TIMBERLAINE LIMITED
Overview
| Company Name | TIMBERLAINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00450018 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TIMBERLAINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TIMBERLAINE LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for TIMBERLAINE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Michael Edward Saunders as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr James Hendry Riddell as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Aug 14, 2025 with updates | 5 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||
Cessation of Quintain Investment Holdings Limited as a person with significant control on Sep 11, 2024 | 1 pages | PSC07 | ||||||
Notification of Lsref Iv Uk Holdings Limited as a person with significant control on Sep 11, 2024 | 2 pages | PSC02 | ||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Satisfaction of charge 004500180020 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 004500180019 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Aug 14, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Aug 14, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Aug 14, 2021 | 3 pages | RP04CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||
Confirmation statement made on Aug 14, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
All of the property or undertaking has been released from charge 004500180020 | 1 pages | MR05 | ||||||
Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021 | 2 pages | CH01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||
All of the property or undertaking has been released from charge 004500180019 | 1 pages | MR05 | ||||||
Who are the officers of TIMBERLAINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215874880001 | |||||||
| RIDDELL, James Hendry | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606430001 | |||||
| SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 267205160002 | |||||
| DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
| ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175341240001 | |||||||
| SALTER, Dallas | Secretary | 15 Southdown Road BN43 5AL Shoreham By Sea West Sussex | British | 9438530001 | ||||||
| TULEY, Richard James | Secretary | 1 Arun Close BN13 3HT Worthing West Sussex | British | 9438570001 | ||||||
| WHITE, Philip Martin | Secretary | 19 Young Street PH2 0EF Perth Perthshire | British | 41789910002 | ||||||
| WHITE, Philip Martin | Secretary | 19 Stafford Close Chafford Hundred RM16 6ND Grays Essex | British | 41789910003 | ||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||
| CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 184444990001 | |||||
| DAWSON, John Raymond | Director | 34 Hazelhurst Crescent BN14 0HN Worthing West Sussex | British | 9438590001 | ||||||
| DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 201606390001 | |||||
| DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | 94124780001 | |||||
| GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | 151855940001 | |||||
| GREENSLADE, Daniel Mark | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 196504990001 | |||||
| HAY, Douglas Stephen | Director | Mandalay Duncrievie PH2 9PD Glenfarg Perthshire | British | 1223250004 | ||||||
| HOLDER, Barrie | Director | Greenknowe Corsiehill PH2 7BN Perth | British | 121900002 | ||||||
| INGLIS, Bruce William James | Director | 13 Bishop Terrace Kinnesswood KY13 7JW Kinross Fife | British | 26093220001 | ||||||
| JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | 164108510003 | |||||
| JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | 221017630001 | |||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||
| ROBB, David Forrest Milne | Director | 15 Buchan Drive PH1 1NQ Perth | British | 74586930001 | ||||||
| ROBERTSON, William Nelson | Director | Torwood Kinnoull Hill Place PH2 7DD Perth | British | 497280001 | ||||||
| SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | 192568400002 | |||||
| SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | 43632680001 | |||||
| SMYTH, Kevin Gerald | Director | Longhovel Twineham Lane Twineham RH17 5NP Haywards Heath West Sussex | British | 44267840001 | ||||||
| STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | 94050800002 | |||||
| STEPHENS, Basil James | Director | Oatscroft Heyshott GU29 0DZ Midhurst West Sussex | British | 9438560001 | ||||||
| TULEY, Richard James | Director | 1 Arun Close BN13 3HT Worthing West Sussex | British | 9438570001 | ||||||
| WOMACK, Ian Bryan | Director | Fetherston House Walnut Hill Surlingham NR14 7DQ Norwich Norfolk | British | 33902000001 | ||||||
| WORTHINGTON, Rebecca Jane | Director | 16 Grosvenor Street London W1K 4QF | England | British | 130493170001 | |||||
| WYATT, Adrian Roger | Director | Broom Manor Cottered SG9 9QE Buntingford Hertfordshire | England | British | 42858810002 |
Who are the persons with significant control of TIMBERLAINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsref Iv Uk Holdings Limited | Sep 11, 2024 | Hanover Street W1S 1YQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quintain Investment Holdings Limited | Jan 28, 2021 | JE4 9WG St Helier 44 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qcc Holdings Limited | Mar 26, 2018 | 180 Great Portland Street W1W 5QZ London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quintain Limited | Apr 06, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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