TIMBERLAINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTIMBERLAINE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00450018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIMBERLAINE LIMITED?

    • Development of building projects (41100) / Construction

    Where is TIMBERLAINE LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIMBERLAINE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TIMBERLAINE LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for TIMBERLAINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Cessation of Quintain Investment Holdings Limited as a person with significant control on Sep 11, 2024

    1 pagesPSC07

    Notification of Lsref Iv Uk Holdings Limited as a person with significant control on Sep 11, 2024

    2 pagesPSC02

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 004500180020 in full

    1 pagesMR04

    Satisfaction of charge 004500180019 in full

    1 pagesMR04

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 14, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 14, 2021

    3 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Aug 14, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 30, 2022Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/06/2022.

    All of the property or undertaking has been released from charge 004500180020

    1 pagesMR05

    Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    All of the property or undertaking has been released from charge 004500180019

    1 pagesMR05

    Notification of Quintain Investment Holdings Limited as a person with significant control on Jan 28, 2021

    2 pagesPSC02

    Cessation of Qcc Holdings Limited as a person with significant control on Jan 28, 2021

    1 pagesPSC07

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of TIMBERLAINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215874880001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishChartered Accountant267205160002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341240001
    SALTER, Dallas
    15 Southdown Road
    BN43 5AL Shoreham By Sea
    West Sussex
    Secretary
    15 Southdown Road
    BN43 5AL Shoreham By Sea
    West Sussex
    British9438530001
    TULEY, Richard James
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    Secretary
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    British9438570001
    WHITE, Philip Martin
    19 Young Street
    PH2 0EF Perth
    Perthshire
    Secretary
    19 Young Street
    PH2 0EF Perth
    Perthshire
    BritishCompany Secretary41789910002
    WHITE, Philip Martin
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    Secretary
    19 Stafford Close
    Chafford Hundred
    RM16 6ND Grays
    Essex
    British41789910003
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DAWSON, John Raymond
    34 Hazelhurst Crescent
    BN14 0HN Worthing
    West Sussex
    Director
    34 Hazelhurst Crescent
    BN14 0HN Worthing
    West Sussex
    BritishBuilder9438590001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishChartered Accountant196504990001
    HAY, Douglas Stephen
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    Director
    Mandalay
    Duncrievie
    PH2 9PD Glenfarg
    Perthshire
    BritishInvestment Manager1223250004
    HOLDER, Barrie
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    Director
    Greenknowe
    Corsiehill
    PH2 7BN Perth
    BritishCertified Accountant121900002
    INGLIS, Bruce William James
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    Director
    13 Bishop Terrace
    Kinnesswood
    KY13 7JW Kinross
    Fife
    BritishChartered Surveyor26093220001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Officialficialficialficialficial62939740001
    ROBB, David Forrest Milne
    15 Buchan Drive
    PH1 1NQ Perth
    Director
    15 Buchan Drive
    PH1 1NQ Perth
    BritishHead Of Property Investments74586930001
    ROBERTSON, William Nelson
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    Director
    Torwood Kinnoull Hill Place
    PH2 7DD Perth
    BritishInsurance Executive497280001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    SMYTH, Kevin Gerald
    Longhovel Twineham Lane
    Twineham
    RH17 5NP Haywards Heath
    West Sussex
    Director
    Longhovel Twineham Lane
    Twineham
    RH17 5NP Haywards Heath
    West Sussex
    BritishSolicitor44267840001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    STEPHENS, Basil James
    Oatscroft
    Heyshott
    GU29 0DZ Midhurst
    West Sussex
    Director
    Oatscroft
    Heyshott
    GU29 0DZ Midhurst
    West Sussex
    BritishProperty Executive9438560001
    TULEY, Richard James
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    Director
    1 Arun Close
    BN13 3HT Worthing
    West Sussex
    BritishProperty Executive9438570001
    WOMACK, Ian Bryan
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    Director
    Fetherston House
    Walnut Hill Surlingham
    NR14 7DQ Norwich
    Norfolk
    BritishInsurance Company Official33902000001
    WORTHINGTON, Rebecca Jane
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritishChartered Accountant130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritishCompany Director42858810002

    Who are the persons with significant control of TIMBERLAINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    Sep 11, 2024
    Hanover Street
    W1S 1YQ London
    8
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15815317
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Quintain Investment Holdings Limited
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    Jan 28, 2021
    JE4 9WG St Helier
    44 Esplanade
    Jersey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Financial Services Commission
    Registration Number122071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Mar 26, 2018
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11193711
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2694983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0