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

BYGONE TIMES RENTS LIMITED

CANAL MILL, BOTANY BAY VILLAGES BOTANY BROW, CHORLEY, LANCASHIRE, PR6 9AF,
Company Registration Number
04445452
Private Limited Company
Active

Company Overview

About Bygone Times Rents Ltd
BYGONE TIMES RENTS LIMITED was founded on 2002-05-23 and has its registered office in Chorley. The organisation's status is listed as "Active". Bygone Times Rents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BYGONE TIMES RENTS LIMITED
 
Legal Registered Office
CANAL MILL
BOTANY BAY VILLAGES BOTANY BROW
CHORLEY
LANCASHIRE
PR6 9AF
Other companies in PR6
 
Filing Information
Company Number 04445452
Company ID Number 04445452
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:04:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYGONE TIMES RENTS 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 BYGONE TIMES RENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CAROLINE SHARP
Company Secretary 2008-10-10
THOMAS DUNCAN HOPKINSON
Director 2007-09-07
TIMOTHY JOHN PETER KNOWLES
Director 2002-06-11
CLAIRE CAROLINE SHARP
Director 2008-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RONALD DIXON
Director 2009-01-26 2011-11-11
GERALD JOSPEH WOOD
Director 2008-05-22 2010-07-19
JAYNE ELIZABETH JENKINSON
Company Secretary 2007-09-12 2008-10-10
JAYNE ELIZABETH JENKINSON
Director 2007-12-24 2008-10-10
CLAIRE CAROLINE SHARP
Director 2007-09-12 2008-05-22
CLAIRE CAROLINE SHARP
Company Secretary 2005-08-31 2007-09-12
RACHEL MARY ALLEN
Company Secretary 2004-05-28 2005-08-30
PAUL WESTHEAD
Company Secretary 2002-06-11 2004-05-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2002-05-23 2002-06-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-05-23 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP HAWLEY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 1995-07-27 Dissolved 2017-09-07
CLAIRE CAROLINE SHARP F.I.L. INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1991-05-24 Liquidation
CLAIRE CAROLINE SHARP FIRST ESTATES PROPERTIES LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST RUNCORN LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP HALLCO 1265 LIMITED Company Secretary 2008-10-10 CURRENT 2005-11-16 Liquidation
CLAIRE CAROLINE SHARP KELVINGLEN LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-27 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP ONE LIMITED Company Secretary 2008-10-10 CURRENT 1992-11-13 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP TWO LIMITED Company Secretary 2008-10-10 CURRENT 1993-09-15 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP TRANSWEST LTD Company Secretary 2008-10-10 CURRENT 2004-01-14 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1999-10-21 Dissolved 2018-02-08
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Company Secretary 2008-10-10 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2005-12-01 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Company Secretary 2008-10-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Company Secretary 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Company Secretary 2008-10-10 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP BYGONE TIMES TRADING LIMITED Company Secretary 2008-10-10 CURRENT 2002-04-29 Active
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON HAWLEY (NO. 1) LIMITED Director 2007-09-07 CURRENT 1995-07-27 Dissolved 2017-09-07
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
TIMOTHY JOHN PETER KNOWLES BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES MINSTERWEST LTD Director 2013-12-16 CURRENT 2012-03-30 Active
TIMOTHY JOHN PETER KNOWLES ACEPARK LTD Director 2011-04-01 CURRENT 2010-03-23 Active
TIMOTHY JOHN PETER KNOWLES FIRST INVESTMENTS LIMITED Director 2011-03-23 CURRENT 2005-12-01 Active
TIMOTHY JOHN PETER KNOWLES FI FACILITIES MANAGEMENT LIMITED Director 2011-03-23 CURRENT 2006-01-10 Active
TIMOTHY JOHN PETER KNOWLES FIFEDALE TRADING LTD. Director 2011-03-23 CURRENT 1995-07-27 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES USL (TRADING) LIMITED Director 2011-03-23 CURRENT 2002-03-08 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES BYGONE TIMES TRADING LIMITED Director 2011-03-22 CURRENT 2002-04-29 Active
TIMOTHY JOHN PETER KNOWLES LEA VALLEY LIMITED Director 2009-03-17 CURRENT 2004-01-26 Active
TIMOTHY JOHN PETER KNOWLES BRITANNIC HOLDINGS LIMITED Director 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
TIMOTHY JOHN PETER KNOWLES PRO INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
TIMOTHY JOHN PETER KNOWLES KNOWLES INDUSTRIAL LIMITED Director 2006-02-01 CURRENT 2004-05-06 Dissolved 2018-05-22
TIMOTHY JOHN PETER KNOWLES BOTANY AVIATION LTD. Director 2002-03-08 CURRENT 2002-02-28 Active
