Twiss Square Management Company Limited READING


Twiss Square Management Company started in year 2009 as Private Limited Company with registration number 06823741. The Twiss Square Management Company company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 3 directors, namely Lyndsey B., Harriet G. and James M.. Of them, James M. has been with the company the longest, being appointed on 6 May 2014 and Lyndsey B. has been with the company for the least time - from 22 June 2021. 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.

Twiss Square Management Company Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06823741
Date of Incorporation Thu, 19th Feb 2009
Industry Residents property management
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Lyndsey B.

Position: Director

Appointed: 22 June 2021

Harriet G.

Position: Director

Appointed: 21 April 2021

James M.

Position: Director

Appointed: 06 May 2014

Emma D.

Position: Director

Appointed: 19 May 2016

Resigned: 04 September 2020

Alison T.

Position: Director

Appointed: 19 May 2016

Resigned: 08 April 2021

Pierre C.

Position: Director

Appointed: 16 September 2013

Resigned: 05 March 2014

Edward B.

Position: Director

Appointed: 19 October 2009

Resigned: 16 September 2013

Maria H.

Position: Secretary

Appointed: 19 October 2009

Resigned: 30 March 2016

Maria H.

Position: Director

Appointed: 19 October 2009

Resigned: 30 March 2016

Gerald K.

Position: Director

Appointed: 19 October 2009

Resigned: 08 July 2015

Allan C.

Position: Director

Appointed: 19 February 2009

Resigned: 19 October 2009

Simon B.

Position: Secretary

Appointed: 19 February 2009

Resigned: 19 October 2009

Keith D.

Position: Director

Appointed: 19 February 2009

Resigned: 19 February 2009

Steven H.

Position: Director

Appointed: 19 February 2009

Resigned: 19 October 2009

Russell D.

Position: Director

Appointed: 19 February 2009

Resigned: 19 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth3 2877 59410 91211 357  
Balance Sheet
Current Assets4 0008 18611 55812 14614 81218 142
Net Assets Liabilities   11 35714 06417 709
Cash Bank In Hand3 6557 816    
Debtors345370    
Net Assets Liabilities Including Pension Asset Liability3 2877 59410 91211 357  
Reserves/Capital
Called Up Share Capital1414    
Profit Loss Account Reserve3 2737 580    
Shareholder Funds3 2877 59410 91211 357  
Other
Creditors   789748433
Net Current Assets Liabilities3 2877 59410 91211 35714 06417 709
Total Assets Less Current Liabilities3 2877 59410 91211 35714 06417 709
Creditors Due Within One Year713592646789  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search