Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TIMBERA PROPERTIES LIMITED
Company Information for

TIMBERA PROPERTIES LIMITED

RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI053322
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Timbera Properties Ltd
TIMBERA PROPERTIES LIMITED was founded on 2004-12-13 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Timbera Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TIMBERA PROPERTIES LIMITED
 
Legal Registered Office
RSM NORTHERN IRELAND
NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
Company Number NI053322
Company ID Number NI053322
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-12-04 07:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIMBERA 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.
Companies with same name TIMBERA PROPERTIES LIMITED
The following companies were found which have the same name as TIMBERA PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIMBERA PROPERTIES BALLATER LIMITED 206 ST VINCENT STREET GLASGOW G2 5SG Dissolved Company formed on the 1999-07-26
TIMBERA PROPERTIES MANAGEMENT LIMITED 120 BOTHWELL STREET GLASGOW G2 7JL Dissolved Company formed on the 2000-12-27

Company Officers of TIMBERA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL WATTERS
Company Secretary 2005-01-28
DAVID SAMUEL WATTERS
Director 2005-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HAROLD THOMAS WATTERS
Director 2013-11-25 2015-12-14
DEBORAH JANE WATTERS
Director 2005-01-28 2010-09-24
DOROTHY MAY KANE
Company Secretary 2004-12-13 2005-01-28
MALCOLM JOSEPH HARRISON
Director 2004-12-13 2005-01-28
DOROTHY MAY KANE
Director 2004-12-13 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL WATTERS LANYON WEALTH MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-06-24 Active - Proposal to Strike off
DAVID SAMUEL WATTERS EQUAL AND RIGHT RECRUITMENT LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DAVID SAMUEL WATTERS DUIR HOLDINGS LTD Director 2017-04-25 CURRENT 2015-03-13 Active
DAVID SAMUEL WATTERS MCE (N.I.) LTD Director 2017-01-31 CURRENT 2006-01-17 Active
DAVID SAMUEL WATTERS RSM ISLE OF MAN LIMITED Director 2015-06-08 CURRENT 2015-06-08 Dissolved 2017-09-12
DAVID SAMUEL WATTERS MCCONVILLE WATTERS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS CLIFTON CARE HOME Director 2013-08-28 CURRENT 2010-11-18 Active - Proposal to Strike off
DAVID SAMUEL WATTERS LANYON ASSET MANAGERS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON CAPITAL LTD Director 2012-11-22 CURRENT 2012-11-22 Active
DAVID SAMUEL WATTERS LANYON HEALTH LIMITED Director 2012-08-21 CURRENT 2007-08-21 Active - Proposal to Strike off
DAVID SAMUEL WATTERS OSSION LIMITED Director 2012-05-05 CURRENT 2010-05-06 Active
DAVID SAMUEL WATTERS GIANT EVENTS COMPANY C.I.C. Director 2011-10-21 CURRENT 2011-05-05 Dissolved 2016-08-30
DAVID SAMUEL WATTERS COMMERCIAL LITIGATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Dissolved 2017-09-12
DAVID SAMUEL WATTERS COMMERCIAL MEDIATION LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
DAVID SAMUEL WATTERS RSM CONSULTANCY SERVICES LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-09-12
DAVID SAMUEL WATTERS RSM IRELAND LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2017-08-22
DAVID SAMUEL WATTERS LANYON RECOVERIES LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
DAVID SAMUEL WATTERS JOHN GRAHAM PROPERTY INVESTMENTS LIMITED Director 2009-01-16 CURRENT 2006-01-23 Active
DAVID SAMUEL WATTERS LANYON PROPERTY CONSULTANTS LIMITED Director 2008-04-09 CURRENT 2004-04-15 Active
DAVID SAMUEL WATTERS JOHN GRAHAM HOLDINGS LIMITED Director 2007-03-30 CURRENT 2006-01-24 Active
DAVID SAMUEL WATTERS JOHN GRAHAM DEVELOPMENTS LIMITED Director 2007-03-30 CURRENT 2006-09-22 Active
DAVID SAMUEL WATTERS MOSS LANE HOLDINGS LIMITED Director 2006-10-24 CURRENT 2005-01-11 Active
DAVID SAMUEL WATTERS LANYON QUAY SECRETARIAL SERVICES LTD Director 2005-08-26 CURRENT 2005-07-22 Active
DAVID SAMUEL WATTERS TIMBERA PROPERTIES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2000-12-27 Dissolved 2017-11-28
DAVID SAMUEL WATTERS TIMBERA PROPERTIES BALLATER LIMITED Director 2005-05-04 CURRENT 1999-07-26 Dissolved 2018-03-29
DAVID SAMUEL WATTERS LANYON FINANCIAL PLANNING LIMITED Director 2002-01-01 CURRENT 2001-04-02 Active
