Background WavePink WaveYellow Wave

TIMBERLEY COURT LIMITED (13203587)

TIMBERLEY COURT LIMITED (13203587) is an active UK company. incorporated on 16 February 2021. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. TIMBERLEY COURT LIMITED has been registered for 5 years. Current directors include BARNES, Allan Clifford, FRANKHAM, Steven John, MARLOW, Susan Jane.

Company Number
13203587
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
131 Hayes Lane Hayes Lane, Bromley, BR2 9EJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARNES, Allan Clifford, FRANKHAM, Steven John, MARLOW, Susan Jane
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMBERLEY COURT LIMITED

TIMBERLEY COURT LIMITED is an active company incorporated on 16 February 2021 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. TIMBERLEY COURT LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13203587

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

131 Hayes Lane Hayes Lane Bromley, BR2 9EJ,

Previous Addresses

131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ United Kingdom
From: 24 October 2022To: 1 May 2024
55 Woodside Avenue Chislehurst BR7 6BX England
From: 7 March 2021To: 24 October 2022
55 55 Woodside Ave Chislehurst BR7 6BX United Kingdom
From: 7 March 2021To: 7 March 2021
Myosotis Woodlands Close Bickley BR1 2BD England
From: 3 March 2021To: 7 March 2021
Myosotis Woodlands Road Bickley England
From: 3 March 2021To: 3 March 2021
Myosotis Woodlands Close Bickley Kent BR1 2BD England
From: 2 March 2021To: 3 March 2021
Myosotis Woodlands Road Bickley Kent BR1 2BP England
From: 1 March 2021To: 2 March 2021
Myosotis Woodlands Road Bromley Kent BR1 2BP England
From: 1 March 2021To: 1 March 2021
55 Woodside Avenue Chislehurst BR7 6BX England
From: 1 March 2021To: 1 March 2021
55 Woodside Avenue Chislehurst Kent BR7 6BZ United Kingdom
From: 16 February 2021To: 1 March 2021
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Jan 24
Director Joined
Jul 25
Director Left
Aug 25
4
Funding
6
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MARLOW, Susan Jane

Active
Carlton Road, SidcupDA14 6DA
Secretary
Appointed 01 Mar 2021

BARNES, Allan Clifford

Active
Hayes Lane, BromleyBR2 9EJ
Born November 1984
Director
Appointed 21 Jul 2025

FRANKHAM, Steven John

Active
Woodlands Close, BickleyBR1 2BD
Born January 1951
Director
Appointed 01 Mar 2021

MARLOW, Susan Jane

Active
Hayes Lane, BromleyBR2 9EJ
Born November 1966
Director
Appointed 01 Mar 2021

DHESI, Alex

Resigned
Danson Road, BexleyheathDA6 8HB
Born June 1974
Director
Appointed 01 Mar 2021
Resigned 20 Aug 2025

MARLOW, Susan Jane

Resigned
Woodside Avenue, ChislehurstBR7 6BX
Born November 1966
Director
Appointed 16 Feb 2021
Resigned 01 Mar 2021

Persons with significant control

8

0 Active
8 Ceased

Mrs Susan Jane Marlow

Ceased
Woodside Avenue, ChislehurstBR7 6BX
Born November 1966

Nature of Control

Significant influence or control
Notified 07 Mar 2021
Ceased 08 Mar 2021

Mr Alex Dhesi

Ceased
Danson Road, BexleyheathDA6 8HB
Born June 1974

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 08 Mar 2021

Mr Steven John Frankham

Ceased
Woodlands Close, BickleyBR1 2BD
Born January 1951

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 08 Mar 2021

Mrs Susan Jane Marlow

Ceased
Woodside Avenue, ChislehurstBR7 6BX
Born March 2021

Nature of Control

Significant influence or control
Notified 01 Mar 2021
Ceased 07 Mar 2021

Mr Steven John Frankham

Ceased
Woodlands Road, BickleyBR1 2BP
Born January 1951

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2021
Ceased 01 Mar 2021

Mr Alex Dhesi

Ceased
Danson Road, BexleyheathDA6 8HB
Born June 1974

Nature of Control

Significant influence or control as firm
Notified 01 Mar 2021
Ceased 01 Mar 2021

Mr Alex Dhesi

Ceased
Danson Road, BexleyheathDA6 8HB
Born March 2021

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Mar 2021
Ceased 01 Mar 2021

Mrs Susan Jane Marlow

Ceased
Woodside Avenue, ChislehurstBR7 6BX
Born November 1966

Nature of Control

Significant influence or control
Notified 16 Feb 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 March 2021
AD03Change of Location of Company Records
Notification Of A Person With Significant Control Statement
8 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
7 March 2021
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Change Sail Address Company With New Address
7 March 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Incorporation Company
16 February 2021
NEWINCIncorporation