UKBizDB.co.uk

TWINS TRUST LTD

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

This company is commonly known as Twins Trust Ltd. The company was founded 25 years ago and was given the registration number 03688825. The firm's registered office is in ALDERSHOT. You can find them at The Manor House Manor Park, Church Hill, Aldershot, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TWINS TRUST LTD
Company Number:03688825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Manor House Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor House, Church Hill, Aldershot, England, GU12 4JU

Secretary11 September 2021Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director05 October 2018Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director21 April 2018Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director22 November 2022Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director28 September 2019Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director22 November 2022Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director22 June 2019Active
The Manor House, Church Hill, Aldershot, England, GU12 4JU

Director07 June 2022Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director12 June 2022Active
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR

Director22 November 2022Active
Manor House, Church Hill, Aldershot, England, GU12 4JU

Secretary07 June 2021Active
Long Willows, Guildford Road, Normandy, Guildford, GU3 2AR

Secretary15 November 2003Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Secretary03 September 2007Active
6 Fairfield, Birdwell, Barnsley, S70 5RR

Secretary30 September 2000Active
4 Annes Grove, Great Linford, Milton Keynes, MK14 5DR

Secretary24 December 1998Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director26 September 2009Active
197 Batley Road, Kirkhamgate, Wakefield, WF2 0SH

Director16 November 2002Active
The Villa, Eaton Constantine, Shrewsbury, SY5 6RJ

Director24 December 1998Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director16 November 2013Active
34 Yew Tree Road, Shepherdsbush, London, W12 0TJ

Director08 December 2005Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director20 November 2010Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director21 November 2009Active
2 The Willows, Gardner Road, Guildford, GU1 4PG

Director19 November 2005Active
58 Sydner Road, London, N16 7UG

Director19 November 2004Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director21 November 2009Active
2 The Willows, Gardner Road, Guildford, GU1 4PG

Director21 November 2009Active
2 The Willows, Gardner Road, Guildford, GU1 4PG

Director07 December 2006Active
2 The Willows, Gardner Road, Guildford, GU1 4PG

Director06 February 2010Active
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU

Director11 September 2021Active
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU

Director21 January 2017Active
Lower Ground Floor Hitherbury House, 97 Portsmouth Road, Guildford, England, GU2 4YF

Director04 February 2012Active
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU

Director17 November 2012Active
360 Woodham Lane, Addlestone, KT15 3PN

Director24 December 1998Active
22 Wood End, Little Horwood, Milton Keynes, MK17 0PE

Director26 January 2002Active
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU

Director10 June 2017Active

People with Significant Control

Mr Simon Berney-Edwards
Notified on:20 March 2023
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Krista Pound
Notified on:26 November 2016
Status:Active
Date of birth:January 1973
Nationality:American
Address:The Manor House, Manor Park, Aldershot, GU12 4JU
Nature of control:
  • Significant influence or control
Mr Keith Alfred Reed
Notified on:26 November 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:The Manor House, Manor Park, Aldershot, GU12 4JU
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-09-20Address

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

Download
2023-08-02Resolution

Resolution.

Download
2023-04-24Incorporation

Memorandum articles.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.