TWYFORD HOUSE LIMITED
Overview
Company Name | TWYFORD HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06452487 |
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 TWYFORD HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TWYFORD HOUSE LIMITED located?
Registered Office Address | 13 Harbury Road BS9 4PN Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TWYFORD HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TWYFORD HOUSE LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for TWYFORD HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Secretary's details changed for Mr Alasdair Meadows on Aug 01, 2024 | 1 pages | CH03 | ||||||||||
Appointment of Miss Kay Elizabeth Claxton as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 4 Newlyn Avenue Bristol BS9 1BP to 13 Harbury Road Bristol BS9 4PN on Feb 26, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alasdair Meadows as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles William Claxton as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Dr Charles William Claxton as a director on Sep 04, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TWYFORD HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEADOWS AM PROPERTY SERVICES (BRISTOL) LTD, Alasdair | Secretary | 4 Newlyn Avenue Stoke Bishop BS9 1BP Bristol | British | Letting Agent | 94392770003 | |||||
CLAXTON, Kay Elizabeth | Director | Harbury Road BS9 4PN Bristol 13 England | England | British | Director | 325812120001 | ||||
LANGLEY, Christine | Secretary | Old Mills House Old Mills, Paulton BS39 7SU Bristol | British | 126521230001 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||
BROOKS, Shaun Ivor, Mr. | Director | 8 Cautletts Close Midsomer Norton BA3 2PU Bath Avon | England | British | Director | 66027430001 | ||||
CLARKE, Michael | Director | Avonmouth Road BS11 9ND Shirehampton 41 Bristol | United Kingdom | Irish | Motor Mechanic | 138453650001 | ||||
CLAXTON, Charles William, Dr | Director | Henbury Road Henbury BS10 7QR Bristol 266 Uk | United Kingdom | British | None | 206416330001 | ||||
LANGLEY, Christine | Director | Old Mills House Old Mills, Paulton BS39 7SU Bristol | British | Secretary | 126521230001 | |||||
MEADOWS, Alasdair | Director | 13 Harbury Road BS9 4PN Bristol A M Property Services England | United Kingdom | British | Property Manager | 184198000001 | ||||
SIMS, Geoffrey | Director | Old Mills House Old Mills, Paulton BS39 7SU Bristol | British | Developer | 126521240001 |
Who are the persons with significant control of TWYFORD HOUSE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alasdair Meadows | Dec 12, 2016 | Harbury Road BS9 4PN Bristol 13 England | No |
Nationality: British Country of Residence: England | |||
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