TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED

TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTW ACCOMMODATION SERVICES (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04647268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 52 LIMITEDJan 24, 2003Jan 24, 2003

    What are the latest accounts for TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2027
    Next Confirmation Statement DueMar 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2026
    OverdueNo

    What are the latest filings for TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    32 pagesAA

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    34 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr David Wyn Davies as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Hannah Holman as a director on Feb 04, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2020

    35 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    30 pagesAA

    Termination of appointment of David Geoffrey Lewis as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Ms Hannah Holman as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Jan 24, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    35 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    27 pagesAA

    Who are the officers of TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    DAVIES, David Wyn
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish165673880001
    GEORGE, John Philip
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    WalesBritish72272750003
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    107624260005
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BRINDLEY, Nigel Anthony John
    24 Enmore Road
    SW15 6LL London
    Director
    24 Enmore Road
    SW15 6LL London
    United KingdomBritish88757730001
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    United Kingdom
    United KingdomGreek146407120001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    British63883470001
    GREGSON, Anita Catherine
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    Fifth Floor
    United KingdomBritish156323460001
    HOLMAN, Hannah
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish254825890001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    LEWIS, David Geoffrey
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    Director
    46 Charles Street
    CF10 2GE Cardiff
    Third Floor
    United Kingdom
    United KingdomBritish197786180002
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    MATTHEWS, Andrew
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British82358860002
    MCCLATCHEY, Robert Sean
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    EnglandBritish52505060006
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    MIDDLETON, Nigel Wythen
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    Director
    The Cottage
    198 High Molewood
    SG14 2PJ Hertford
    United KingdomBritish85320540001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritish110729740001
    BEIF CORPORATE SERVICES LIMITED
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    Identification TypeEuropean Economic Area
    Registration Number07002046
    150769240001

    Who are the persons with significant control of TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04170097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0