About

Registered Number: 02892198
Date of Incorporation: 24/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL,

 

Times Homes Ltd was founded on 24 January 1994 and are based in Horsham, West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Lorraine 24 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
DISS40 - Notice of striking-off action discontinued 02 November 2019
AA - Annual Accounts 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 12 November 2018
PSC04 - N/A 12 November 2018
CH03 - Change of particulars for secretary 04 October 2018
AA01 - Change of accounting reference date 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 02 October 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 10 March 2017
DISS40 - Notice of striking-off action discontinued 02 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 10 March 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
AA - Annual Accounts 10 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 07 July 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
MR04 - N/A 02 September 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 November 2012
AA01 - Change of accounting reference date 28 August 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 03 December 2009
AD01 - Change of registered office address 21 October 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 01 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 17 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 27 September 2004
AA - Annual Accounts 17 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2004
363s - Annual Return 08 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 14 February 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 03 October 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 05 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 16 August 2000
AA - Annual Accounts 02 December 1999
395 - Particulars of a mortgage or charge 13 April 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 05 October 1998
AA - Annual Accounts 05 October 1998
395 - Particulars of a mortgage or charge 18 September 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 23 November 1996
AA - Annual Accounts 25 October 1996
395 - Particulars of a mortgage or charge 23 February 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 30 January 1996
287 - Change in situation or address of Registered Office 30 November 1995
CERTNM - Change of name certificate 15 March 1995
363s - Annual Return 17 February 1995
395 - Particulars of a mortgage or charge 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1994
287 - Change in situation or address of Registered Office 13 February 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 16 June 2006 Fully Satisfied

N/A

Legal charge 13 March 2006 Outstanding

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Legal charge 14 August 2000 Fully Satisfied

N/A

Legal charge 01 April 1999 Outstanding

N/A

Legal charge 15 September 1998 Outstanding

N/A

Debenture 09 September 1998 Fully Satisfied

N/A

Mortgage 15 November 1996 Outstanding

N/A

Legal charge 16 February 1996 Outstanding

N/A

Legal charge 22 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.