UKBizDB.co.uk

TWIN FOXES RESIDENTS ASSOCIATION NO.1 LIMITED

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

This company is commonly known as Twin Foxes Residents Association No.1 Limited. The company was founded 25 years ago and was given the registration number 03597720. The firm's registered office is in STEVENAGE. You can find them at 162b High Street, , Stevenage, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TWIN FOXES RESIDENTS ASSOCIATION NO.1 LIMITED
Company Number:03597720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1998
End of financial year:29 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:162b High Street, Stevenage, Hertfordshire, SG1 3LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162b, High Street, Stevenage, England, SG1 3LL

Director27 November 2015Active
52 Twin Foxes, Twin Foxes, Woolmer Green, Knebworth, England, SG3 6QT

Director16 May 2023Active
162b, High Street, Stevenage, England, SG1 3LL

Director15 October 2014Active
162b, High Street, Stevenage, England, SG1 3LL

Director03 September 2014Active
57 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Secretary02 March 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary14 July 1998Active
8 Tanglewood, Welwyn, AL6 0RU

Secretary25 July 2005Active
52 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Secretary30 August 2000Active
Kerry House 2 School Lane, Great Barford, Bedford, MK44 3JN

Secretary14 July 1998Active
162b, High Street, Stevenage, SG1 3LL

Director16 August 2016Active
57 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director30 August 2000Active
53 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director23 March 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director14 July 1998Active
162b, High Street, Stevenage, England, SG1 3LL

Director09 October 2014Active
54 Twin Foxes, Woolmer Green, SG3 6QT

Director30 August 2000Active
59 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director22 January 2007Active
50 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director30 August 2000Active
162b, High Street, Stevenage, SG1 3LL

Director26 August 2016Active
53 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director30 August 2000Active
10 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director14 July 1998Active
51 Twin Foxes, Woolmer Green, Knebworth, SG3 6QT

Director30 August 2000Active
52 Twin Foxes, Woolmer Green, SG3 6QT

Director30 August 2000Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-21Accounts

Change account reference date company previous shortened.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-17Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-16Officers

Appoint person director company with name date.

Download
2016-09-09Officers

Termination director company with name termination date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.