UKBizDB.co.uk

TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tw Accommodation Services (holdings) Limited. The company was founded 21 years ago and was given the registration number 04647268. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TW ACCOMMODATION SERVICES (HOLDINGS) LIMITED
Company Number:04647268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary31 May 2010Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director04 February 2021Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary24 January 2003Active
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 September 2005Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director08 November 2004Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director07 June 2004Active
24 Enmore Road, London, SW15 6LL

Director03 June 2008Active
Barclays Bank Plc, 1 Churchill Place, London, United Kingdom, E14 5HP

Director01 October 2009Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director26 August 2004Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director28 March 2003Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director01 December 2010Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 February 2019Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
Third Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Director19 December 2011Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director24 January 2003Active
54 Lombard Street, London, EC3P 3AH

Director28 March 2003Active
54 Lombard Street, London, EC3P 3AH

Director28 March 2003Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director08 November 2004Active
51 Forest Side, Chingford, London, E4 6BA

Director24 January 2003Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director14 January 2005Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director28 March 2003Active
Condor House, St Paul's Churchyard, London, EC4M 8AL

Corporate Director05 March 2010Active

People with Significant Control

Infrastructure Investments (Portal) Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.