TIW MANCO1 LIMITED
Overview
| Company Name | TIW MANCO1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12577169 |
| 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 TIW MANCO1 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is TIW MANCO1 LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TIW MANCO1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TIW MANCO1 LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for TIW MANCO1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Oliver Good as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel John Hyatt as a director on Nov 18, 2025 | 1 pages | TM01 | ||
Registered office address changed from 31 st. John's Worcester WR2 5AG United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Nov 17, 2025 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Nov 10, 2025 | 2 pages | AP04 | ||
Persons' with significant control register information at Nov 13, 2025 on withdrawal from the public register | 1 pages | EW04RSS | ||
Withdrawal of the persons' with significant control register information from the public register | 1 pages | EW04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 28, 2025 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with updates | 10 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 30, 2024
| 3 pages | SH01 | ||
Termination of appointment of Adam Lloyd Charlton as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Doreen Trigwell as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Oliver Good as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Lloyd Charlton as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Appointment of Mrs Doreen Trigwell as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Appointment of Ms Glenis Mary Johnson as a director on Aug 02, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel John Hyatt as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew James Loader as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Who are the officers of TIW MANCO1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| GARDINER, Gavin Peter | Director | WR2 5BW Worcester 28 Bromyard Terrace England | England | British | 149669500001 | |||||||||
| JOHNSON, Glenis Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 298691940001 | |||||||||
| LOADER, Andrew James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 244705500001 | |||||||||
| CHARLTON, Adam Lloyd | Director | WR2 5AG Worcester 31 St. John's United Kingdom | England | British | 305516870001 | |||||||||
| GOOD, Oliver | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 318595090001 | |||||||||
| HYATT, Daniel John | Director | Hadley Place WR2 5FX Worcester 9 Brook Court Worcestershire England | England | British | 297455300001 | |||||||||
| TRIGWELL, Doreen | Director | WR2 5AG Worcester 31 St. John's United Kingdom | United Kingdom | British | 299101800001 |
Who are the persons with significant control of TIW MANCO1 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin Peter Gardiner | Apr 29, 2020 | WR2 5BW Worcester 28 Bromyard Terrace 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