Timpson Property Investments Limited MANCHESTER


Timpson Property Investments started in year 2006 as Private Limited Company with registration number 05981137. The Timpson Property Investments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Manchester at Timpson House Claverton Road. Postal code: M23 9TT. Since 2015/03/05 Timpson Property Investments Limited is no longer carrying the name Austin Timpson Investments.

Currently there are 3 directors in the the firm, namely Paresh M., William T. and William T.. In addition one secretary - Paresh M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Timpson Property Investments Limited Address / Contact

Office Address Timpson House Claverton Road
Office Address2 Wythenshawe
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05981137
Date of Incorporation Fri, 27th Oct 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Paresh M.

Position: Secretary

Appointed: 10 June 2009

Paresh M.

Position: Director

Appointed: 10 June 2009

William T.

Position: Director

Appointed: 27 October 2006

William T.

Position: Director

Appointed: 27 October 2006

William C.

Position: Director

Appointed: 27 October 2006

Resigned: 10 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2006

Resigned: 27 October 2006

Kathleen H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 27 October 2006

Helen S.

Position: Secretary

Appointed: 27 October 2006

Resigned: 10 June 2009

Andrew L.

Position: Secretary

Appointed: 27 October 2006

Resigned: 10 June 2009

Michael O.

Position: Director

Appointed: 27 October 2006

Resigned: 10 June 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Austin Timpson Limited from Manchester, England. The abovementioned PSC is classified as "an uk limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Austin Timpson Limited

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Companies House
Registration number 05981121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Austin Timpson Investments March 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-272015-09-262016-10-012017-09-302019-09-282020-09-26
Net Worth352 188453 264    
Balance Sheet
Cash Bank In Hand225 359257 446    
Cash Bank On Hand  542 153572 08449 03118 458
Current Assets363 146371 199566 639593 76155 87524 880
Debtors137 787113 75324 48621 6776 8446 422
Property Plant Equipment  3 907 3853 810 9913 850 0323 724 471
Tangible Fixed Assets4 915 3834 801 266    
Reserves/Capital
Called Up Share Capital1111    
Profit Loss Account Reserve382 295483 371    
Shareholder Funds352 188453 264    
Other
Accruals Deferred Income Within One Year106 86497 432    
Accrued Liabilities Deferred Income  111 02588 18480 94539 000
Accumulated Depreciation Impairment Property Plant Equipment  526 828623 222817 286942 847
Administrative Expenses132 478137 427114 582164 034104 904126 714
Amounts Owed To Group Undertakings  3 420 3493 293 5142 693 2222 488 865
Amounts Owed To Group Undertakings Other Participating Interests Within One Year4 127 1144 526 447    
Bank Borrowings Overdrafts621 561     
Called Up Share Capital Not Paid  1111
Called Up Share Capital Not Paid Not Expressed As Current Asset11    
Comprehensive Income Expense  448 68473 780115 968112 202
Corporation Tax Due Within One Year62 58890 084    
Corporation Tax Payable  36 66842 88424 206 
Creditors  3 572 0763 429 0242 798 8232 530 065
Creditors Due Within One Year4 926 3424 719 202    
Debtors Due Within One Year137 787113 753    
Depreciation Expense Property Plant Equipment  103 77896 39499 621125 561
Depreciation Tangible Fixed Assets Expense114 116114 117    
Increase From Depreciation Charge For Year Property Plant Equipment   96 394 125 561
Interest Payable Similar Charges16 8302 543    
Issue Equity Instruments  11   
Net Current Assets Liabilities-4 563 196-4 348 003-3 005 437-2 835 263-2 742 948-2 505 185
Number Shares Allotted 1    
Operating Profit Loss185 842162 532506 714140 463137 591111 757
Other Interest Receivable Similar Income62    
Other Interest Receivable Similar Income Finance Income  40 2 543439
Other Operating Income Format1  309 837   
Par Value Share 1    
Prepayments  3 7213 9722 672 
Profit Loss  448 68473 780115 968112 202
Profit Loss For Period107 985101 076    
Profit Loss On Ordinary Activities Before Tax169 018159 991506 754140 463140 134112 196
Property Plant Equipment Gross Cost  4 434 213 4 667 318 
Revaluation Reserve-150 110-150 110    
Share Capital Allotted Called Up Paid1111    
Share Premium Account119 992119 992    
Tangible Fixed Assets Cost Or Valuation5 320 310     
Tangible Fixed Assets Depreciation404 927519 044    
Tangible Fixed Assets Depreciation Charged In Period 114 117    
Tax On Profit Or Loss On Ordinary Activities61 03358 915    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  58 07066 68324 166-6
Total Assets Less Current Liabilities352 188453 264901 948975 7281 107 0841 219 286
Total Reserves352 177453 253    
Trade Debtors Trade Receivables  20 76417 7044 1716 421
Turnover Gross Operating Revenue318 320299 959    
Turnover Revenue  311 459304 497242 495238 471
U K Current Corporation Tax62 58858 915    
V A T Due Total Creditors7 2155 239    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/10/01
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements