Background WavePink WaveYellow Wave

TIMMIS MANAGEMENT SERVICES LIMITED (10790706)

TIMMIS MANAGEMENT SERVICES LIMITED (10790706) is an active UK company. incorporated on 26 May 2017. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TIMMIS MANAGEMENT SERVICES LIMITED has been registered for 8 years. Current directors include TARKAN, Ranjit Kaur.

Company Number
10790706
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
First Floor, 25 Thomas Road, High Wycombe, HP10 0PE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TARKAN, Ranjit Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMMIS MANAGEMENT SERVICES LIMITED

TIMMIS MANAGEMENT SERVICES LIMITED is an active company incorporated on 26 May 2017 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TIMMIS MANAGEMENT SERVICES LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10790706

LTD Company

Age

8 Years

Incorporated 26 May 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 30 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 25 May 2024 (1 year ago)
Submitted on 2 August 2024 (1 year ago)

Next Due

Due by 8 June 2025
For period ending 25 May 2025
Contact
Address

First Floor, 25 Thomas Road Wooburn Green High Wycombe, HP10 0PE,

Previous Addresses

85-87 Holtspur Lane Wooburn Green HP10 0AU England
From: 29 May 2020To: 30 July 2024
85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 23 August 2017To: 29 May 2020
7 Baring Road Beaconsfield HP9 2NB United Kingdom
From: 26 May 2017To: 23 August 2017
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TARKAN, Ranjit Kaur

Active
Thomas Road, High WycombeHP10 0PE
Born August 1971
Director
Appointed 26 May 2017

Persons with significant control

1

Miss Ranjit Kaur Tarkan

Active
Thomas Road, High WycombeHP10 0PE
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

25

Dissolution Voluntary Strike Off Suspended
18 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 June 2025
DS01DS01
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Incorporation Company
26 May 2017
NEWINCIncorporation