Twyford Court Management (dunmow) Limited WESTCLIFF ON SEA


Twyford Court Management (dunmow) started in year 1996 as Private Limited Company with registration number 03244458. The Twyford Court Management (dunmow) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Westcliff On Sea at Kingsridge House. Postal code: SS0 9PE. Since Thursday 4th September 1997 Twyford Court Management (dunmow) Limited is no longer carrying the name Refal 492.

The company has 5 directors, namely Robert C., Matthew C. and Paul C. and others. Of them, Jane J. has been with the company the longest, being appointed on 26 August 1997 and Robert C. has been with the company for the least time - from 16 February 2024. Currently 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.

Twyford Court Management (dunmow) Limited Address / Contact

Office Address Kingsridge House
Office Address2 601 London Road
Town Westcliff On Sea
Post code SS0 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244458
Date of Incorporation Mon, 2nd Sep 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Robert C.

Position: Director

Appointed: 16 February 2024

Matthew C.

Position: Director

Appointed: 26 August 2022

Paul C.

Position: Director

Appointed: 26 August 2022

Andrew W.

Position: Director

Appointed: 15 February 2022

Commercial Property Investment Limited

Position: Corporate Director

Appointed: 08 July 2020

Jane J.

Position: Director

Appointed: 26 August 1997

Kevin W.

Position: Director

Appointed: 12 June 2017

Resigned: 08 July 2020

Michael J.

Position: Director

Appointed: 26 August 1997

Resigned: 16 February 2024

Richard J.

Position: Secretary

Appointed: 26 August 1997

Resigned: 01 February 2013

Essex County Council

Position: Corporate Director

Appointed: 26 August 1997

Resigned: 01 July 2006

George S.

Position: Nominee Director

Appointed: 02 September 1996

Resigned: 26 August 1997

David C.

Position: Secretary

Appointed: 02 September 1996

Resigned: 26 August 1997

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Sgn Limited from Dunmow, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Commercial Property Investment Limited that put Ipswich, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Michael J., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Sgn Limited

3c High Street, Dunmow, CM6 1AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10422514
Notified on 11 March 2022
Nature of control: 25-50% shares

Commercial Property Investment Limited

2nd Floor Ricco House, George Street, Ipswich, Suffolk, M25 9WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12472091
Notified on 8 July 2020
Nature of control: 25-50% shares

Michael J.

Notified on 6 April 2016
Ceased on 11 March 2022
Nature of control: 50,01-75% shares

Company previous names

Refal 492 September 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth54 87359 729
Balance Sheet
Cash Bank In Hand58 86566 681
Current Assets60 42568 134
Debtors1 5601 453
Reserves/Capital
Called Up Share Capital77
Profit Loss Account Reserve54 86659 722
Shareholder Funds54 87359 729
Other
Creditors Due Within One Year5 5528 405
Net Assets Liability Excluding Pension Asset Liability54 87359 729
Net Current Assets Liabilities54 87359 729
Number Shares Allotted 7
Par Value Share 1
Share Capital Allotted Called Up Paid77

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, March 2023
Free Download (7 pages)

Company search

Advertisements