ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Timberyard Plot 2 Limited

The Timberyard Plot 2 Limited is an active company incorporated on 29 January 2016 with the registered office located in London, Greater London. The Timberyard Plot 2 Limited was registered 9 years ago.
Status
Active
Active since 7 years ago
Company No
09978005
Private limited company
Age
9 years
Incorporated 29 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Pinsent Masons Llp
30 Crown Place
London
EC2A 4ES
United Kingdom
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 5 Merchant Square Level 9 London W2 1BQ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1985
Director • Development Chief Operating Officer • British • Lives in UK • Born in Oct 1964
Director • Development Manager • Irish • Lives in UK • Born in Mar 1966
Director • British • Lives in England • Born in May 1988
Lendlease Deptford Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lendlease Deptford Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 2 more are mutual people.
Active
The Timberyard Plot 2 GP Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 2 more are mutual people.
Active
The Timberyard Plot 2 Nominee No. 2 Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 2 more are mutual people.
Active
The Timberyard Estate Management Company Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 2 more are mutual people.
Active
Lendlease Residential (North West) Limited
Thomas David Seymour, Colin Thomas Murphy, and 1 more are mutual people.
Active
Hungate (York) Regeneration Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 1 more are mutual people.
Active
Hungate (York) Retail Limited
Catriona Margaret Stubbs, Thomas David Seymour, and 1 more are mutual people.
Active
The Timberyard Plot 2 Nominee No. 1 Limited
Thomas David Seymour, Colin Thomas Murphy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Decreased by £9.83K (-99%)
Total Liabilities
-£1.82M
Increased by £168.16K (+10%)
Net Assets
-£1.82M
Decreased by £177.99K (+11%)
Debt Ratio (%)
1815154%
Increased by 1798574.59% (+10848%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 15 Apr 2025
Catriona Margaret Stubbs Resigned
5 Months Ago on 7 Apr 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Mr Thomas David Seymour Appointed
10 Months Ago on 31 Oct 2024
Peter Dominic Leonard Resigned
10 Months Ago on 31 Oct 2024
Jarid Russell Mathie Resigned
1 Year 4 Months Ago on 2 May 2024
Mrs Catriona Margaret Stubbs Appointed
1 Year 4 Months Ago on 1 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 12 Apr 2024
Andrew David Herbert-Read Resigned
1 Year 6 Months Ago on 8 Mar 2024
Get Credit Report
Discover The Timberyard Plot 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2024
Submitted on 15 Apr 2025
Termination of appointment of Catriona Margaret Stubbs as a director on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
Submitted on 6 Jan 2025
Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
Submitted on 5 Nov 2024
Appointment of Mr Thomas David Seymour as a director on 31 October 2024
Submitted on 5 Nov 2024
Appointment of Mrs Catriona Margaret Stubbs as a director on 1 May 2024
Submitted on 13 May 2024
Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024
Submitted on 13 May 2024
Full accounts made up to 30 June 2023
Submitted on 12 Apr 2024
Termination of appointment of Andrew David Herbert-Read as a director on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year