DAVID SAMUEL WATTERS THURSDAY NOMINEES LIMITED Director 2001-06-30 CURRENT 1996-06-12 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
2018-01-112.32B(NI)NOTICE OF END OF ADMINISTRATION
2017-08-082.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2017
2017-07-282.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-02-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2017
2017-02-012.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-192.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATTERS
2016-03-302.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-082.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2016-02-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0113/12/15 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0113/12/14 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0113/12/13 FULL LIST
2013-11-27AP01DIRECTOR APPOINTED RICHARD WATTERS
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-25AR0113/12/12 FULL LIST
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-11AR0113/12/11 FULL LIST
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG NORTHERN IRELAND
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-14AR0113/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 01/01/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 01/01/2010
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WATTERS
2009-12-15AR0113/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE WATTERS / 01/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 01/10/2009
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM TGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-08AC(NI)31/12/06 ANNUAL ACCTS
2009-05-08AC(NI)31/12/07 ANNUAL ACCTS
2009-05-08AC(NI)31/12/05 ANNUAL ACCTS
2009-04-08371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-02-06371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2007-01-16371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2006-02-18371S(NI)13/12/05 ANNUAL RETURN SHUTTLE
2005-08-02402(NI)PARS RE MORTAGE
2005-05-13402R(NI)0000
2005-03-09296(NI)CHANGE OF DIRS/SEC
2005-03-09296(NI)CHANGE OF DIRS/SEC
2005-03-09133(NI)NOT OF INCR IN NOM CAP
2005-03-09RES(NI)SPECIAL/EXTRA RESOLUTION
2005-03-09UDM+A(NI)UPDATED MEM AND ARTS
2005-03-09296(NI)CHANGE OF DIRS/SEC
2005-03-09295(NI)CHANGE IN SIT REG ADD
2005-03-09RES(NI)SPECIAL/EXTRA RESOLUTION
2004-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TIMBERA PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2018-01-19
Appointment of Administrators2016-02-05
Fines / Sanctions
No fines or sanctions have been issued against TIMBERA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2005-05-13 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 TIMBERA PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of TIMBERA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIMBERA PROPERTIES LIMITED
Trademarks
We have not found any records of TIMBERA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIMBERA 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 (98000 - Residents property management) as TIMBERA PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TIMBERA 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.
Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyTIMBERA PROPERTIES LIMITEDEvent Date2018-01-19
Notice is hereby given, pursuant to Paragraph 81(5) of Schedule Bl to the Insolvency (Northern Ireland) Order 1989 and Rule 2.1 14(7) of the Insolvency Rules (Northern Ireland) 1991 (as amended), that the Administration of the Company ended on 11 January 2018. Creditors can write to the former Joint Administrators, Henry Shinners and Finbarr O'Connell at the offices of Smith & Williamson , 25 Moorgate, London EC2R 6AY for a copy of the notice of end of administration. Henry Shinners and Finbarr O'Connell1 , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTIMBERA PROPERTIES LIMITEDEvent Date2016-02-01
In the High Court of Justice Northern Ireland, Chancery Division (Company Insolvency) case number 19239 Henry Anthony Shinners and Finbarr Thomas OConnell , 25 Moorgate, London, EC2R 6AY (IP Nos 9280 and 7931 ) of Smith & Williamson :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIMBERA 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 TIMBERA 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.