Background WavePink WaveYellow Wave

TIMEBOARD PROPERTIES LTD (12271774)

TIMEBOARD PROPERTIES LTD (12271774) is an active UK company. incorporated on 21 October 2019. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TIMEBOARD PROPERTIES LTD has been registered for 6 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni.

Company Number
12271774
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMEBOARD PROPERTIES LTD

TIMEBOARD PROPERTIES LTD is an active company incorporated on 21 October 2019 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TIMEBOARD PROPERTIES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12271774

LTD Company

Age

6 Years

Incorporated 21 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 November 2023 - 5 April 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore HA7 4XR England
From: 21 October 2019To: 19 March 2025
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Feb 20
Funding Round
Feb 20
Owner Exit
Jun 24
Loan Secured
Feb 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 21 Oct 2019

SIDOLI, Franco Pietro Giovanni

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed 21 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024

Mr Franco Pietro Giovanni Sidoli

Ceased
Church Road, StanmoreHA7 4XR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Resolution
5 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Incorporation Company
21 October 2019
NEWINCIncorporation