TIMESHARE COUNCIL
Overview
| Company Name | TIMESHARE COUNCIL |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02513123 |
| 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 TIMESHARE COUNCIL?
- Activities of professional membership organisations (94120) / Other service activities
Where is TIMESHARE COUNCIL located?
| Registered Office Address | Timberly South Street EX13 5AD Axminster Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIMESHARE COUNCIL?
| Company Name | From | Until |
|---|---|---|
| THE TIMESHARE COUNCIL | Oct 26, 1990 | Oct 26, 1990 |
| RULELINK LIMITED | Jun 18, 1990 | Jun 18, 1990 |
What are the latest accounts for TIMESHARE COUNCIL?
| 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 TIMESHARE COUNCIL?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for TIMESHARE COUNCIL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 18, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 18, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Appointment of Mrs Susan Baxter Mcnicol as a secretary on Feb 20, 2019 | 2 pages | AP03 | ||
Termination of appointment of Frank Watson Chapman as a director on Feb 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Frank Watson Chapman as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jun 18, 2018 with updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jun 18, 2017 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Annual return made up to Jun 18, 2016 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Annual return made up to Jun 18, 2015 no member list | 5 pages | AR01 | ||
Who are the officers of TIMESHARE COUNCIL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNICOL, Susan Baxter | Secretary | South Street EX13 5AD Axminster Timberly Devon United Kingdom | 255736750001 | |||||||
| CLARKE, David John | Director | Pirbright Road GU14 7AD Farnborough 8 Hampshire | United Kingdom | British | 158819680001 | |||||
| WATSON, Philip Bertram | Director | Little Chantry 39 Belle Vue Road Southbourne BH6 3DD Bournemouth | England | British | 56715070002 | |||||
| ANDERSON, David Souter | Secretary | 7 Succoth Place EH12 6BJ Edinburgh Midlothian | British | 8798910001 | ||||||
| CHAPMAN, Frank Watson | Secretary | 11 Wolsey Road KT8 9TL East Molesey Moulsey House Surrey | British | 14703990003 | ||||||
| DUNCOMBE, Susan Nicola | Secretary | Elnoth Drive GU51 1LD Fleet 3 Hants | British | 136785770001 | ||||||
| ALLEN, Stephen David | Director | 1 Longcroft Avenue AL5 2QY Harpenden Hertfordshire | British | 40371030003 | ||||||
| BEESLEY, Walter Richard Martin | Director | Dundee House 17 Lenton Avenue The Park NG7 1DX Nottingham Nottinghamshire | British | 27250390001 | ||||||
| BENSON, Nicholas John | Director | Thwaite Moss Tatham LA2 8PR Tatham Lancashire | England | British | 146115670001 | |||||
| BLAIR, David Gordon | Director | 98 Hemp Lane Wigginton HP23 6HE Tring Hertfordshire | British | 122364350001 | ||||||
| BRATT, Raymond John | Director | 8 Greenways Abbots Langley WD5 0EU Watford Hertfordshire | England | British | 6142810001 | |||||
| BUCHANAN, John Scott, Dr | Director | The Glebe Shipley Hills Road Meopham DA13 0AD Gravesend Kent | British | 23845110001 | ||||||
| CHAPMAN, Frank Watson | Director | 11 Wolsey Road KT8 9TL East Molesey Moulsey House Surrey | United Kingdom | British | 14703990003 | |||||
| COCKER, Geoffrey | Director | 1 Lindrick Dale S81 8BB Worksop Nottinghamshire | British | 13594040001 | ||||||
| COLLINS, Colin Martin | Director | Craven Cottage 1 Barlows Lane Wilbarston Northamptonshire | British | 30530840001 | ||||||
| COOPER, Neil Rayner Frederick | Director | Oakwood Cottage Coddenham IP6 9QF Ipswich Suffolk | England | British | 59284850001 | |||||
| COX, David Jonathan | Director | 47 Frankfield Rise TN2 5LF Tunbridge Wells Kent | British | 71870000005 | ||||||
| DUNCOMBE, Susan Nicola | Director | Elnoth Drive GU51 1LD Fleet 3 Hants | United Kingdom | British | 136785770001 | |||||
| FAIRS, David Trevor | Director | Halfpenny Farm Stainton LA8 0DX Kendal Cumbria | British | 42585690001 | ||||||
| GANNEY, Ian Keith | Director | Pine Lake Resort Carnforth LA6 1JZ Lancaster Lancashire | British | 51407520001 | ||||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||
| GEORGE, Philip Anthony | Director | Foxgloves 32 Hempstead Lane Potten End HP4 2SD Berkhamsted Hertfordshire | British | 25753480001 | ||||||
| GORDON, Christopher John | Director | 4 Learmonth Gardens EH4 1HD Edinburgh Midlothian | British | 40451110002 | ||||||
| HARKNESS, James Elliot | Director | 110 Queens Quay 58 Upper Thames Street EC4V 3EH London | United Kingdom | British | 27796870001 | |||||
| HARRINGTON, Richard Irwin | Director | 2 Lower Merton Rise NW3 2SP London | United Kingdom | British | 56630550001 | |||||
| HAYLOCK, Julian Ronald | Director | The Porch House Dingley Hall LE16 8PG Market Harborough Leicestershire | United Kingdom | British | 16696690001 | |||||
| HEWITT, Malcolm Andrew | Director | 2 Kirklee Terrace G12 0TQ Glasgow | British | 46493410003 | ||||||
| HOYLE, Beverley | Director | 7 Chancery Mews Wandsworth SW17 7TD London | Gbr | British | 84854990001 | |||||
| HUTCHINSON, Peter Ronald | Director | Ryefield Lower Church Road Sandhurst GU47 8HP Camberley Berks | British | 20984670002 | ||||||
| JACKSON, Richard Warren | Director | Villa Acuario 4 Calle Cerdi Rancho Domingo 29639 Benalmadena Pueblo Malaga Spain | Us American | 32026610003 | ||||||
| JENKINS, Colin Charles | Director | 15 St Helens Place EC3A 6DJ London | British | 4979190001 | ||||||
| JENKINS, Colin Charles | Director | 15 St Helens Place EC3A 6DJ London | British | 4979190001 | ||||||
| LEWIS, Arthur Peter | Director | 3 Cross Maltings Hadleigh IP7 5AH Ipswich Suffolk | British | 22712960001 | ||||||
| MCCANN, Leslie William | Director | 2 The Woods The Warren WD7 7HF Radlett Hertfordshire | England | British | 47359550001 | |||||
| MCCANN, Leslie William | Director | 2 The Woods The Warren WD7 7HF Radlett Hertfordshire | England | British | 47359550001 |
What are the latest statements on persons with significant control for TIMESHARE COUNCIL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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