Company NameGeneva And London Property Limited
DirectorsChristopher John Whitfield and Alan Keith Taylor
Company StatusActive
Company Number08723782
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 5 months ago)
Previous NameTimec 1435 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Building Maingate, Kingsway North
Team Valley
Gateshead
NE11 0BE
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed08 October 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Muckle Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
3 September 2020Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages)
3 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
22 January 2019Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages)
10 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
4 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 October 2017Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page)
9 October 2017Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages)
9 October 2017Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page)
9 October 2017Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 April 2017Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages)
10 April 2017Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page)
10 April 2017Termination of appointment of Andrew John Davison as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Alan Keith Taylor as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
11 January 2017Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD United Kingdom to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 11 January 2017 (1 page)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 October 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Ground Floor, Building 7 Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QD on 12 October 2016 (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
14 November 2013Company name changed timec 1435 LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed timec 1435 LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(28 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 1
(28 pages)