Company NameTibertime Limited
DirectorAlasdair Garden
Company StatusActive
Company Number01991073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alasdair Garden
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration19 years
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressDiscovery House Crossley Road
Stockport
Cheshire
SK4 5BH
Secretary NameRealty Management Limited (Corporation)
StatusCurrent
Appointed10 June 2015(29 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence AddressDiscovery House Crossley Road
Stockport
Cheshire
SK4 5BH
Director NameMargaret Greenwood Ingham
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1996)
RoleRetired
Correspondence AddressFlat 5 Werneth Court
Gee Cross
Hyde
Cheshire
SK14 5QG
Director NamePhoebe Shawcross
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2001)
RoleRetired
Correspondence AddressFlat 9 Werneth Court
Gee Cross
Hyde
Cheshire
SK14 5QG
Secretary NameMarjorie Roma Holt
NationalityBritish
StatusResigned
Appointed06 May 1994(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 November 2001)
RoleCompany Director
Correspondence AddressFlat 7 Werneth Court
Gee Cross
Hyde
Cheshire
SK14 5QG
Director NameMr Andrew Craig Naylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(9 years, 12 months after company formation)
Appointment Duration5 years (resigned 07 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Glastonbury Drive
Middlewich
Cheshire
CW10 9HR
Director NameJune Batty
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2008)
RoleSolicitor's Managing Clerk
Correspondence Address1 Werneth Court
Stockport Road
Hyde
Cheshire
SK14 5QG
Secretary NameMr Alasdair Garden
NationalityBritish
StatusResigned
Appointed09 November 2001(15 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShiloh Hall Farm
Shiloh Road Mellor
Stockport
SK6 5NE
Director NameSheelagh Kathleen Leckey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2005)
RoleSales Supervisor
Correspondence Address5 Werneth Court
Stockport Road
Hyde
Cheshire
SK14 5QG
Director NameKatherine Louise Self
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(16 years after company formation)
Appointment Duration1 year (resigned 12 March 2003)
RoleProbatic Officer
Correspondence AddressFlat 2 Werneth Court
Stockport Road
Gee Cross
Cheshire
SK14 5QG
Director NameDarren Royle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2004)
RoleCall Handler
Correspondence Address3 Werneth Court
Stockport Road
Hyde
Cheshire
SK14 5QG
Director NameSteven Loudon
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(20 years, 1 month after company formation)
Appointment Duration13 years (resigned 10 April 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Stockport
Cheshire
SK4 5BH
Director NameMr Dennis Batty
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Werneth Court
Stockport Road Gee Cross
Hyde
Cheshire
SK14 5QG

Location

Registered AddressDiscovery House
Crossley Road
Stockport
Cheshire
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£240

