Background WavePink WaveYellow Wave

TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED (09073635)

TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED (09073635) is an active UK company. incorporated on 5 June 2014. with registered office in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BACON, Mathilde Kate Victoria, MOORE, Amelia, THOMPSON, Sheila.

Company Number
09073635
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
18 Timberyard Lane, Lewes, BN7 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BACON, Mathilde Kate Victoria, MOORE, Amelia, THOMPSON, Sheila
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED

TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2014 with the registered office located in Lewes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TIMBERYARD LANE (12-18) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09073635

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

18 Timberyard Lane Lewes, BN7 2AU,

Previous Addresses

4 Grange Road Southwick Brighton West Sussex BN42 4DQ United Kingdom
From: 4 April 2019To: 27 November 2020
51-53 Church Road Hove East Sussex BN3 2BD England
From: 3 January 2019To: 4 April 2019
2 Goldstone Street Hove East Sussex BN3 3RJ England
From: 22 June 2016To: 3 January 2019
3 Goldstone Street Hove East Sussex BN3 3RJ
From: 23 June 2015To: 22 June 2016
11 Prince Albert Street Brighton BN1 1HE United Kingdom
From: 5 June 2014To: 23 June 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BACON, Mathilde Kate Victoria

Active
Timberyard Lane, LewesBN7 2AU
Born May 1991
Director
Appointed 05 Jun 2014

MOORE, Amelia

Active
Timberyard Lane, LewesBN7 2AU
Born November 1992
Director
Appointed 30 Jun 2021

THOMPSON, Sheila

Active
Timberyard Lane, LewesBN7 2AU
Born January 1950
Director
Appointed 30 Jun 2021

PFEIFFER, Eloise Dolly Liberty

Resigned
Goldstone Street, HoveBN3 3RJ
Born July 1995
Director
Appointed 05 Jun 2014
Resigned 05 Sept 2017

PFEIFFER, Stephan Paul

Resigned
Goldstone Street, HoveBN3 3RJ
Born December 1966
Director
Appointed 05 Jun 2014
Resigned 27 Sept 2021

RIDGEWELL, Jennifer

Resigned
New Road, LewesBN7 1YY
Born October 1948
Director
Appointed 08 Oct 2019
Resigned 29 Nov 2019

RIDGWELL, Mark Douglas Lee

Resigned
Timberyard Lane, LewesBN7 2AU
Born July 1946
Director
Appointed 06 Mar 2018
Resigned 08 Oct 2019

STEPHINGS, Russell Thomas

Resigned
Newick Lane, HeathfieldTN21 8PU
Born November 1946
Director
Appointed 28 Mar 2018
Resigned 30 Jun 2021

PERTH SECURITIES LIMITED

Resigned
2 Goldstone Street, HoveBN3 3RJ
Corporate director
Appointed 05 Jun 2014
Resigned 06 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Miss Amelia Moore

Active
Timberyard Lane, LewesBN7 2AU
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2021

Mr Stephan Paul Pfeiffer

Ceased
Lewes Road, NewhavenBN9 9AL
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jun 2017
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Incorporation Company
5 June 2014
NEWINCIncorporation