TIMOTHY JOHN PETER KNOWLES IBP PROPERTY LIMITED Director 2002-02-28 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP ELBANK LTD Director 2018-04-26 CURRENT 2005-07-12 Active
CLAIRE CAROLINE SHARP CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
CLAIRE CAROLINE SHARP WILDMOOR (HULL) LIMITED Director 2017-02-07 CURRENT 2004-02-24 Active
CLAIRE CAROLINE SHARP FIGFLEX OFFICES LTD Director 2016-11-22 CURRENT 2016-11-22 Active
CLAIRE CAROLINE SHARP BROOMCO (4289) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
CLAIRE CAROLINE SHARP BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP ELMSFORD LTD Director 2014-02-10 CURRENT 2014-02-07 Dissolved 2016-03-22
CLAIRE CAROLINE SHARP MINSTERWEST LTD Director 2012-11-20 CURRENT 2012-03-30 Active
CLAIRE CAROLINE SHARP FI REAL ESTATE MANAGEMENT LIMITED Director 2011-07-21 CURRENT 2011-03-02 Active
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Director 2010-01-27 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Director 2010-01-27 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP LEA VALLEY LIMITED Director 2010-01-21 CURRENT 2004-01-26 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Director 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Director 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Director 2007-09-12 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP HAWLEY (NO. 1) LIMITED Director 2007-09-12 CURRENT 1995-07-27 Dissolved 2017-09-07
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Director 2007-09-12 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Director 2007-09-12 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Director 2005-12-02 CURRENT 2005-12-01 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
2024-03-08CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-03Change of details for Britannic Holdings Ltd as a person with significant control on 2022-12-31
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-06-24AR0123/05/13 ANNUAL RETURN FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-28AR0123/05/12 ANNUAL RETURN FULL LIST
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-23AR0123/05/11 ANNUAL RETURN FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD
2010-05-24AR0123/05/10 ANNUAL RETURN FULL LIST
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-27363aReturn made up to 23/05/09; full list of members
2009-02-23288aDirector appointed william ronald dixon
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-26AUDAUDITOR'S RESIGNATION
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-13288aSECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP
2008-10-13288aDIRECTOR APPOINTED MISS CLAIRE CAROLINE SHARP
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON
2008-05-28288aDIRECTOR APPOINTED GERALD WOOD
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE SHARP
2008-05-23363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-06-11363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-02-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2004-06-16288bSECRETARY RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED
2004-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-05-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-05-16363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-09225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03
2002-07-27RES13RE AGREEMENT 08/07/02
2002-07-24CERTNMCOMPANY NAME CHANGED PROSPERNOW LIMITED CERTIFICATE ISSUED ON 24/07/02
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17288bSECRETARY RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-06-17288aNEW SECRETARY APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-05-23NEWINCINCORPORATION 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 BYGONE TIMES RENTS 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 BYGONE TIMES RENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2006-02-20 Outstanding DEUTSCHE BANK AG, LONDON BRANCH IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES
FLOATING CHARGE 2002-07-08 Satisfied N M ROTHSCHILD & SONS LIMITED
Intangible Assets
Patents
We have not found any records of BYGONE TIMES RENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYGONE TIMES RENTS LIMITED
Trademarks
We have not found any records of BYGONE TIMES RENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYGONE TIMES RENTS 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 BYGONE TIMES RENTS 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 BYGONE TIMES RENTS 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 BYGONE TIMES RENTS 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 BYGONE TIMES RENTS 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.