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Alasdair Garden on 18 February 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Termination of appointment of Steven Loudon as a director on 10 April 2019 (1 page)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Director's details changed for Mr Alasdair Garden on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Alasdair Garden on 13 March 2016 (2 pages)
18 April 2016Director's details changed for Mr Alasdair Garden on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Alasdair Garden on 13 March 2016 (2 pages)
18 April 2016Director's details changed for Steven Loudon on 18 March 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
18 April 2016Director's details changed for Steven Loudon on 18 March 2016 (2 pages)
11 March 2016Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL England to Discovery House Crossley Road Stockport Cheshire SK4 5BH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 128 Wellington Road North Stockport Cheshire SK4 2LL England to Discovery House Crossley Road Stockport Cheshire SK4 5BH on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Realty Management Limited on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Realty Management Limited on 11 March 2016 (1 page)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Termination of appointment of Alasdair Garden as a secretary on 10 June 2015 (1 page)
10 June 2015Appointment of Realty Management Limited as a secretary on 10 June 2015 (2 pages)
10 June 2015Termination of appointment of Alasdair Garden as a secretary on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 128 Wellington Road North Stockport Cheshire SK4 2LL on 10 June 2015 (1 page)
10 June 2015Appointment of Realty Management Limited as a secretary on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from 225 Market Street Hyde Cheshire SK14 1HF to 128 Wellington Road North Stockport Cheshire SK4 2LL on 10 June 2015 (1 page)
7 April 2015Termination of appointment of Dennis Batty as a director on 28 June 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
7 April 2015Termination of appointment of Dennis Batty as a director on 28 June 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
22 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
28 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
28 May 2013Annual return made up to 31 March 2013 no member list (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
3 May 2012Annual return made up to 31 March 2012 no member list (5 pages)
19 October 2011Registered office address changed from C/O Waltons Commercial 12 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from C/O Waltons Commercial 12 Chapel Street Hyde Cheshire SK14 1LF United Kingdom on 19 October 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
13 April 2011Annual return made up to 31 March 2011 no member list (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Registered office address changed from C/O Mckellen and Co 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 22 September 2010 (1 page)
22 September 2010Registered office address changed from C/O Mckellen and Co 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN on 22 September 2010 (1 page)
14 May 2010Appointment of Mr Dennis Batty as a director (2 pages)
14 May 2010Appointment of Mr Dennis Batty as a director (2 pages)
14 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
14 May 2010Director's details changed for Steven Loudon on 31 March 2010 (2 pages)
14 May 2010Director's details changed for Steven Loudon on 31 March 2010 (2 pages)
14 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Annual return made up to 31/03/09 (2 pages)
15 June 2009Annual return made up to 31/03/09 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 June 2008Appointment terminated director june batty (1 page)
24 June 2008Appointment terminated director june batty (1 page)
18 April 2008Annual return made up to 31/03/08 (3 pages)
18 April 2008Annual return made up to 31/03/08 (3 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
23 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 April 2006Annual return made up to 31/03/06 (4 pages)
19 April 2006Annual return made up to 31/03/06 (4 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
3 May 2005Annual return made up to 31/03/05 (4 pages)
3 May 2005Annual return made up to 31/03/05 (4 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: mckellen and co 2 parsonage road withington manchester M20 4PQ (1 page)
14 June 2004Registered office changed on 14/06/04 from: mckellen and co 2 parsonage road withington manchester M20 4PQ (1 page)
4 May 2004Annual return made up to 31/03/04 (4 pages)
4 May 2004Annual return made up to 31/03/04 (4 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Annual return made up to 31/03/03 (4 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Annual return made up to 31/03/03 (4 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 May 2002Annual return made up to 31/03/02 (3 pages)
10 May 2002Annual return made up to 31/03/02 (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001Annual return made up to 31/03/01 (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Annual return made up to 31/03/01 (3 pages)
26 January 2001Accounts made up to 31 March 2000 (7 pages)
26 January 2001Accounts made up to 31 March 2000 (7 pages)
1 June 2000Annual return made up to 31/03/00 (3 pages)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Annual return made up to 31/03/00 (3 pages)
4 February 2000Accounts made up to 31 March 1999 (7 pages)
4 February 2000Accounts made up to 31 March 1999 (7 pages)
24 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1999Accounts made up to 31 March 1998 (5 pages)
27 January 1999Accounts made up to 31 March 1998 (5 pages)
10 May 1998Annual return made up to 31/03/98 (4 pages)
10 May 1998Annual return made up to 31/03/98 (4 pages)
28 January 1998Accounts made up to 31 March 1997 (5 pages)
28 January 1998Accounts made up to 31 March 1997 (5 pages)
29 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Accounts made up to 31 March 1996 (6 pages)
31 January 1997Accounts made up to 31 March 1996 (6 pages)
14 July 1996Registered office changed on 14/07/96 from: 225 market street hyde cheshire SK14 1HF (1 page)
14 July 1996Registered office changed on 14/07/96 from: 225 market street hyde cheshire SK14 1HF (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Annual return made up to 31/03/96 (4 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Annual return made up to 31/03/96 (4 pages)
2 February 1996Accounts made up to 31 March 1995 (7 pages)
2 February 1996Accounts made up to 31 March 1995 (7 pages)
17 May 1995Annual return made up to 31/03/95 (4 pages)
17 May 1995Annual return made up to 31/03/95 (4 pages)
18 January 1995Restoration by order of the court (1 page)
18 January 1995Restoration by order of the court (1 page)