Background WavePink WaveYellow Wave

TIMLA DEVELOPMENTS LIMITED (09882945)

TIMLA DEVELOPMENTS LIMITED (09882945) is an active UK company. incorporated on 20 November 2015. with registered office in Darlington. The company operates in the Construction sector, engaged in development of building projects. TIMLA DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen.

Company Number
09882945
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
Faverdale, Darlington, DL3 0PP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITCHELL, Allan David, MITCHELL, Mark, MITCHELL, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMLA DEVELOPMENTS LIMITED

TIMLA DEVELOPMENTS LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Darlington. The company operates in the Construction sector, specifically engaged in development of building projects. TIMLA DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09882945

LTD Company

Age

10 Years

Incorporated 20 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Faverdale Faverdale Industrial Estate Darlington, DL3 0PP,

Previous Addresses

Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom
From: 20 November 2015To: 2 December 2015
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Loan Secured
Feb 18
Loan Secured
Feb 19
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MITCHELL, Allan David

Active
Milbank Road, DarlingtonDL3 9NH
Born September 1970
Director
Appointed 20 Nov 2015

MITCHELL, Mark

Active
Coniscliffe Road, DarlingtonDL3 8AH
Born September 1980
Director
Appointed 20 Nov 2015

MITCHELL, Stephen

Active
The Woodlands, DarlingtonDL3 9UB
Born May 1974
Director
Appointed 20 Nov 2015

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 20 Nov 2015
Resigned 20 Nov 2015

Persons with significant control

6

4 Active
2 Ceased

Almit Group Limited

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2022

Dr Allan Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 22 Nov 2022

Mrs Irene Mitchell

Ceased
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Nov 2016
Ceased 22 Nov 2022

Mr Mark Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1980

Nature of Control

Significant influence or control
Notified 19 Nov 2016

Mr Stephen Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born May 1974

Nature of Control

Significant influence or control
Notified 19 Nov 2016

Mr Allan David Mitchell

Active
Faverdale Industrial Estate, DarlingtonDL3 0PP
Born September 1970

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
20 November 2015
NEWINCIncorporation