TIMESHARE COUNCIL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTIMESHARE COUNCIL
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02513123
    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 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 AddressNo

    What were the previous names of TIMESHARE COUNCIL?

    Previous Company Names
    Company NameFromUntil
    THE TIMESHARE COUNCILOct 26, 1990Oct 26, 1990
    RULELINK LIMITEDJun 18, 1990Jun 18, 1990

    What are the latest accounts for TIMESHARE COUNCIL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TIMESHARE COUNCIL?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for TIMESHARE COUNCIL?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 18, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 18, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 18, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Jun 18, 2020 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 18, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Appointment of Mrs Susan Baxter Mcnicol as a secretary on Feb 20, 2019

    2 pagesAP03

    Termination of appointment of Frank Watson Chapman as a director on Feb 15, 2019

    1 pagesTM01

    Termination of appointment of Frank Watson Chapman as a secretary on Feb 15, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 18, 2018 with updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 18, 2017 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Annual return made up to Jun 18, 2016 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 18, 2015 no member list

    5 pagesAR01

    Who are the officers of TIMESHARE COUNCIL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNICOL, Susan Baxter
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    United Kingdom
    Secretary
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    United Kingdom
    255736750001
    CLARKE, David John
    Pirbright Road
    GU14 7AD Farnborough
    8
    Hampshire
    Director
    Pirbright Road
    GU14 7AD Farnborough
    8
    Hampshire
    United KingdomBritish158819680001
    WATSON, Philip Bertram
    Little Chantry 39 Belle Vue Road
    Southbourne
    BH6 3DD Bournemouth
    Director
    Little Chantry 39 Belle Vue Road
    Southbourne
    BH6 3DD Bournemouth
    EnglandBritish56715070002
    ANDERSON, David Souter
    7 Succoth Place
    EH12 6BJ Edinburgh
    Midlothian
    Secretary
    7 Succoth Place
    EH12 6BJ Edinburgh
    Midlothian
    British8798910001
    CHAPMAN, Frank Watson
    11 Wolsey Road
    KT8 9TL East Molesey
    Moulsey House
    Surrey
    Secretary
    11 Wolsey Road
    KT8 9TL East Molesey
    Moulsey House
    Surrey
    British14703990003
    DUNCOMBE, Susan Nicola
    Elnoth Drive
    GU51 1LD Fleet
    3
    Hants
    Secretary
    Elnoth Drive
    GU51 1LD Fleet
    3
    Hants
    British136785770001
    ALLEN, Stephen David
    1 Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Director
    1 Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    British40371030003
    BEESLEY, Walter Richard Martin
    Dundee House 17 Lenton Avenue
    The Park
    NG7 1DX Nottingham
    Nottinghamshire
    Director
    Dundee House 17 Lenton Avenue
    The Park
    NG7 1DX Nottingham
    Nottinghamshire
    British27250390001
    BENSON, Nicholas John
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    Director
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    EnglandBritish146115670001
    BLAIR, David Gordon
    98 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    Director
    98 Hemp Lane
    Wigginton
    HP23 6HE Tring
    Hertfordshire
    British122364350001
    BRATT, Raymond John
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    Director
    8 Greenways
    Abbots Langley
    WD5 0EU Watford
    Hertfordshire
    EnglandBritish6142810001
    BUCHANAN, John Scott, Dr
    The Glebe Shipley Hills Road
    Meopham
    DA13 0AD Gravesend
    Kent
    Director
    The Glebe Shipley Hills Road
    Meopham
    DA13 0AD Gravesend
    Kent
    British23845110001
    CHAPMAN, Frank Watson
    11 Wolsey Road
    KT8 9TL East Molesey
    Moulsey House
    Surrey
    Director
    11 Wolsey Road
    KT8 9TL East Molesey
    Moulsey House
    Surrey
