Twyford Property Management Company Limited HENLEY ON THAMES


Founded in 1987, Twyford Property Management Company, classified under reg no. 02191964 is an active company. Currently registered at 2 West Street RG9 2DU, Henley On Thames the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 4 directors, namely Marian D., David C. and Judith W. and others. Of them, Alan K. has been with the company the longest, being appointed on 9 August 1999 and Marian D. has been with the company for the least time - from 13 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bernard G. who worked with the the company until 31 December 2002.

Twyford Property Management Company Limited Address / Contact

Office Address 2 West Street
Town Henley On Thames
Post code RG9 2DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02191964
Date of Incorporation Wed, 11th Nov 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Marian D.

Position: Director

Appointed: 13 June 2017

David C.

Position: Director

Appointed: 01 April 2017

Cornerstones Secretaries Ltd

Position: Corporate Secretary

Appointed: 07 May 2009

Judith W.

Position: Director

Appointed: 16 February 2000

Alan K.

Position: Director

Appointed: 09 August 1999

Joanne F.

Position: Director

Appointed: 09 September 2006

Resigned: 22 May 2015

Jmb Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2002

Resigned: 07 May 2009

Roger P.

Position: Director

Appointed: 28 November 2002

Resigned: 08 May 2003

Nicholas K.

Position: Director

Appointed: 11 July 2000

Resigned: 23 September 2022

Marian D.

Position: Director

Appointed: 16 February 2000

Resigned: 01 April 2017

Rebecca P.

Position: Director

Appointed: 13 November 1999

Resigned: 01 September 2006

James D.

Position: Director

Appointed: 25 March 1999

Resigned: 12 October 2000

Robin K.

Position: Director

Appointed: 23 October 1996

Resigned: 11 October 2022

Mark B.

Position: Director

Appointed: 21 April 1995

Resigned: 10 July 2000

Julie P.

Position: Director

Appointed: 15 August 1994

Resigned: 27 February 1998

Kenneth L.

Position: Director

Appointed: 09 April 1993

Resigned: 17 December 1999

Dorothy S.

Position: Director

Appointed: 31 March 1992

Resigned: 21 April 1995

Lynda T.

Position: Director

Appointed: 31 March 1992

Resigned: 27 February 1998

Robert W.

Position: Director

Appointed: 31 March 1992

Resigned: 20 January 1997

Christopher B.

Position: Director

Appointed: 31 March 1992

Resigned: 09 August 1999

Bernard G.

Position: Secretary

Appointed: 31 March 1992

Resigned: 31 December 2002

Stuart B.

Position: Director

Appointed: 31 March 1992

Resigned: 27 February 1998

Violet B.

Position: Director

Appointed: 31 March 1992

Resigned: 16 February 2000

Dean C.

Position: Director

Appointed: 31 March 1992

Resigned: 23 October 1996

Glyn D.

Position: Director

Appointed: 31 March 1992

Resigned: 15 August 1994

John F.

Position: Director

Appointed: 31 March 1992

Resigned: 12 February 1993

Pauline H.

Position: Director

Appointed: 31 March 1992

Resigned: 27 February 1998

Kathleen L.

Position: Director

Appointed: 31 March 1992

Resigned: 09 April 1993

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 Worth21 63319 338       
Balance Sheet
Cash Bank In Hand11 4749 909       
Cash Bank On Hand 9 90911 97414 95015 1998 9548 2214 5982 111
Current Assets12 78911 27813 39816 20916 62710 47911 5235 1734 834
Debtors1 3151 3691 4241 2591 4281 5253 3025752 723
Net Assets Liabilities 19 33821 139111111121212
Net Assets Liabilities Including Pension Asset Liability21 63319 338       
Property Plant Equipment 10 00010 00010 00010 00010 00010 00010 00010 000
Tangible Fixed Assets10 00010 000       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve21 62219 327       
Shareholder Funds21 63319 338       
Other
Average Number Employees During Period  5666664
Creditors 55021 67824 00824 47618 32819 37113 02214 222
Creditors Due After One Year550550       
Creditors Due Within One Year6061 390       
Net Current Assets Liabilities12 1839 88811 68914 01914 4878 3399 3833 0344 234
Number Shares Allotted 11       
Number Shares Issued Fully Paid  11111111111111
Par Value Share 11111111
Property Plant Equipment Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Cost Or Valuation10 000        
Total Assets Less Current Liabilities22 18319 88821 68924 01924 48718 33919 38313 03414 234

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, July 2016
Free Download (6 pages)

Company search

Advertisements