Company NameTimperley Properties Ltd
DirectorChristian Steven Dale
Company StatusActive - Proposal to Strike off
Company Number09954771
CategoryPrivate Limited Company
Incorporation Date15 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christian Steven Dale
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(5 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28c London Road
Alderley Edge
Cheshire
SK9 7DZ
Director NameMr Steven Derek Dale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Unit 1a Park Road Estate
Timperley
Altrincham
Cheshire
WA14 5QH

Location

Registered AddressCranbrook
Underwood Road
Alderley Edge
SK9 7BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Charges

4 July 2016Delivered on: 22 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 16 tunshill road manchester.
Outstanding
4 July 2016Delivered on: 16 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 16 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 16 tunshill road manchester.
Outstanding

Filing History

27 June 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Registered office address changed from 28C London Road Alderley Edge Cheshire SK9 7DZ to Cranbrook Underwood Road Alderley Edge SK9 7BR on 20 February 2023 (1 page)
31 January 2023Compulsory strike-off action has been discontinued (1 page)
30 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
6 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Satisfaction of charge 099547710003 in full (1 page)
26 July 2022Satisfaction of charge 099547710002 in full (1 page)
26 July 2022Satisfaction of charge 099547710001 in full (1 page)
22 July 2022Termination of appointment of Steven Derek Dale as a director on 15 January 2021 (1 page)
21 July 2022Registered office address changed from Orchard House Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH United Kingdom to 28C London Road Alderley Edge Cheshire SK9 7DZ on 21 July 2022 (2 pages)
21 July 2022Administrative restoration application (3 pages)
21 July 2022Appointment of Mr Christian Steven Dale as a director on 15 January 2021 (2 pages)
21 July 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
21 July 2022Notification of Terrapin Hire as a person with significant control on 1 January 2021 (1 page)
21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2018 (3 pages)
15 October 2021Administrative restoration application (3 pages)
15 October 2021Confirmation statement made on 14 January 2020 with no updates (2 pages)
15 October 2021Confirmation statement made on 14 January 2018 with no updates (2 pages)
15 October 2021Confirmation statement made on 14 January 2021 with no updates (2 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2019 (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2017 (3 pages)
15 October 2021Confirmation statement made on 14 January 2019 with no updates (2 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2017Notice of ceasing to act as receiver or manager (4 pages)
14 November 2017Notice of ceasing to act as receiver or manager (4 pages)
29 September 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
4 May 2017Appointment of receiver or manager (8 pages)
4 May 2017Appointment of receiver or manager (8 pages)
22 July 2016Registration of charge 099547710003, created on 4 July 2016 (8 pages)
22 July 2016Registration of charge 099547710003, created on 4 July 2016 (8 pages)
16 July 2016Registration of charge 099547710002, created on 4 July 2016 (14 pages)
16 July 2016Registration of charge 099547710001, created on 4 July 2016 (8 pages)
16 July 2016Registration of charge 099547710002, created on 4 July 2016 (14 pages)
16 July 2016Registration of charge 099547710001, created on 4 July 2016 (8 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 1,000
(35 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 1,000
(35 pages)