UKBizDB.co.uk

TWELVETREES CRESCENT BROMLEY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Twelvetrees Crescent Bromley Management Company Limited. The company was founded 23 years ago and was given the registration number 04215870. The firm's registered office is in LIVERPOOL. You can find them at C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TWELVETREES CRESCENT BROMLEY MANAGEMENT COMPANY LIMITED
Company Number:04215870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, L3 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY

Corporate Secretary07 January 2019Active
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY

Director11 March 2013Active
6th, Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director27 April 2009Active
20 Rattray Grove, Edinburgh, EH10 5TL

Secretary01 May 2006Active
74 Winster Avenue, Dorridge, Solihull, B93 8ST

Secretary14 May 2001Active
Old Stonelaws House, East Linton, EH40 3DX

Secretary12 December 2003Active
Willowtyne, Victoria Road, Haddington, EH41 4DJ

Secretary17 June 2004Active
60, Threadneedle Street, London, United Kingdom, EC2R 8HP

Secretary31 July 2017Active
Flat 3f2 47 Brunswick Road, Edinburgh, EH7 5PD

Secretary29 March 2006Active
Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1PY

Secretary27 April 2009Active
60, Threadneedle Street, London, United Kingdom, EC2R 8HP

Secretary31 March 2016Active
C/O Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool, United Kingdom, L3 1PY

Director08 September 2014Active
1135 Warwick Road, Solihull, B91 3HQ

Director06 December 2001Active
7 1, Royal Circus, Edinburgh, EH3 6TL

Director12 December 2003Active
89 Manor Road, Dorridge, Solihull, B93 8TT

Director14 May 2001Active
C/O Universities Superannuation Scheme Limited, 2nd Floor, Royal Liver Building, Liverpool, L3 1PY

Director09 July 2009Active
Pangani, Nine Mile Burn, Penicuik, EH26 9LT

Director12 December 2003Active
4 Gilmour Road, Edinburgh, EH16 5NF

Director12 December 2003Active
18 St Clair Terrace, Edinburgh, EH10 5NW

Director12 December 2003Active
Royal Liver Building, Pier Head, Liverpool, United Kingdom, L3 1PY

Director09 July 2009Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Director28 January 2003Active
34 Cairnmuir Road, Edinburgh, EH12 6LR

Director12 December 2003Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1PY

Director28 February 2011Active
Royal Liver Building, Pier Head, Liverpool, England, L3 1PY

Director28 February 2011Active
6th, Floor, 60 Threadneedle Street, London, United Kingdom, EC2R 8HP

Director27 April 2009Active

People with Significant Control

Universities Superannuation Scheme Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Liver Building, Liverpool, United Kingdom, L3 1PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bywaters (Leyton) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lea Riverside, Twelvetrees Crescent, London, United Kingdom, E3 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Appoint corporate secretary company with name date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Officers

Change person secretary company with change date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.