Twisleton Court Management Company Limited SUDBURY


Twisleton Court Management Company started in year 1994 as Private Limited Company with registration number 02909483. The Twisleton Court Management Company company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Sudbury at C/o Block Management Uk Limited Unit 5. Postal code: CO10 7GB. Since 1994/03/31 Twisleton Court Management Company Limited is no longer carrying the name Heathrell.

The firm has 4 directors, namely Delphine A., Gary M. and Elizabeth M. and others. Of them, Gary M., Elizabeth M., James L. have been with the company the longest, being appointed on 26 April 2022 and Delphine A. has been with the company for the least time - from 26 May 2023. Currently 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.

Twisleton Court Management Company Limited Address / Contact

Office Address C/o Block Management Uk Limited Unit 5
Office Address2 Stour Valley Business Centre
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02909483
Date of Incorporation Thu, 17th Mar 1994
Industry Residents property management
End of financial Year 24th June
Company age 30 years old
Account next due date Sun, 24th Mar 2024 (27 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Delphine A.

Position: Director

Appointed: 26 May 2023

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 01 February 2023

Gary M.

Position: Director

Appointed: 26 April 2022

Elizabeth M.

Position: Director

Appointed: 26 April 2022

James L.

Position: Director

Appointed: 26 April 2022

Bruce P.

Position: Director

Appointed: 01 September 2021

Resigned: 26 May 2023

Paul P.

Position: Director

Appointed: 24 June 2005

Resigned: 01 July 2016

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 14 January 2005

Resigned: 01 February 2023

Keith H.

Position: Director

Appointed: 01 November 2004

Resigned: 15 May 2023

David G.

Position: Secretary

Appointed: 18 September 2001

Resigned: 14 January 2005

Ian L.

Position: Director

Appointed: 05 March 1998

Resigned: 30 September 2005

Allan R.

Position: Secretary

Appointed: 31 October 1996

Resigned: 17 September 2001

Jonathan C.

Position: Director

Appointed: 31 October 1996

Resigned: 18 October 2004

Christopher P.

Position: Secretary

Appointed: 21 March 1994

Resigned: 31 October 1996

Allan R.

Position: Director

Appointed: 21 March 1994

Resigned: 02 April 2001

Daniel D.

Position: Nominee Director

Appointed: 17 March 1994

Resigned: 21 March 1994

Betty D.

Position: Nominee Director

Appointed: 17 March 1994

Resigned: 21 March 1994

Daniel D.

Position: Nominee Secretary

Appointed: 17 March 1994

Resigned: 21 March 1994

Company previous names

Heathrell March 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth404040        
Balance Sheet
Current Assets101 760105 960104 90785 77779 50069 30065 82761 32463 89563 89563 895
Net Assets Liabilities   64 02059 91550 42241 03837 86418 19418 19418 194
Debtors101 760105 960104 907        
Net Assets Liabilities Including Pension Asset Liability404040        
Other Debtors 80 46083 109        
Trade Debtors 20 70918 380        
Reserves/Capital
Called Up Share Capital404040        
Shareholder Funds404040        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   21 75319 99421 20723 61020 74622 37822 37822 378
Creditors   3 7285 4682 0542 4813 76324 31324 31324 313
Net Current Assets Liabilities40404085 77379 90971 62964 64858 61040 57240 57240 572
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 7245 8774 3831 3021 049990990990
Total Assets Less Current Liabilities40404085 77379 90971 62964 64858 61040 57240 57240 572
Accruals Deferred Income Within One Year94 59894 09489 357        
Creditors Due Within One Year101 720105 920104 867        
Number Shares Allotted404040        
Other Creditors Due Within One Year3 4066 813         
Par Value Share111        
Prepayments Accrued Income Current Asset 4 7913 418        
Share Capital Allotted Called Up Paid404040        
Tangible Fixed Assets Cost Or Valuation 6 1126 112        
Tangible Fixed Assets Depreciation 6 1126 112        
Taxation Social Security Due Within One Year2 9225 0133 439        
Trade Creditors Within One Year7946 81312 071        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/06/24
filed on: 21st, March 2024
Free Download (3 pages)

Company search