Time Gb Property Group Limited is a private limited company located at 11Th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. Incorporated on 2022-03-11, this 2-year-old company is run by 1 director.
Director Jason W., appointed on 11 July 2022.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was sent on 2023-03-10 and the date for the following filing is 2024-03-24.
Office Address | 11th Floor, Landmark, St Peter's Square |
Office Address2 | 1 Oxford Street |
Town | Manchester |
Post code | M1 4PB |
Country of origin | United Kingdom |
Registration Number | 13971437 |
Date of Incorporation | Fri, 11th Mar 2022 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st March |
Company age | 2 years old |
Account next due date | Mon, 11th Dec 2023 (141 days after) |
Next confirmation statement due date | Sun, 24th Mar 2024 (2024-03-24) |
Last confirmation statement dated | Fri, 10th Mar 2023 |
The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Royale Resorts 1 Limited from Fareham, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second entity in the persons with significant control register is Robert B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Royale Resorts 1 Limited
Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Registrar Of Companies |
Registration number | 12289724 |
Notified on | 13 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert B.
Notified on | 11 March 2022 |
Ceased on | 13 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England on 21st July 2023 to 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB filed on: 21st, July 2023 |
address | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy