Timperley Flats (services) Limited CROYDON


Timperley Flats (services) started in year 1975 as Private Limited Company with registration number 01212572. The Timperley Flats (services) company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 4 directors, namely Barry C., Jane J. and David L. and others. Of them, Christopher H. has been with the company the longest, being appointed on 7 November 2017 and Barry C. has been with the company for the least time - from 21 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Timperley Flats (services) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01212572
Date of Incorporation Thu, 15th May 1975
Industry Residents property management
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Barry C.

Position: Director

Appointed: 21 February 2023

Jane J.

Position: Director

Appointed: 01 July 2021

David L.

Position: Director

Appointed: 30 June 2021

Christopher H.

Position: Director

Appointed: 07 November 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 May 2014

Christopher J.

Position: Director

Appointed: 13 June 2019

Resigned: 28 July 2021

Thomas G.

Position: Director

Appointed: 27 March 2018

Resigned: 21 August 2020

Carol M.

Position: Director

Appointed: 14 November 2017

Resigned: 31 May 2022

Edward F.

Position: Director

Appointed: 25 October 2016

Resigned: 19 September 2019

The Guthrie Partnership Limited

Position: Corporate Secretary

Appointed: 28 February 2012

Resigned: 12 May 2014

Charlie M.

Position: Director

Appointed: 01 October 2008

Resigned: 18 November 2012

Jonathan P.

Position: Director

Appointed: 23 September 2008

Resigned: 13 August 2013

Mark P.

Position: Director

Appointed: 22 July 2008

Resigned: 11 November 2016

Charles G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 28 February 2012

Carol M.

Position: Secretary

Appointed: 18 August 2004

Resigned: 01 March 2008

David S.

Position: Director

Appointed: 18 August 2004

Resigned: 07 November 2017

Carol M.

Position: Director

Appointed: 18 August 2004

Resigned: 21 September 2009

Christopher O.

Position: Director

Appointed: 13 March 2000

Resigned: 18 August 2004

Lorraine A.

Position: Director

Appointed: 13 March 2000

Resigned: 18 August 2004

Christopher O.

Position: Secretary

Appointed: 13 March 2000

Resigned: 18 August 2004

Andrew M.

Position: Director

Appointed: 01 April 1993

Resigned: 15 March 2000

Ian T.

Position: Secretary

Appointed: 02 November 1992

Resigned: 15 March 2000

Rupert M.

Position: Director

Appointed: 02 November 1992

Resigned: 15 March 2000

Richard M.

Position: Director

Appointed: 16 November 1991

Resigned: 01 April 1993

Stephen M.

Position: Director

Appointed: 16 November 1991

Resigned: 02 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 27714 27714 27713 659       
Balance Sheet
Cash Bank On Hand   13 3167 979      
Current Assets32 26230 33030 51627 27513 655231515151515
Debtors14 0526 2669 18013 9595 676      
Net Assets Liabilities    12 294231515151515
Cash Bank In Hand18 21024 06421 33613 316       
Net Assets Liabilities Including Pension Asset Liability14 27714 27714 27713 659       
Reserves/Capital
Called Up Share Capital23232323       
Profit Loss Account Reserve14 25414 25414 25413 636       
Shareholder Funds14 27714 27714 27713 659       
Other
Creditors   13 616521      
Net Current Assets Liabilities14 27714 27714 27713 65913 134231515151515
Total Assets Less Current Liabilities14 27714 27714 27713 65913 134231515151515
Accrued Liabilities Not Expressed Within Creditors Subtotal    840      
Creditors Due Within One Year17 98516 05316 23913 616       
Number Shares Allotted 232323       
Par Value Share 111       
Share Capital Allotted Called Up Paid23232323       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements