Twitchen Estates Limited WOKING


Twitchen Estates started in year 1994 as Private Limited Company with registration number 02928170. The Twitchen Estates company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Woking at Willow Wood. Postal code: GU21 4XZ.

At present there are 6 directors in the the company, namely Iram H., Irene B. and Richard G. and others. In addition one secretary - Douglas C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Twitchen Estates Limited Address / Contact

Office Address Willow Wood
Office Address2 Horsell Common
Town Woking
Post code GU21 4XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928170
Date of Incorporation Thu, 12th May 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Iram H.

Position: Director

Appointed: 23 March 2021

Douglas C.

Position: Secretary

Appointed: 26 February 2016

Irene B.

Position: Director

Appointed: 01 June 2014

Richard G.

Position: Director

Appointed: 22 September 2006

Graeme D.

Position: Director

Appointed: 09 June 2004

Joanna D.

Position: Director

Appointed: 09 June 2004

Douglas C.

Position: Director

Appointed: 25 October 2003

Simon S.

Position: Director

Appointed: 26 February 2016

Resigned: 10 September 2020

Ken C.

Position: Secretary

Appointed: 26 February 2015

Resigned: 26 February 2016

Neil B.

Position: Director

Appointed: 01 March 2013

Resigned: 01 July 2013

Kenneth C.

Position: Director

Appointed: 06 December 2007

Resigned: 26 February 2016

Graeme D.

Position: Secretary

Appointed: 09 June 2004

Resigned: 26 February 2015

Roy A.

Position: Director

Appointed: 09 June 2004

Resigned: 01 May 2012

Beatrice L.

Position: Director

Appointed: 27 January 2002

Resigned: 26 February 2016

Margaret W.

Position: Director

Appointed: 27 January 2002

Resigned: 06 December 2007

Edgar W.

Position: Secretary

Appointed: 08 May 2001

Resigned: 09 June 2004

Edgar W.

Position: Director

Appointed: 12 May 1994

Resigned: 28 April 2004

David P.

Position: Director

Appointed: 12 May 1994

Resigned: 31 July 2003

Richard Freeman & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 1994

Resigned: 08 May 2001

Gerald B.

Position: Director

Appointed: 12 May 1994

Resigned: 22 August 2005

Arnold L.

Position: Director

Appointed: 12 May 1994

Resigned: 12 May 1996

David W.

Position: Director

Appointed: 12 May 1994

Resigned: 31 August 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we discovered, there is Douglas C. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Irene B. This PSC has significiant influence or control over the company,. The third one is Joanne D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Douglas C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Irene B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Joanne D.

Notified on 1 June 2016
Nature of control: significiant influence or control

Richard G.

Notified on 1 June 2016
Nature of control: significiant influence or control

Graeme D.

Notified on 1 June 2016
Nature of control: significiant influence or control

Simon S.

Notified on 1 June 2016
Ceased on 23 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35611597      
Balance Sheet
Current Assets370129111155155142129116103
Net Assets Liabilities  9714314313011710491
Cash Bank In Hand370129111      
Net Assets Liabilities Including Pension Asset Liability35611597      
Tangible Fixed Assets111      
Reserves/Capital
Called Up Share Capital606060      
Profit Loss Account Reserve2965537      
Shareholder Funds35611597      
Other
Creditors  15131313131313
Fixed Assets111111111
Net Current Assets Liabilities3551149614214212911610390
Total Assets Less Current Liabilities3561159714314313011710491
Creditors Due Within One Year151515      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, December 2023
Free Download (3 pages)

Company search

Advertisements