TIMOTHY HALLIN PROPERTY LTD
Overview
| Company Name | TIMOTHY HALLIN PROPERTY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07821158 |
| 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 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 Address | No |
What were the previous names of TIMOTHY HALLIN PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| TIMOTHY JAMES PROPERTY ADVICE & SEARCH LIMITED | Oct 24, 2011 | Oct 24, 2011 |
What are the latest accounts for TIMOTHY HALLIN PROPERTY LTD?
| 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 TIMOTHY HALLIN PROPERTY LTD?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for TIMOTHY HALLIN PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Michael Mervyn Linz on Jan 28, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr John Grant Aitken as a person with significant control on Feb 20, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Michael Mervyn Linz on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Grant Aitken on Feb 20, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy James Whiting as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Mr John Grant Aitken as a person with significant control on Aug 10, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Timothy James Whiting as a person with significant control on Aug 10, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of John Grant Aitken as a person with significant control on Feb 21, 2021 | 2 pages | PSC01 | ||||||||||
Change of details for Timothy James Whiting as a person with significant control on Feb 21, 2021 | 2 pages | PSC04 | ||||||||||
Termination of appointment of H S (Nominees) Limited as a secretary on Dec 03, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of TIMOTHY HALLIN PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, John Grant | Director | 16 Babmaes Street St. James's SW1Y 6AH London 2nd Floor, England | England | British | 231100390003 | |||||||||
| LINZ, Michael Mervyn | Director | 16 Babmaes Street St. James's SW1Y 6AH London 2nd Floor, England | United Kingdom | German | 267117490001 | |||||||||
| TORPEY, Angela Marie | Secretary | Tottenham Court Road W1T 7QX London 247 United Kingdom | 164013340001 | |||||||||||
| H S (NOMINEES) LIMITED | Secretary | Battle House 1 East Barnet Road EN4 8RR New Barnet First Floor Herts United Kingdom |
| 38715900004 | ||||||||||
| WHITING, Timothy James | Director | Tottenham Court Road W1T 7QX London 247 United Kingdom | United Kingdom | British | 45752120009 |
Who are the persons with significant control of TIMOTHY HALLIN PROPERTY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Grant Aitken | 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
| |||
| Mr Timothy James Whiting | Apr 06, 2016 | Tottenham Court Road W1T 7QX London 247 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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