Timeless Property Services Limited

DataGardener
in liquidation
Micro

Timeless Property Services Limited

07865620Private Limited With Share Capital

Sfp, Warehouse W, 3, Western Gateway, London, E161BD
Incorporated

30/11/2011

Company Age

14 years

Directors

1

Employees

9

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Timeless Property Services Limited (07865620) is a private limited with share capital incorporated on 30/11/2011 (14 years old) and registered in london, E161BD. The company operates under SIC code 41100 - development of building projects.

Click living are a modern house builder, not entrenched in traditional building, click are using cutting edge building methods and technologies to streamline the delivery of our exceptional homes.in recent years the housing world has skewed the term ‘affordable housing’ to mean social rented accommo...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/11/2011
E161BD
9 employees

Financial Overview

Total Assets

£6.87M

Liabilities

£6.60M

Net Assets

£269.5K

Cash

£2.6K

Key Metrics

9

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

72
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2020
Resolution
Category:Resolution
Date:16-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Resolution
Category:Resolution
Date:15-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2017
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:21-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2013
Capital Allotment Shares
Category:Capital
Date:18-06-2013
Termination Director Company With Name
Category:Officers
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-12-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-12-2012
Termination Secretary Company With Name
Category:Officers
Date:07-12-2012
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:20-09-2012
Legacy
Category:Mortgage
Date:23-05-2012
Capital Allotment Shares
Category:Capital
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2012
Legacy
Category:Mortgage
Date:24-01-2012
Incorporation Company
Category:Incorporation
Date:30-11-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

Sfp, Warehouse W, 3, Western Gateway, London, E16 1Bd, E161BDRegistered

Contact

haveyouclicked.co.uk
Sfp, Warehouse W, 3, Western Gateway, London, E161BD