Company NameThe Timberyard Plot 2 Gp Limited
Company StatusActive
Company Number09977400
CategoryPrivate Limited Company
Incorporation Date29 January 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Thomas Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2017(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(5 years after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Jarid Russell Mathie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Raymond Bradley Thomas Boswell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameMs Janet Hannah Kidner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(same day as company formation)
RoleHead Of Residential
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed08 November 2016(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 11 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2022)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(3 years after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2021)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address20 Triton Street Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

27 September 2023Change of details for Lendlease Deptford Limited as a person with significant control on 12 September 2022 (2 pages)
8 June 2023Full accounts made up to 30 June 2022 (21 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
16 August 2022Appointment of Andrew David Herbert-Read as a director on 16 August 2022 (2 pages)
20 June 2022Full accounts made up to 30 June 2021 (23 pages)
3 May 2022Appointment of Mr Jarid Russell Mathie as a director on 3 May 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
31 January 2022Termination of appointment of John David Clark as a director on 31 January 2022 (1 page)
25 January 2022Termination of appointment of Louise Nicola Bramble as a director on 13 December 2021 (1 page)
28 June 2021Director's details changed for Mr John David Clark on 1 May 2018 (2 pages)
10 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 February 2021Appointment of Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
20 February 2021Full accounts made up to 30 June 2020 (19 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
5 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 30 June 2019 (17 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Louise Nicola Bramble as a director on 13 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
7 June 2018Termination of appointment of Janet Hannah Kidner as a director on 5 June 2018 (1 page)
25 May 2018Appointment of Ms Georgina Jane Scott as a director on 24 May 2018 (2 pages)
3 May 2018Appointment of Mr John David Clark as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Rebecca Seeley as a director on 1 May 2018 (1 page)
15 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
9 May 2017Appointment of Mr Colin Thomas Murphy as a director on 5 May 2017 (2 pages)
9 May 2017Appointment of Mr Colin Thomas Murphy as a director on 5 May 2017 (2 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 January 2017Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Jennifer Draper as a secretary on 11 January 2017 (1 page)
10 November 2016Termination of appointment of Raymond Bradley Thomas Boswell as a director on 8 November 2016 (1 page)
10 November 2016Appointment of Rebecca Seeley as a director on 8 November 2016 (2 pages)
10 November 2016Termination of appointment of Raymond Bradley Thomas Boswell as a director on 8 November 2016 (1 page)
10 November 2016Appointment of Jennifer Draper as a secretary on 8 November 2016 (2 pages)
10 November 2016Appointment of Rebecca Seeley as a director on 8 November 2016 (2 pages)
10 November 2016Appointment of Jennifer Draper as a secretary on 8 November 2016 (2 pages)
29 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(33 pages)
29 January 2016Incorporation
Statement of capital on 2016-01-29
  • GBP 1
(33 pages)
29 January 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)