About

Registered Number: 06760106
Date of Incorporation: 27/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Based in Borehamwood, Timbermill Way Management Company Ltd was registered on 27 November 2008, it's status at Companies House is "Active". Knott, Andrew James, Ahmed, Sam, Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited, Penniston, David Roy, Sharman, Mark David, Safestore Property Management Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOTT, Andrew James 12 July 2019 - 1
OLSWANG DIRECTORS 1 LIMITED 27 November 2008 24 March 2009 1
OLSWANG DIRECTORS 2 LIMITED 27 November 2008 24 March 2009 1
PENNISTON, David Roy 08 October 2009 23 August 2010 1
SHARMAN, Mark David 17 February 2010 23 September 2011 1
SAFESTORE PROPERTY MANAGEMENT LIMITED 08 October 2009 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Sam 08 October 2009 30 September 2018 1
OLSWANG COSEC LIMITED 27 November 2008 24 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 05 August 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 22 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 22 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 17 September 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 18 February 2010
AP03 - Appointment of secretary 18 February 2010
AP02 - Appointment of corporate director 18 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
CERTNM - Change of name certificate 25 March 2009
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.