Background WavePink WaveYellow Wave

THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED (09978019)

THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED (09978019) is an active UK company. incorporated on 29 January 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED has been registered for 10 years. Current directors include MURPHY, Colin Thomas, SEYMOUR, Thomas David.

Company Number
09978019
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURPHY, Colin Thomas, SEYMOUR, Thomas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED

THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED is an active company incorporated on 29 January 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09978019

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Level 7,1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 6 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 6 January 2025
20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 29 January 2016To: 12 September 2022
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Mar 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MURPHY, Colin Thomas

Active
Regent's Place, LondonNW1 3BF
Born March 1966
Director
Appointed 05 May 2017

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 31 Oct 2024

DRAPER, Jennifer

Resigned
Regent's Place, LondonNW1 3BF
Secretary
Appointed 08 Nov 2016
Resigned 11 Jan 2017

BOSWELL, Raymond Bradley Thomas

Resigned
Regent's Place, LondonNW1 3BF
Born March 1973
Director
Appointed 29 Jan 2016
Resigned 08 Nov 2016

BRAMBLE, Louise Nicola

Resigned
Regent's Place, LondonNW1 3BF
Born July 1981
Director
Appointed 13 Mar 2019
Resigned 13 Dec 2021

CLARK, John David

Resigned
Regent's Place, LondonNW1 3BF
Born December 1970
Director
Appointed 01 May 2018
Resigned 31 Jan 2022

COOK, Richard John

Resigned
Regent's Place, LondonNW1 3BF
Born August 1971
Director
Appointed 29 Jan 2016
Resigned 31 Jan 2019

DAVIES, Justin

Resigned
Regent's Place, LondonNW1 3BF
Born May 1976
Director
Appointed 30 Jan 2019
Resigned 18 Feb 2021

HERBERT-READ, Andrew David

Resigned
Merchant Square, LondonW2 1BQ
Born March 1988
Director
Appointed 16 Aug 2022
Resigned 08 Mar 2024

KIDNER, Janet Hannah

Resigned
Regent's Place, LondonNW1 3BF
Born March 1981
Director
Appointed 29 Jan 2016
Resigned 05 Jun 2018

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2024

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 03 May 2022
Resigned 02 May 2024

SCOTT, Georgina Jane

Resigned
Regent's Place, LondonNW1 3BF
Born September 1975
Director
Appointed 24 May 2018
Resigned 14 Mar 2019

SEELEY, Rebecca Jayne

Resigned
Regent's Place, LondonNW1 3BF
Born April 1980
Director
Appointed 08 Nov 2016
Resigned 01 May 2018

Persons with significant control

1

Triton Street, LondonNW1 3BF

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

50

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2016
NEWINCIncorporation