resigned 19 Sept 2019

GREENWOOD, Thomas

Resigned
CroydonCR0 1JB
Born July 1984
Director
Appointed 27 Mar 2018
Resigned 21 Aug 2020

JONES, Christopher Andrew

Resigned
CroydonCR0 1JB
Born January 1990
Director
Appointed 13 Jun 2019
Resigned 28 Jul 2021

MASKERY, Carol Lesley

Resigned
71 Stockport Road, AltrinchamWA15 7LH
Born March 1948
Director
Appointed 14 Nov 2017
Resigned 31 May 2022

MASKERY, Carol Lesley

Resigned
Flat 4 71 Stockport Road, AltrinchamWA15 7LH
Born March 1948
Director
Appointed 18 Aug 2004
Resigned 21 Sept 2009

MUIR, Charlie

Resigned
Church Hill, KnutsfordWA16 6DH
Born November 1972
Director
Appointed 01 Oct 2008
Resigned 18 Nov 2012

MURRAY, Andrew John

Resigned
New House Farm, MacclesfieldSK10 4TY
Born April 1954
Director
Appointed 01 Apr 1993
Resigned 15 Mar 2000

MURRAY, Richard Gordon

Resigned
Heesom Green Farm, KnutsfordWA16 9PQ
Born May 1945
Director
Appointed N/A
Resigned 01 Apr 1993

MURRAY, Rupert Hollins

Resigned
Flat 1, DouglasIM1 4QB
Born May 1955
Director
Appointed 02 Nov 1992
Resigned 15 Mar 2000

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Born September 1943
Director
Appointed N/A
Resigned 02 Nov 1992

OAKES, Christopher Neil

Resigned
Mode Hill Barn, MacclesfieldSK10 5AH
Born March 1967
Director
Appointed 13 Mar 2000
Resigned 18 Aug 2004

PEARCE, Mark Douglas

Resigned
CroydonCR0 1JB
Born September 1973
Director
Appointed 22 Jul 2008
Resigned 11 Nov 2016

PICKLES, Jonathan

Resigned
Church Hill, KnutsfordWA16 6DH
Born October 1976
Director
Appointed 23 Sept 2008
Resigned 13 Aug 2013

SWINDLEHURST, David

Resigned
CroydonCR0 1JB
Born December 1948
Director
Appointed 18 Aug 2004
Resigned 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Change Person Director Company
8 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company
2 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
24 April 1995
287Change of Registered Office
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
22 April 1993
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
30 November 1992
288288
Legacy
19 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
4 April 1991
363363
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
13 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 May 1975
NEWINCIncorporation