Company number 01539498
Status Active
Incorporation Date 16 January 1981
Company Type Private Limited Company
Address WINDOVER HOUSE, ST. ANN STREET, SALISBURY, SP1 2DR
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TWIRLROSE LIMITED are www.twirlrose.co.uk, and www.twirlrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Twirlrose Limited is a Private Limited Company.
The company registration number is 01539498. Twirlrose Limited has been working since 16 January 1981.
The present status of the company is Active. The registered address of Twirlrose Limited is Windover House St Ann Street Salisbury Sp1 2dr. The company`s financial liabilities are £67.97k. It is £10.77k against last year. The cash in hand is £0.78k. It is £-5.89k against last year. And the total assets are £4.48k, which is £-8.84k against last year. HIRST, Sheila Margaret is a Secretary of the company. COW, Ian Douglas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
twirlrose Key Finiance
LIABILITIES
£67.97k
+18%
CASH
£0.78k
-89%
TOTAL ASSETS
£4.48k
-67%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Ian Douglas Cow
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ms Sheila Margaret Hirst
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TWIRLROSE LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 15 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
10 Mar 2015
Registered office address changed from Po Box GU34 1AY the Old Coach House Draymans Way Alton Hampshiregu34 1Ay to Windover House St. Ann Street Salisbury SP1 2DR on 10 March 2015
...
... and 79 more events
03 Feb 1988
Director resigned;new director appointed
25 Jan 1988
Full accounts made up to 31 March 1987
25 Jan 1988
Return made up to 14/12/87; full list of members
08 Dec 1986
Accounts for a small company made up to 31 March 1986
08 Dec 1986
Return made up to 14/11/86; full list of members
8 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: By way of legal mortgage the property being 6 coates avenue…
22 December 2004
Legal charge
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 marina court lower contour road kingswear devon the…
9 August 2002
Legal charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 40 reform street london. By way of fixed…
24 May 2001
Legal charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 troft st,battersea,london SW11 3DS; all rental income by…
8 September 1999
Legal charge
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Top floor flat (flat 4) 181 battersea bridge road london…
14 May 1999
Legal charge
Delivered: 15 May 1999
Status: Satisfied
on 14 September 1999
Persons entitled: Paragon Mortgages Limited
Description: Property k/a first floor flat 45 balfern street london t/no…
17 December 1998
Legal charge
Delivered: 18 December 1998
Status: Satisfied
on 9 October 2002
Persons entitled: Paragon Mortgages Limited
Description: 3 cromwell court 40 alexandra road london SW19 and by way…
30 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-40 reform street london SW11 t/n-SGL450083 together…
30 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H-top floor flat 181 battersea bridge road london SW11…
4 February 1991
Legal charge
Delivered: 6 February 1991
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 8 old poor house cottages mount pleasant arundel west…
29 March 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied
Persons entitled: Skipton Building Society
Description: 6 cline road guildford, surrey.