CompanyTrack
T

TIMBERMILL WAY MANAGEMENT COMPANY LIMITED

Active Borehamwood

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
T

TIMBERMILL WAY MANAGEMENT COMPANY LIMITED

Management of real estate on a fee or contract basis

Founded 27 Nov 2008 Active Borehamwood, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 19 Sept 2025
Confirmation Statement Submitted 28 Nov 2025
Net assets £2.00 £0.00 2024 year on year
Total assets £2.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT

Credit Report

Discover TIMBERMILL WAY MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 14 resigned
Status
Iain Henry ScottDirectorBritishEngland537 Oct 2025Active
Mark Aidan Timothy TaylorDirectorBritishUnited Kingdom4631 Oct 2022Active

Shareholders

Shareholders (2)

Safestore Properties Limited (company Number 3146412)
50.0%
128 Nov 2016
Liberty Wines Limited (company Number 3293563)
50.0%
128 Nov 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Safestore Properties Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Liberty Wines Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

LIBERTY WINES LIMITED united kingdom
SAFESTORE PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFESTORE ACQUISITION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
SAFESTORE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors, significant influence or control
SAFESTORE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SAFESTORE INVESTMENTS 2018 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFESTORE HOLDINGS PLC united kingdom
TIMBERMILL WAY MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-27 with no updatesView(3 pages)
16 Oct 2025OfficersAppointment of Mr Iain Henry Scott as director on 2025-10-07View(2 pages)
16 Oct 2025OfficersTermination of Andrew James Knott as director on 2025-10-07View(1 page)
19 Sept 2025AccountsAnnual accounts made up to 2024-11-30View(5 pages)
10 Dec 2024Confirmation StatementConfirmation statement made on 2024-11-27 with no updatesView(3 pages)
28 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-27 with no updates

16 Oct 2025 Officers

Appointment of Mr Iain Henry Scott as director on 2025-10-07

16 Oct 2025 Officers

Termination of Andrew James Knott as director on 2025-10-07

19 Sept 2025 Accounts

Annual accounts made up to 2024-11-30

10 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-11-27 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-27 with no updates

2 months ago on 28 Nov 2025

Appointment of Mr Iain Henry Scott as director on 2025-10-07

4 months ago on 16 Oct 2025

Termination of Andrew James Knott as director on 2025-10-07

4 months ago on 16 Oct 2025

Annual accounts made up to 2024-11-30

5 months ago on 19 Sept 2025

Confirmation statement made on 2024-11-27 with no updates

1 years ago on 10 Dec 2024