Background WavePink WaveYellow Wave

TIMETOWER ESTATES LTD (04843320)

TIMETOWER ESTATES LTD (04843320) is an active UK company. incorporated on 23 July 2003. 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. TIMETOWER ESTATES LTD has been registered for 22 years. Current directors include HOFFMAN, Samson.

Company Number
04843320
Status
active
Type
ltd
Incorporated
23 July 2003
Age
22 years
Address
C/O Vennit & Greaves, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMAN, Samson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMETOWER ESTATES LTD

TIMETOWER ESTATES LTD is an active company incorporated on 23 July 2003 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. TIMETOWER ESTATES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04843320

LTD Company

Age

22 Years

Incorporated 23 July 2003

Size

N/A

Accounts

ARD: 27/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

C/O Vennit & Greaves 115 Craven Park Road London, N15 6BL,

Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHWARTZ, Nathan

Active
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 28 Nov 2003

HOFFMAN, Samson

Active
27 Schonfeld Square, LondonN16 0QQ
Born August 1953
Director
Appointed 28 Nov 2003

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Jul 2003
Resigned 25 Nov 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 23 Jul 2003
Resigned 25 Nov 2003

Persons with significant control

2

Mr Samson Hoffman

Active
South TottenhamN16 0QQ
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Samson Hoffman

Active
C/O Vennit & Greaves, LondonN15 6BL
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
287Change of Registered Office
Incorporation Company
23 July 2003
NEWINCIncorporation