TWYFORD HOUSE MANAGEMENT COMPANY LIMITED
BISHOPS STORTFORD


Company number 03277172
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address TWYFORD HOUSE, PIG LANE, BISHOPS STORTFORD, HERTS CM22
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2 . The most likely internet sites of TWYFORD HOUSE MANAGEMENT COMPANY LIMITED are www.twyfordhousemanagementcompany.co.uk, and www.twyford-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Twyford House Management Company Limited is a Private Limited Company. The company registration number is 03277172. Twyford House Management Company Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Twyford House Management Company Limited is Twyford House Pig Lane Bishops Stortford Herts Cm22. . TUBRIDY, Kevin Joseph is a Secretary of the company. KAISER, Frederick is a Director of the company. Secretary HARRIS, David Hugh has been resigned. Secretary MASON, Dawn Tracey has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLLIS, Wendy Joy Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUBRIDY, Kevin Joseph
Appointed Date: 15 October 1999

Director
KAISER, Frederick
Appointed Date: 01 May 1997
82 years old

Resigned Directors

Secretary
HARRIS, David Hugh
Resigned: 01 May 1997
Appointed Date: 12 November 1996

Secretary
MASON, Dawn Tracey
Resigned: 15 October 1999
Appointed Date: 01 May 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Director
HOLLIS, Wendy Joy Elizabeth
Resigned: 01 May 1997
Appointed Date: 12 November 1996
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Persons With Significant Control

Fred Kaiser
Notified on: 18 November 2016
82 years old
Nature of control: Ownership of shares – 75% or more

TWYFORD HOUSE MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
26 May 2016
Total exemption full accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

17 Jun 2015
Total exemption full accounts made up to 30 November 2014
18 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 45 more events
28 Nov 1996
Secretary resigned
28 Nov 1996
Director resigned
28 Nov 1996
New director appointed
28 Nov 1996
New secretary appointed
12 Nov 1996
Incorporation