Twinterm Residents Management Limited LONDON


Founded in 1987, Twinterm Residents Management, classified under reg no. 02102317 is an active company. Currently registered at High Holborn House Fourth Floor WC1V 6RL, London the company has been in the business for thirty seven years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Charlotte K., Nanik M. and Sachin K. and others. Of them, Jillian K. has been with the company the longest, being appointed on 25 May 1991 and Charlotte K. and Nanik M. and Sachin K. have been with the company for the least time - from 2 December 2021. As of 25 April 2024, there were 17 ex directors - Themos K., Hasan B. and others listed below. There were no ex secretaries.

Twinterm Residents Management Limited Address / Contact

Office Address High Holborn House Fourth Floor
Office Address2 52 - 54 High Holborn
Town London
Post code WC1V 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02102317
Date of Incorporation Mon, 23rd Feb 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Jillian K.

Position: Secretary

Resigned:

Charlotte K.

Position: Director

Appointed: 02 December 2021

Nanik M.

Position: Director

Appointed: 02 December 2021

Sachin K.

Position: Director

Appointed: 02 December 2021

Jadeact Limited

Position: Corporate Director

Appointed: 26 May 2021

Sonia T.

Position: Director

Appointed: 27 April 2009

Jillian K.

Position: Director

Appointed: 25 May 1991

Themos K.

Position: Director

Resigned: 11 February 2018

Hasan B.

Position: Director

Appointed: 22 April 2010

Resigned: 01 January 2021

Wendy I.

Position: Director

Appointed: 22 April 2008

Resigned: 13 January 2022

Stewart M.

Position: Director

Appointed: 13 March 2007

Resigned: 26 May 2021

Adam S.

Position: Director

Appointed: 23 March 2004

Resigned: 20 December 2006

Mary K.

Position: Director

Appointed: 20 March 2001

Resigned: 31 December 2009

Padmanabhan M.

Position: Director

Appointed: 16 March 1999

Resigned: 13 March 2002

Kalpagam M.

Position: Director

Appointed: 16 March 1999

Resigned: 13 March 2002

Brian C.

Position: Director

Appointed: 27 February 1996

Resigned: 13 March 2000

Lavinia W.

Position: Director

Appointed: 25 May 1991

Resigned: 24 November 2009

Norman W.

Position: Director

Appointed: 25 May 1991

Resigned: 24 November 2009

Joseph G.

Position: Director

Appointed: 25 May 1991

Resigned: 14 November 2003

Ralph E.

Position: Director

Appointed: 25 May 1991

Resigned: 10 November 1995

Wallace J.

Position: Director

Appointed: 25 May 1991

Resigned: 02 September 1997

Anne L.

Position: Director

Appointed: 25 May 1991

Resigned: 09 June 2009

Kenneth L.

Position: Director

Appointed: 25 May 1991

Resigned: 09 June 2009

Jill J.

Position: Director

Appointed: 25 May 1991

Resigned: 02 September 1997

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As we identified, there is Jillian K. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Jadeact Limited that entered Rickmansworth, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Wendy I., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jillian K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jadeact Limited

8 South Road Chorleywood, Rickmansworth, WD3 5AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03917858
Notified on 25 May 2021
Nature of control: significiant influence or control

Wendy I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sonia T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stewart M.

Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control: significiant influence or control

Hasan B.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Themos K.

Notified on 6 April 2016
Ceased on 11 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 9537 25551 37470 15194 40667 03873 39695 775
Current Assets18 4277 25552 45471 13796 56278 69477 417105 388
Debtors6 474 1 0809862 15611 6564 0219 613
Net Assets Liabilities371 276390 495428 244446 983467 865453 089461 189480 410
Other Debtors552 1 080986986   
Property Plant Equipment480 222480 178480 142480 114480 091480 073480 058480 000
Other
Accrued Liabilities      18 66718 374
Accumulated Depreciation Impairment Property Plant Equipment2 0572 1012 1372 1652 1882 2062 221 
Average Number Employees During Period66655566
Creditors51 72521 29028 70428 62033 14030 03020 63829 330
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 233
Disposals Property Plant Equipment       -2 279
Increase From Depreciation Charge For Year Property Plant Equipment 44362823181512
Net Current Assets Liabilities-33 298-14 03523 75042 51763 42248 66456 77976 058
Other Creditors 1 274  4 40011 3631 9718 006
Prepayments      985547
Property Plant Equipment Gross Cost482 279482 279482 279482 279482 279482 279482 279480 000
Provisions For Liabilities Balance Sheet Subtotal75 64875 64875 64875 64875 64875 64875 64875 648
Taxation Social Security Payable 260     2 950
Total Assets Less Current Liabilities446 924466 143503 892522 631543 513528 737536 837556 058
Trade Creditors Trade Payables27 05894      
Trade Debtors Trade Receivables5 922   1 17011 6563 0369 066

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements