Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIMESPAN PROPERTIES LIMITED
Company Information for

TIMESPAN PROPERTIES LIMITED

16 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK CLIFTON, YORK, YORKSHIRE, YO30 4XG,
Company Registration Number
03396096
Private Limited Company
Active

Company Overview

About Timespan Properties Ltd
TIMESPAN PROPERTIES LIMITED was founded on 1997-07-02 and has its registered office in York. The organisation's status is listed as "Active". Timespan Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TIMESPAN PROPERTIES LIMITED
 
Legal Registered Office
16 CLIFTON MOOR BUSINESS VILLAGE
JAMES NICOLSON LINK CLIFTON
YORK
YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 03396096
Company ID Number 03396096
Date formed 1997-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB747040052  
Last Datalog update: 2023-12-05 07:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMESPAN PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TIMESPAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JILL LOUISE GITTUS
Company Secretary 2005-09-01
EMMA JANE GITTUS
Director 2004-06-21
JILL LOUISE GITTUS
Director 2005-09-01
JOHN ROBERT GITTUS
Director 2005-01-24
ROBERT MACLACHLAN
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN LAWRENCE PRICE
Company Secretary 2001-03-26 2005-09-01
PAMELA JEAN GITTUS
Director 1997-08-07 2004-12-30
GEOFFREY GITTUS
Company Secretary 1997-08-07 2001-03-26
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-07-02 1997-08-07
ACCESS NOMINEES LIMITED
Nominated Director 1997-07-02 1997-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Company Secretary 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Company Secretary 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
EMMA JANE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
EMMA JANE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
EMMA JANE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
EMMA JANE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
EMMA JANE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
EMMA JANE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS DEEMLANE LIMITED Director 1998-12-01 CURRENT 1995-03-31 Active
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS KAM MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1965-01-04 Active - Proposal to Strike off
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JILL LOUISE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JILL LOUISE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-09-20AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-07-13SH20Statement by Directors
2021-07-13SH19Statement of capital on 2021-07-13 GBP 1,000
2021-07-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-13CAP-SSSolvency Statement dated 17/06/21
2021-07-08PSC02Notification of Merlin Investments Limited as a person with significant control on 2021-06-18
2021-07-08PSC07CESSATION OF TRUSTEES OF THE GITTUS A&M SETTLEMENT, EMMA JANE GITTUS, JOHN ROBERT GITTUS, JILL LOUISE GITTUS, ROBERT ONYETT AS A PERSON OF SIGNIFICANT CONTROL
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-11-18PSC05Change of details for Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-13PSC02Notification of Trustees of the Gittus a&M Settlement, Emma Jane Gittus, John Robert Gittus, Jill Louise Gittus as a person with significant control on 2019-11-13
2019-11-13PSC07CESSATION OF INTERTRUST N.V. AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLACHLAN
2018-08-08AA01Current accounting period extended from 30/11/18 TO 31/03/19
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-06-18AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10PSC05Change of details for The Trustees of the Gittus Accumulation & Maintenance Settlement as a person with significant control on 2018-02-06
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 400000
2015-07-13AR0102/07/15 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-14AR0102/07/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0102/07/13 ANNUAL RETURN FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2012-08-28AR0102/07/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-20AR0102/07/11 FULL LIST
2010-09-03AA30/11/09 TOTAL EXEMPTION FULL
2010-07-12AR0102/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT GITTUS / 01/10/2009
2009-08-04363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-07-03363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-20363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-07-17363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-07-12363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2004-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/02
2002-07-09363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-13363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-17288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: SUITE 2 CARR HOUSE LYSANDER CLOSE CLIFTON YORK NORTH YORKSHIRE YO3 4XB
2000-11-07288aNEW DIRECTOR APPOINTED
2000-07-13363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-07-1388(2)RAD 06/07/00--------- £ SI 399998@1=399998 £ IC 2/400000
2000-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-09-28363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1999-03-10SRES04£ NC 1000/1000000 15/0
1998-06-29363sRETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS
1998-04-24225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98
1997-09-25288bSECRETARY RESIGNED
1997-09-25288aNEW SECRETARY APPOINTED
1997-09-25287REGISTERED OFFICE CHANGED ON 25/09/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-09-25288bDIRECTOR RESIGNED
1997-09-25288aNEW DIRECTOR APPOINTED
1997-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TIMESPAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIMESPAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 2006-05-11 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIMESPAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TIMESPAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMESPAN PROPERTIES LIMITED
Trademarks
We have not found any records of TIMESPAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMESPAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TIMESPAN PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TIMESPAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMESPAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIMESPAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.