Twin Firs Management (bournemouth) Limited BOURNEMOUTH


Founded in 1998, Twin Firs Management (bournemouth), classified under reg no. 03497343 is an active company. Currently registered at Flat 1 BH8 8JZ, Bournemouth the company has been in the business for 26 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 5 directors in the the firm, namely Michelle C., Angela M. and Lloyd D. and others. In addition one secretary - Michelle C. - is with the company. At the moment 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 Firs Management (bournemouth) Limited Address / Contact

Office Address Flat 1
Office Address2 50 Portchester Road
Town Bournemouth
Post code BH8 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497343
Date of Incorporation Thu, 22nd Jan 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Michelle C.

Position: Director

Appointed: 03 May 2023

Angela M.

Position: Director

Appointed: 13 May 2022

Lloyd D.

Position: Director

Appointed: 01 February 2018

Baco J.

Position: Director

Appointed: 01 February 2018

Xiangyun Z.

Position: Director

Appointed: 01 February 2018

Michelle C.

Position: Secretary

Appointed: 10 September 2017

Chi-Yung T.

Position: Secretary

Appointed: 21 March 2016

Resigned: 19 July 2017

Joanne D.

Position: Director

Appointed: 02 November 2010

Resigned: 13 May 2022

Denham H.

Position: Secretary

Appointed: 18 January 2008

Resigned: 21 March 2016

David H.

Position: Director

Appointed: 01 January 2008

Resigned: 28 June 2023

Daisy H.

Position: Secretary

Appointed: 01 July 2005

Resigned: 18 January 2008

Daisy H.

Position: Director

Appointed: 16 February 2003

Resigned: 08 October 2012

Jason D.

Position: Director

Appointed: 01 September 1998

Resigned: 22 March 2004

Lester W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 01 June 2005

Gary R.

Position: Director

Appointed: 12 February 1998

Resigned: 05 January 2001

Joanne R.

Position: Director

Appointed: 22 January 1998

Resigned: 23 March 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 January 1998

Resigned: 22 January 1998

Shelia T.

Position: Secretary

Appointed: 22 January 1998

Resigned: 16 August 1998

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1998

Resigned: 22 January 1998

Roger T.

Position: Director

Appointed: 22 January 1998

Resigned: 16 August 1998

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Lloyd D. This PSC has significiant influence or control over this company,. Another one in the PSC register is Michelle C. This PSC has significiant influence or control over the company,. Then there is Angela M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Lloyd D.

Notified on 3 May 2023
Nature of control: significiant influence or control

Michelle C.

Notified on 3 May 2023
Nature of control: significiant influence or control

Angela M.

Notified on 3 May 2023
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 18 May 2023
Nature of control: significiant influence or control

Joanne D.

Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth6 9826 4886 761     
Balance Sheet
Current Assets2 6832 2472 4661 3012 5343 5851 6001 046
Net Assets Liabilities  6 7615 4966 5837 7085 5485 075
Cash Bank In Hand2 6832 247      
Net Assets Liabilities Including Pension Asset Liability6 9826 4886 761     
Tangible Fixed Assets4 6974 697      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve376-118      
Shareholder Funds6 9826 4886 761     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  402432456480504588
Creditors   701929424580
Fixed Assets4 6974 6974 6974 6974 6974 6974 6974 697
Net Current Assets Liabilities2 2851 7912 4661 2312 3423 4911 355966
Total Assets Less Current Liabilities6 9826 9447 1635 9287 0398 1886 0525 663
Accruals Deferred Income 456402     
Creditors Due Within One Year398456      
Number Shares Allotted 6      
Other Aggregate Reserves6 6006 600      
Par Value Share 1      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Cost Or Valuation4 6974 697      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search