TWYFORD MEWS MANAGEMENT COMPANY LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM22 7PA

Company number 01965480
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address 11 TWYFORD MEWS, PIG LANE, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 7PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption full accounts made up to 24 March 2015. The most likely internet sites of TWYFORD MEWS MANAGEMENT COMPANY LIMITED are www.twyfordmewsmanagementcompany.co.uk, and www.twyford-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Harlow Mill Rail Station is 4.5 miles; to Stansted Airport Rail Station is 4.7 miles; to Elsenham Rail Station is 5.4 miles; to Harlow Town Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twyford Mews Management Company Limited is a Private Limited Company. The company registration number is 01965480. Twyford Mews Management Company Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Twyford Mews Management Company Limited is 11 Twyford Mews Pig Lane Bishops Stortford Hertfordshire Cm22 7pa. The company`s financial liabilities are £33.21k. It is £-4.94k against last year. The cash in hand is £31.92k. It is £-5.09k against last year. And the total assets are £34.34k, which is £-4.96k against last year. JEZZARD, Ian is a Secretary of the company. BAINES, Robert is a Director of the company. JOHNSON, Colin is a Director of the company. JOHNSON, Hazel Geraldine is a Director of the company. Secretary COOK, Jean Patricia Ann has been resigned. Secretary FEENEY, Norman has been resigned. Secretary HALLETT, Nicholas Michael John has been resigned. Secretary LOADER, Markjohn has been resigned. Secretary LUCAS, Susan has been resigned. Secretary MCROBERTS, Alexandrina Elizabeth has been resigned. Secretary ROBERTS, John Edwin Arthur has been resigned. Secretary WALSH, Hilary Olive has been resigned. Director CAREY, Joan Margaret has been resigned. Director COOK, Jean Patricia Ann has been resigned. Director FEENEY, Norman has been resigned. Director GOWER, Louise has been resigned. Director HALLETT, Nicholas Michael John has been resigned. Director LOADER, Markjohn has been resigned. Director MCGREGOR, Malcolm Chapman has been resigned. Director MCROBERTS, Alexandrina Elizabeth has been resigned. Director MEAD, Elsie Ada has been resigned. Director MEAD, Elsie Ada has been resigned. Director RAMUS, Lionel Arthur has been resigned. Director RAMUS, Lionel Arthur has been resigned. Director ROBERTS, John Edwin Arthur has been resigned. Director WALSH, Hilary Olive has been resigned. Director WALSH, Hilary Olive has been resigned. Director WILSON, David Alexander Thomas has been resigned. The company operates in "Residents property management".


twyford mews management company Key Finiance

LIABILITIES £33.21k
-13%
CASH £31.92k
-14%
TOTAL ASSETS £34.34k
-13%
All Financial Figures

Current Directors

Secretary
JEZZARD, Ian
Appointed Date: 18 March 2015

Director
BAINES, Robert
Appointed Date: 06 July 2010
72 years old

Director
JOHNSON, Colin
Appointed Date: 20 July 2009
73 years old

Director
JOHNSON, Hazel Geraldine
Appointed Date: 06 July 2010
76 years old

Resigned Directors

Secretary
COOK, Jean Patricia Ann
Resigned: 06 July 2010
Appointed Date: 23 June 2006

Secretary
FEENEY, Norman
Resigned: 01 August 1999
Appointed Date: 17 July 1998

Secretary
HALLETT, Nicholas Michael John
Resigned: 23 June 1995
Appointed Date: 07 June 1994

Secretary
LOADER, Markjohn
Resigned: 06 June 2000
Appointed Date: 18 June 1999

Secretary
LUCAS, Susan
Resigned: 18 March 2015
Appointed Date: 06 July 2010

Secretary
MCROBERTS, Alexandrina Elizabeth
Resigned: 23 June 2006
Appointed Date: 06 June 2000

Secretary
ROBERTS, John Edwin Arthur
Resigned: 14 July 1998
Appointed Date: 24 June 1995

Secretary
WALSH, Hilary Olive
Resigned: 07 June 1994

Director
CAREY, Joan Margaret
Resigned: 30 June 1997
Appointed Date: 07 June 1994
78 years old

Director
COOK, Jean Patricia Ann
Resigned: 06 July 2010
Appointed Date: 23 June 2006
91 years old

Director
FEENEY, Norman
Resigned: 21 June 2002
Appointed Date: 17 July 1998
80 years old

Director
GOWER, Louise
Resigned: 06 June 2000
Appointed Date: 30 June 1997
54 years old

Director
HALLETT, Nicholas Michael John
Resigned: 23 June 1995
Appointed Date: 24 June 1993
75 years old

Director
LOADER, Markjohn
Resigned: 06 June 2000
Appointed Date: 18 June 1999
67 years old

Director
MCGREGOR, Malcolm Chapman
Resigned: 25 May 1993

Director
MCROBERTS, Alexandrina Elizabeth
Resigned: 23 June 2006
Appointed Date: 06 June 2000
96 years old

Director
MEAD, Elsie Ada
Resigned: 22 June 2004
Appointed Date: 06 June 2000
99 years old

Director
MEAD, Elsie Ada
Resigned: 30 June 1997
99 years old

Director
RAMUS, Lionel Arthur
Resigned: 06 July 2010
Appointed Date: 18 June 2004
100 years old

Director
RAMUS, Lionel Arthur
Resigned: 14 July 1998
Appointed Date: 24 June 1995
100 years old

Director
ROBERTS, John Edwin Arthur
Resigned: 18 June 1999
Appointed Date: 24 June 1995
76 years old

Director
WALSH, Hilary Olive
Resigned: 29 June 2007
Appointed Date: 21 June 2002
86 years old

Director
WALSH, Hilary Olive
Resigned: 07 June 1994
86 years old

Director
WILSON, David Alexander Thomas
Resigned: 06 July 2010
Appointed Date: 29 June 2007
55 years old

TWYFORD MEWS MANAGEMENT COMPANY LIMITED Events

11 Dec 2016
Total exemption full accounts made up to 24 March 2016
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Nov 2015
Total exemption full accounts made up to 24 March 2015
28 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 300

28 Jul 2015
Appointment of Mr Ian Jezzard as a secretary on 18 March 2015
...
... and 89 more events
19 Oct 1987
Full accounts made up to 24 March 1987

19 Oct 1987
Return made up to 09/05/87; full list of members

19 Nov 1986
Accounting reference date shortened from 28/09 to 24/03

02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1986
Registered office changed on 02/10/86 from: 133 stansted road bishops stortford herts CM23 2AN