    United KingdomBritish14703990003
    COCKER, Geoffrey
    1 Lindrick Dale
    S81 8BB Worksop
    Nottinghamshire
    Director
    1 Lindrick Dale
    S81 8BB Worksop
    Nottinghamshire
    British13594040001
    COLLINS, Colin Martin
    Craven Cottage
    1 Barlows Lane
    Wilbarston
    Northamptonshire
    Director
    Craven Cottage
    1 Barlows Lane
    Wilbarston
    Northamptonshire
    British30530840001
    COOPER, Neil Rayner Frederick
    Oakwood Cottage
    Coddenham
    IP6 9QF Ipswich
    Suffolk
    Director
    Oakwood Cottage
    Coddenham
    IP6 9QF Ipswich
    Suffolk
    EnglandBritish59284850001
    COX, David Jonathan
    47 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    Director
    47 Frankfield Rise
    TN2 5LF Tunbridge Wells
    Kent
    British71870000005
    DUNCOMBE, Susan Nicola
    Elnoth Drive
    GU51 1LD Fleet
    3
    Hants
    Director
    Elnoth Drive
    GU51 1LD Fleet
    3
    Hants
    United KingdomBritish136785770001
    FAIRS, David Trevor
    Halfpenny Farm
    Stainton
    LA8 0DX Kendal
    Cumbria
    Director
    Halfpenny Farm
    Stainton
    LA8 0DX Kendal
    Cumbria
    British42585690001
    GANNEY, Ian Keith
    Pine Lake Resort
    Carnforth
    LA6 1JZ Lancaster
    Lancashire
    Director
    Pine Lake Resort
    Carnforth
    LA6 1JZ Lancaster
    Lancashire
    British51407520001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritish46417150001
    GEORGE, Philip Anthony
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    Director
    Foxgloves
    32 Hempstead Lane Potten End
    HP4 2SD Berkhamsted
    Hertfordshire
    British25753480001
    GORDON, Christopher John
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    Director
    4 Learmonth Gardens
    EH4 1HD Edinburgh
    Midlothian
    British40451110002
    HARKNESS, James Elliot
    110 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    Director
    110 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    United KingdomBritish27796870001
    HARRINGTON, Richard Irwin
    2 Lower Merton Rise
    NW3 2SP London
    Director
    2 Lower Merton Rise
    NW3 2SP London
    United KingdomBritish56630550001
    HAYLOCK, Julian Ronald
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    Director
    The Porch House
    Dingley Hall
    LE16 8PG Market Harborough
    Leicestershire
    United KingdomBritish16696690001
    HEWITT, Malcolm Andrew
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Director
    2 Kirklee Terrace
    G12 0TQ Glasgow
    British46493410003
    HOYLE, Beverley
    7 Chancery Mews
    Wandsworth
    SW17 7TD London
    Director
    7 Chancery Mews
    Wandsworth
    SW17 7TD London
    GbrBritish84854990001
    HUTCHINSON, Peter Ronald
    Ryefield Lower Church Road
    Sandhurst
    GU47 8HP Camberley
    Berks
    Director
    Ryefield Lower Church Road
    Sandhurst
    GU47 8HP Camberley
    Berks
    British20984670002
    JACKSON, Richard Warren
    Villa Acuario
    4 Calle Cerdi Rancho Domingo
    29639 Benalmadena Pueblo Malaga
    Spain
    Director
    Villa Acuario
    4 Calle Cerdi Rancho Domingo
    29639 Benalmadena Pueblo Malaga
    Spain
    Us American32026610003
    JENKINS, Colin Charles
    15 St Helens Place
    EC3A 6DJ London
    Director
    15 St Helens Place
    EC3A 6DJ London
    British4979190001
    JENKINS, Colin Charles
    15 St Helens Place
    EC3A 6DJ London
    Director
    15 St Helens Place
    EC3A 6DJ London
    British4979190001
    LEWIS, Arthur Peter
    3 Cross Maltings
    Hadleigh
    IP7 5AH Ipswich
    Suffolk
    Director
    3 Cross Maltings
    Hadleigh
    IP7 5AH Ipswich
    Suffolk
    British22712960001
    MCCANN, Leslie William
    2 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    Director
    2 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish47359550001
    MCCANN, Leslie William
    2 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    Director
    2 The Woods
    The Warren
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish47359550001

    What are the latest statements on persons with significant control for TIMESHARE COUNCIL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 18, 2017The 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