UKBizDB.co.uk

TWICKENHAM (FREEHOLD) LIMITED

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

This company is commonly known as Twickenham (freehold) Limited. The company was founded 9 years ago and was given the registration number 09356942. The firm's registered office is in TWICKENHAM. You can find them at 8a Sidney Road, , Twickenham, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TWICKENHAM (FREEHOLD) LIMITED
Company Number:09356942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8a Sidney Road, Twickenham, Middlesex, TW1 1JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24c, Queens Road, Twickenham, United Kingdom, TW1 4EX

Director16 December 2014Active
8a, Sidney Road, Twickenham, TW1 1JR

Director28 February 2020Active
24b, Queens Road, Twickenham, United Kingdom, TW1 4EX

Director16 December 2014Active
One Raffles Place, Tower 2, 18-61, Singapore, Singapore, 048616

Secretary16 December 2014Active
One Raffles Place, Tower 2, 18-61, Singapore, Singapore, 048616

Director16 December 2014Active

People with Significant Control

Mr David Sinclair Bleicher
Notified on:28 February 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:24a, Queens Road, Twickenham, England, TW1 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephens
Notified on:16 December 2016
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Singapore
Address:Mark Stephens, C/O Stephenson Harwood Llp, 1 Raffles Place #18-61 Tower 2, Singapore 048616, Singapore,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sian Jones
Notified on:16 December 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:8a, Sidney Road, Twickenham, TW1 1JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antimo Bedenko
Notified on:16 December 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:24c, Queens Road, Twickenham, England, TW1 4EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-02-29Officers

Termination secretary company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Officers

Change person secretary company with change date.

Download
2015-07-14Address

Change registered office address company with date old address new address.

Download
2015-07-14Officers

Change person director company with change date.

Download
2014-12-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.