TIMOTHY HALLIN PROPERTY LTD

TIMOTHY HALLIN PROPERTY LTD

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

    Company NameTIMOTHY HALLIN PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07821158
    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 TIMOTHY HALLIN PROPERTY LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TIMOTHY HALLIN PROPERTY LTD located?

    Registered Office Address
    3 Acorn Business Centre
    Northarbour Road, Cosham
    PO6 3TH Portsmouth
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TIMOTHY HALLIN PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    TIMOTHY JAMES PROPERTY ADVICE & SEARCH LIMITEDOct 24, 2011Oct 24, 2011

    What are the latest accounts for TIMOTHY HALLIN PROPERTY LTD?

    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 TIMOTHY HALLIN PROPERTY LTD?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for TIMOTHY HALLIN PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Michael Mervyn Linz on Jan 28, 2026

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 13, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 13, 2024 with updates

    4 pagesCS01

    Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY England to 3 Acorn Business Centre Northarbour Road, Cosham Portsmouth Hampshire PO6 3th on Nov 21, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 21, 2022 with updates

    5 pagesCS01

    Change of details for Mr John Grant Aitken as a person with significant control on Feb 20, 2022

    2 pagesPSC04

    Director's details changed for Michael Mervyn Linz on Mar 01, 2022

    2 pagesCH01

    Director's details changed for Mr John Grant Aitken on Feb 20, 2022

    2 pagesCH01

    Termination of appointment of Timothy James Whiting as a director on Sep 01, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of details for Mr John Grant Aitken as a person with significant control on Aug 10, 2021

    2 pagesPSC04

    Cessation of Timothy James Whiting as a person with significant control on Aug 10, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 21, 2021 with updates

    4 pagesCS01

    Notification of John Grant Aitken as a person with significant control on Feb 21, 2021

    2 pagesPSC01

    Change of details for Timothy James Whiting as a person with significant control on Feb 21, 2021

    2 pagesPSC04

    Termination of appointment of H S (Nominees) Limited as a secretary on Dec 03, 2020

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Registered office address changed from 21 Bedford Square London WC1B 3HH to Endeavour House 78 Stafford Road Wallington SM6 9AY on Sep 10, 2020

    1 pagesAD01

    Who are the officers of TIMOTHY HALLIN PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, John Grant
    16 Babmaes Street
    St. James's
    SW1Y 6AH London
    2nd Floor,
    England
    Director
    16 Babmaes Street
    St. James's
    SW1Y 6AH London
    2nd Floor,
    England
    EnglandBritish231100390003
    LINZ, Michael Mervyn
    16 Babmaes Street
    St. James's
    SW1Y 6AH London
    2nd Floor,
    England
    Director
    16 Babmaes Street
    St. James's
    SW1Y 6AH London
    2nd Floor,
    England
    United KingdomGerman267117490001
    TORPEY, Angela Marie
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    Secretary
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    164013340001
    H S (NOMINEES) LIMITED
    Battle House
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor
    Herts
    United Kingdom
    Secretary
    Battle House
    1 East Barnet Road
    EN4 8RR New Barnet
    First Floor
    Herts
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2589823
    38715900004
    WHITING, Timothy James
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    Director
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    United KingdomBritish45752120009

    Who are the persons with significant control of TIMOTHY HALLIN PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Grant Aitken
    16 Babmaes Street
    St James's
    SW1Y 6AH London
    2nd Floor,
    England
    Feb 21, 2021
    16 Babmaes Street
    St James's
    SW1Y 6AH London
    2nd Floor,
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Timothy James Whiting
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    Apr 06, 2016
    Tottenham Court Road
    W1T 7QX London
    247
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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