Background WavePink WaveYellow Wave

TIMBLE PROPERTIES LIMITED (08425664)

TIMBLE PROPERTIES LIMITED (08425664) is an active UK company. incorporated on 1 March 2013. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMBLE PROPERTIES LIMITED has been registered for 13 years. Current directors include WARBURTON, Amy Joanna, WARBURTON, James Alex, WARBURTON, Sam Carl.

Company Number
08425664
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Jubilee Court, Harrogate, HG3 3TB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARBURTON, Amy Joanna, WARBURTON, James Alex, WARBURTON, Sam Carl
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBLE PROPERTIES LIMITED

TIMBLE PROPERTIES LIMITED is an active company incorporated on 1 March 2013 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMBLE PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08425664

LTD Company

Age

13 Years

Incorporated 1 March 2013

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ENERGYLINE PROPERTIES LIMITED
From: 1 March 2013To: 13 August 2025
Contact
Address

Jubilee Court Copgrove Harrogate, HG3 3TB,

Previous Addresses

The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL United Kingdom
From: 15 May 2023To: 15 June 2023
24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
From: 1 March 2013To: 15 May 2023
Timeline

20 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Cleared
May 15
Director Joined
Mar 17
New Owner
May 22
Owner Exit
May 22
New Owner
May 22
New Owner
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Funding Round
Jan 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WARBURTON, Amy Joanna

Active
Copgrove, HarrogateHG3 3TB
Born February 1984
Director
Appointed 23 May 2022

WARBURTON, James Alex

Active
9 York Place, KnaresboroughHG5 0AD
Born February 1990
Director
Appointed 23 May 2022

WARBURTON, Sam Carl

Active
9 York Place, KnaresboroughHG5 0AD
Born September 1985
Director
Appointed 23 May 2022

WARBURTON, John

Resigned
Mansfield Road, RotherhamS60 2DT
Born December 1958
Director
Appointed 01 Mar 2013
Resigned 23 May 2022

WEETS, Julia

Resigned
Mansfield Road, RotherhamS60 2DT
Born March 1967
Director
Appointed 12 Jan 2017
Resigned 26 Aug 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Sam Carl Warburton

Active
Copgrove, HarrogateHG3 3TB
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2022

James Alex Warburton

Active
Copgrove, HarrogateHG3 3TB
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2022

Mrs Amy Joanna Warburton

Active
Copgrove, HarrogateHG3 3TB
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Apr 2022

Mr John Warburton

Ceased
Mansfield Road, RotherhamS60 2DT
Born December 1958

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
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Incorporation Company
1 March 2013
NEWINCIncorporation