Background WavePink WaveYellow Wave

TIMEPARK PROPERTIES LIMITED (03146385)

TIMEPARK PROPERTIES LIMITED (03146385) is an active UK company. incorporated on 15 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMEPARK PROPERTIES LIMITED has been registered for 30 years. Current directors include RABINOWITZ, Leon.

Company Number
03146385
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
6 Ground Floor, London, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RABINOWITZ, Leon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEPARK PROPERTIES LIMITED

TIMEPARK PROPERTIES LIMITED is an active company incorporated on 15 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMEPARK PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03146385

LTD Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

6 Ground Floor 220 The Vale London, NW11 8SR,

Previous Addresses

, Brentmead House, Britannia Road, London, N12 9RU
From: 15 January 1996To: 17 September 2020
Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
New Owner
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RABINOWITZ, Miriam

Active
14 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 07 Feb 1996

RABINOWITZ, Leon

Active
14 Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed 07 Feb 1996

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Jan 1996
Resigned 07 Feb 1996

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 15 Jan 1996
Resigned 07 Feb 1996

Persons with significant control

2

Mr Leon Rabinowitz

Active
Gilda Crescent, LondonN16 6JP
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2017

Mr Bernard Rabinowitz

Active
Gilda Crescent, LondonN16 6JP
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
30 November 2011
MG01MG01
Legacy
30 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2002
AAAnnual Accounts
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
363aAnnual Return
Legacy
24 May 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Small
24 May 1999
AAAnnual Accounts
Legacy
11 December 1998
363aAnnual Return
Legacy
3 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
287Change of Registered Office
Legacy
4 February 1997
88(2)R88(2)R
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
287Change of Registered Office
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Incorporation Company
15 January 1996
NEWINCIncorporation