Timbermill Way Management Company Limited BOREHAMWOOD


Timbermill Way Management Company started in year 2008 as Private Limited Company with registration number 06760106. The Timbermill Way Management Company company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Borehamwood at Brittanic House. Postal code: WD6 2BT. Since Wed, 25th Mar 2009 Timbermill Way Management Company Limited is no longer carrying the name Newincco 898.

The firm has 2 directors, namely Mark T., Andrew K.. Of them, Andrew K. has been with the company the longest, being appointed on 12 July 2019 and Mark T. has been with the company for the least time - from 31 October 2022. At present 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.

Timbermill Way Management Company Limited Address / Contact

Office Address Brittanic House
Office Address2 Stirling Way
Town Borehamwood
Post code WD6 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06760106
Date of Incorporation Thu, 27th Nov 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Mark T.

Position: Director

Appointed: 31 October 2022

Andrew K.

Position: Director

Appointed: 12 July 2019

David P.

Position: Director

Appointed: 22 August 2018

Resigned: 31 October 2022

Sam A.

Position: Director

Appointed: 29 May 2015

Resigned: 30 September 2018

Gary W.

Position: Director

Appointed: 23 September 2011

Resigned: 12 July 2019

Mark S.

Position: Director

Appointed: 17 February 2010

Resigned: 23 September 2011

Sam A.

Position: Secretary

Appointed: 08 October 2009

Resigned: 30 September 2018

Safestore Property Management Limited

Position: Corporate Director

Appointed: 08 October 2009

Resigned: 29 May 2015

David P.

Position: Director

Appointed: 08 October 2009

Resigned: 23 August 2010

Christopher B.

Position: Director

Appointed: 24 March 2009

Resigned: 09 October 2009

Richard B.

Position: Director

Appointed: 24 March 2009

Resigned: 09 October 2009

Christopher M.

Position: Director

Appointed: 27 November 2008

Resigned: 24 March 2009

Olswang Cosec Limited

Position: Secretary

Appointed: 27 November 2008

Resigned: 24 March 2009

Olswang Directors 1 Limited

Position: Director

Appointed: 27 November 2008

Resigned: 24 March 2009

Olswang Directors 2 Limited

Position: Director

Appointed: 27 November 2008

Resigned: 24 March 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Liberty Wines Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Safestore Properties Limited that put Borehamwood, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Liberty Wines Limited

6 Timber Mill Way, Gauden Road, London, SW4 6LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 3293563
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Safestore Properties Limited

Brittanic House Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 3146412
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Newincco 898 March 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth22
Balance Sheet
Current Assets22
Debtors22
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Called Up Share Capital22
Shareholder Funds22
Other
Net Current Assets Liabilities22
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements