TWYMANS MILL MANAGEMENT COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02465407
Status Active
Incorporation Date 31 January 1990
Company Type Private Limited Company
Address JAMES PILCHER HOUSE, 49-50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Appointment of Mr Nigel James Philip Sherratt as a director on 24 September 2015. The most likely internet sites of TWYMANS MILL MANAGEMENT COMPANY LIMITED are www.twymansmillmanagementcompany.co.uk, and www.twymans-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twymans Mill Management Company Limited is a Private Limited Company. The company registration number is 02465407. Twymans Mill Management Company Limited has been working since 31 January 1990. The present status of the company is Active. The registered address of Twymans Mill Management Company Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent Da12 1bg. The company`s financial liabilities are £0.02k. It is £0k against last year. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. BEAZLEY, Geraldine is a Director of the company. BROWN, Peter is a Director of the company. FUREDI, Frank is a Director of the company. HARDING, Moira is a Director of the company. HESELDEN, Teresa Edith is a Director of the company. SHERRATT, Nigel James Philip is a Director of the company. Secretary BOOTH, Brian Ralph has been resigned. Secretary HARDING, Moyra has been resigned. Director CALVERT, John Foster has been resigned. Director HARRIS, Bryan David has been resigned. Director HOOK, Peter Robert has been resigned. Director KNIGHT, Jane Penelope has been resigned. Director RICKS, Betty Moreen has been resigned. Director STANFORD WILKINSON, Constance has been resigned. Director TURNER, Geraldine has been resigned. The company operates in "Residents property management".


twymans mill management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 20 October 2008

Director
BEAZLEY, Geraldine
Appointed Date: 02 December 2013
58 years old

Director
BROWN, Peter
Appointed Date: 25 September 2014
75 years old

Director
FUREDI, Frank
Appointed Date: 19 May 2003
78 years old

Director
HARDING, Moira
Appointed Date: 20 October 2008
78 years old

Director
HESELDEN, Teresa Edith
Appointed Date: 05 March 2003
74 years old

Director
SHERRATT, Nigel James Philip
Appointed Date: 24 September 2015
72 years old

Resigned Directors

Secretary
BOOTH, Brian Ralph
Resigned: 05 March 2003

Secretary
HARDING, Moyra
Resigned: 20 October 2008
Appointed Date: 05 March 2003

Director
CALVERT, John Foster
Resigned: 14 October 2005
Appointed Date: 19 May 2003
58 years old

Director
HARRIS, Bryan David
Resigned: 05 March 2003
94 years old

Director
HOOK, Peter Robert
Resigned: 01 December 1993
71 years old

Director
KNIGHT, Jane Penelope
Resigned: 01 October 2004
Appointed Date: 05 March 2003
83 years old

Director
RICKS, Betty Moreen
Resigned: 01 October 2004
Appointed Date: 05 March 2003
96 years old

Director
STANFORD WILKINSON, Constance
Resigned: 15 April 2004
Appointed Date: 19 May 2003
101 years old

Director
TURNER, Geraldine
Resigned: 04 October 2007
Appointed Date: 01 October 2004
58 years old

TWYMANS MILL MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Jun 2016
Total exemption full accounts made up to 30 September 2015
23 Feb 2016
Appointment of Mr Nigel James Philip Sherratt as a director on 24 September 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 14

01 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 77 more events
04 Jul 1991
Return made up to 31/12/90; full list of members

08 Feb 1991
Ad 25/10/90-25/01/91 £ si 3@1=3 £ ic 2/5

22 Feb 1990
Accounting reference date notified as 31/12

05 Feb 1990
Secretary resigned;director resigned

31 Jan 1990
Incorporation