Timewell Properties Limited NORWICH


Founded in 1963, Timewell Properties, classified under reg no. 00747225 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for 61 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely Claire P., Laura T. and Sarah R. and others. Of them, Michael T., Paul T. have been with the company the longest, being appointed on 14 October 1991 and Claire P. has been with the company for the least time - from 1 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edna T. who worked with the the firm until 1 August 2016.

Timewell Properties Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00747225
Date of Incorporation Fri, 18th Jan 1963
Industry Licensed restaurants
Industry Other holiday and other collective accommodation
End of financial Year 5th April
Company age 61 years old
Account next due date Fri, 5th Jan 2024 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Claire P.

Position: Director

Appointed: 01 December 2023

Laura T.

Position: Director

Appointed: 01 August 2023

Sarah R.

Position: Director

Appointed: 01 April 2023

Ian H.

Position: Director

Appointed: 01 February 2022

David B.

Position: Director

Appointed: 19 November 2012

Michael T.

Position: Director

Appointed: 14 October 1991

Paul T.

Position: Director

Appointed: 14 October 1991

Edna T.

Position: Director

Resigned: 15 December 2021

Edna T.

Position: Secretary

Resigned: 01 August 2016

Mark N.

Position: Director

Appointed: 08 August 2019

Resigned: 20 August 2021

Kathleen S.

Position: Secretary

Appointed: 01 August 2016

Resigned: 31 January 2018

Kathleen S.

Position: Director

Appointed: 01 July 2014

Resigned: 31 January 2018

John T.

Position: Director

Appointed: 14 October 1991

Resigned: 30 April 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Paul T. This PSC. Another entity in the persons with significant control register is Michael T. This PSC .

Paul T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 8th, January 2024
Free Download (30 pages)

Company search

Advertisements