TW NCA LIMITED
Overview
| Company Name | TW NCA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05337687 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TW NCA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TW NCA LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TW NCA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TWCP (STOCKPORT) HOLDINGS LIMITED | Aug 27, 2009 | Aug 27, 2009 |
What are the latest accounts for TW NCA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TW NCA LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for TW NCA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alex David Green as a director on Jan 19, 2026 | 1 pages | TM01 | ||
Appointment of Ms Amy Joanne Porter as a director on Jan 16, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Dec 09, 2024 | 1 pages | TM02 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Sayed Suleiman Ashrafi as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Appointment of Mr. Michael Andrew Lonnon as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Director's details changed for Alex David Green on Jan 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Richard Clapham as a secretary on Nov 01, 2019 | 1 pages | TM02 | ||
Who are the officers of TW NCA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHRAFI, Sayed Suleiman | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 330348020001 | |||||||
| GREEN, Christopher William | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 186441050001 | |||||
| HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 330353690001 | |||||
| HOLLAND, Abigail Louise | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 186441060001 | |||||
| PORTER, Amy Joanne | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | 344495790001 | |||||
| BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 263965400001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 186346400001 | |||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 316505870001 | |||||||
| LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 34521340004 | ||||||
| STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| CARNEY, Christopher | Director | KT10 | United Kingdom | British | 125216670001 | |||||
| CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | 139652640001 | |||||
| GREEN, Alex David | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 163779880002 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| MILLER, Rachel Mary | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 186441040001 | |||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||
| SMITH, David Edward | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | 267619370001 | |||||
| TAYLOR, Roger | Director | 23 Belvedere House Churchfields Avenue KT13 9XY Weybridge Surrey | British | 37718820002 | ||||||
| THORNLEY, Sarah Judith | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 193083240001 | |||||
| WILBY, Anthony | Director | The Waveney 15 Leighton Road CH64 3SF Neston South Wirral | British | 93928430001 | ||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 |
Who are the persons with significant control of TW NCA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Developments Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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