Background WavePink WaveYellow Wave

TIMPSON PROPERTY INVESTMENTS LIMITED (05981137)

TIMPSON PROPERTY INVESTMENTS LIMITED (05981137) is an active UK company. incorporated on 27 October 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMPSON PROPERTY INVESTMENTS LIMITED has been registered for 19 years. Current directors include MAJITHIA, Paresh, TIMPSON, William John Anthony.

Company Number
05981137
Status
active
Type
ltd
Incorporated
27 October 2006
Age
19 years
Address
Timpson House Claverton Road, Manchester, M23 9TT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAJITHIA, Paresh, TIMPSON, William John Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMPSON PROPERTY INVESTMENTS LIMITED

TIMPSON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 27 October 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMPSON PROPERTY INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05981137

LTD Company

Age

19 Years

Incorporated 27 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

AUSTIN TIMPSON INVESTMENTS LIMITED
From: 27 October 2006To: 5 March 2015
Contact
Address

Timpson House Claverton Road Wythenshawe Manchester, M23 9TT,

Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jul 20
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Secretary
Appointed 10 Jun 2009

MAJITHIA, Paresh

Active
Claverton Road, ManchesterM23 9TT
Born January 1967
Director
Appointed 10 Jun 2009

TIMPSON, William John Anthony

Active
Claverton Road, ManchesterM23 9TT
Born March 1943
Director
Appointed 27 Oct 2006

HOLUBA, Kathleen

Resigned
196 Town Meadow Lane, WirralCH46 7SN
Secretary
Appointed 27 Oct 2006
Resigned 27 Oct 2006

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Secretary
Appointed 27 Oct 2006
Resigned 10 Jun 2009

SILVANO, Helen

Resigned
The Stables 1b Grange Park, LiverpoolL31 3DP
Secretary
Appointed 27 Oct 2006
Resigned 10 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2006
Resigned 27 Oct 2006

CROCKER, William Richard

Resigned
7 Winthrop Park, WirralCH43 6XQ
Born June 1965
Director
Appointed 27 Oct 2006
Resigned 10 Jun 2009

OWEN, Michael Barry

Resigned
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 27 Oct 2006
Resigned 10 Jun 2009

TIMPSON, William James

Resigned
Claverton Road, ManchesterM23 9TT
Born September 1971
Director
Appointed 27 Oct 2006
Resigned 05 Jul 2024

Persons with significant control

1

Claverton Road, ManchesterM23 9TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2022
AAAnnual Accounts
Legacy
17 March 2022
PARENT_ACCPARENT_ACC
Legacy
17 March 2022
AGREEMENT2AGREEMENT2
Legacy
17 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Memorandum Articles
22 July 2020
MAMA
Resolution
22 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2019
AAAnnual Accounts
Legacy
12 April 2019
AGREEMENT2AGREEMENT2
Legacy
2 April 2019
PARENT_ACCPARENT_ACC
Legacy
2 April 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Legacy
24 May 2018
PARENT_ACCPARENT_ACC
Legacy
24 May 2018
AGREEMENT2AGREEMENT2
Legacy
24 May 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Legacy
31 May 2017
PARENT_ACCPARENT_ACC
Legacy
31 May 2017
GUARANTEE2GUARANTEE2
Legacy
31 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Legacy
22 April 2016
GUARANTEE2GUARANTEE2
Legacy
15 April 2016
PARENT_ACCPARENT_ACC
Legacy
31 March 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
18 February 2016
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
28 May 2015
PARENT_ACCPARENT_ACC
Legacy
28 May 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2014
AAAnnual Accounts
Legacy
26 June 2014
PARENT_ACCPARENT_ACC
Legacy
27 May 2014
AGREEMENT2AGREEMENT2
Legacy
27 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
23 March 2012
MG01MG01
Legacy
8 February 2012
MG01MG01
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Legacy
20 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Resolution
15 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
225Change of Accounting Reference Date
Resolution
28 November 2006
RESOLUTIONSResolutions
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Incorporation Company
27 October 2006
NEWINCIncorporation