Twin Pines Residents Association Limited BOURNEMOUTH


Founded in 1996, Twin Pines Residents Association, classified under reg no. 03190717 is an active company. Currently registered at 90 Southbourne Road BH6 3QQ, Bournemouth the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Kevin D., Peter L. and Jeffrey M. and others. Of them, Mark B. has been with the company the longest, being appointed on 9 May 2012 and Kevin D. has been with the company for the least time - from 3 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twin Pines Residents Association Limited Address / Contact

Office Address 90 Southbourne Road
Town Bournemouth
Post code BH6 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190717
Date of Incorporation Thu, 25th Apr 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Kevin D.

Position: Director

Appointed: 03 June 2021

Peter L.

Position: Director

Appointed: 01 August 2018

Jeffrey M.

Position: Director

Appointed: 26 April 2018

Claire K.

Position: Director

Appointed: 26 April 2018

Mark B.

Position: Director

Appointed: 09 May 2012

Simon R.

Position: Director

Appointed: 14 July 2017

Resigned: 01 June 2021

Jana B.

Position: Director

Appointed: 14 July 2017

Resigned: 01 June 2021

Justus V.

Position: Director

Appointed: 05 January 2017

Resigned: 08 December 2017

Tara V.

Position: Director

Appointed: 09 May 2012

Resigned: 08 December 2017

Martin F.

Position: Director

Appointed: 09 May 2012

Resigned: 22 March 2016

Peter P.

Position: Director

Appointed: 24 May 2010

Resigned: 01 February 2017

Justus V.

Position: Director

Appointed: 15 January 2008

Resigned: 11 April 2016

Martin F.

Position: Director

Appointed: 20 April 2007

Resigned: 24 April 2010

Nicola W.

Position: Director

Appointed: 02 April 2007

Resigned: 13 November 2011

Nicola W.

Position: Secretary

Appointed: 02 April 2007

Resigned: 24 April 2010

Paula B.

Position: Secretary

Appointed: 12 May 2006

Resigned: 02 April 2007

John W.

Position: Secretary

Appointed: 24 July 2002

Resigned: 12 May 2006

John S.

Position: Director

Appointed: 17 July 2002

Resigned: 12 July 2009

Paula B.

Position: Director

Appointed: 17 July 2002

Resigned: 02 April 2007

Margaret D.

Position: Director

Appointed: 10 May 2002

Resigned: 17 February 2004

Lloyd D.

Position: Secretary

Appointed: 10 May 2002

Resigned: 24 July 2002

Lloyd D.

Position: Director

Appointed: 10 May 2002

Resigned: 24 July 2002

Debbie B.

Position: Director

Appointed: 25 February 2002

Resigned: 24 July 2002

Peter C.

Position: Director

Appointed: 08 June 2001

Resigned: 23 January 2003

George I.

Position: Director

Appointed: 20 April 1997

Resigned: 24 July 2002

Gary K.

Position: Director

Appointed: 20 April 1997

Resigned: 24 July 2002

Keith W.

Position: Director

Appointed: 05 May 1996

Resigned: 28 July 2001

Barry I.

Position: Director

Appointed: 05 May 1996

Resigned: 31 December 2005

Wendy J.

Position: Director

Appointed: 05 May 1996

Resigned: 23 May 2002

Annette R.

Position: Director

Appointed: 05 May 1996

Resigned: 28 July 2001

Kenneth J.

Position: Director

Appointed: 05 May 1996

Resigned: 10 May 2002

Vera J.

Position: Secretary

Appointed: 05 May 1996

Resigned: 10 May 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 1996

Resigned: 25 April 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 25 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets5 0934 9065 0694 2864 477
Net Assets Liabilities4 8274 6344 8404 0524 218
Other
Creditors266272229234259
Net Current Assets Liabilities4 8274 6344 8404 0524 218
Total Assets Less Current Liabilities4 8274 6344 8404 0524 218

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements