Company NameTimike Properties Ltd
DirectorsTimothy Odion Ebare and Ike Ibekwe
Company StatusActive
Company NumberSC542801
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Odion Ebare
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleCompletions Engineer
Country of ResidenceScotland
Correspondence Address15 Glamis Gardens
Dundee
DD2 1XQ
Scotland
Director NameMr Ike Ibekwe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 North Anderson Drive
Aberdeen
AB15 5DA
Scotland

Location

Registered Address22 North Anderson Drive
Aberdeen
AB15 5DA
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

28 June 2018Delivered on: 5 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 23E court street, dundee being the subjects registered in the land register of scotland under title number ANG80076.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 leith walk, dundee DD2 4JL being the subjects registered in the land register of scotland under title number ANG5236.
Outstanding
18 April 2018Delivered on: 25 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
11 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
29 August 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 22 North Anderson Drive Aberdeen AB15 5DA on 29 August 2018 (1 page)
5 July 2018Registration of charge SC5428010003, created on 28 June 2018 (5 pages)
3 July 2018Registration of charge SC5428010002, created on 28 June 2018 (5 pages)
25 April 2018Registration of charge SC5428010001, created on 18 April 2018 (17 pages)
13 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 2
(32 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 2
(32 pages)