UKBizDB.co.uk

TWYFORD PROPERTY INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Twyford Property Investment Management Limited. The company was founded 19 years ago and was given the registration number 05246117. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TWYFORD PROPERTY INVESTMENT MANAGEMENT LIMITED
Company Number:05246117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Carisbrooke Avenue, Fareham, England, PO14 3PS

Secretary22 February 2023Active
86, Carisbrooke Avenue, Fareham, England, PO14 3PS

Director22 February 2023Active
86, Carisbrooke Avenue, Fareham, England, PO14 3PS

Director22 February 2023Active
86, Carisbrooke Avenue, Fareham, England, PO14 3PS

Director22 February 2023Active
8, Crescent Road, Alverstoke, Gosport, England, PO12 2DH

Secretary13 September 2007Active
6 Hereford Road, Southsea, PO5 2DH

Secretary29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 September 2004Active
Kintyre House, 70 High Street, Fareham, PO16 7BB

Director30 October 2012Active
16, Marine Parade West, Lee-On-The-Solent, United Kingdom, PO13 9LW

Director29 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 September 2004Active

People with Significant Control

Mr Richard Mark Witham
Notified on:22 February 2023
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:86, Carisbrooke Avenue, Fareham, England, PO14 3PS
Nature of control:
  • Significant influence or control
Mr Steven Michael Perrio
Notified on:22 February 2023
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:86, Carisbrooke Avenue, Fareham, England, PO14 3PS
Nature of control:
  • Significant influence or control
Mrs Tania Josephine Bevis
Notified on:22 February 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:86, Carisbrooke Avenue, Fareham, England, PO14 3PS
Nature of control:
  • Significant influence or control
Mr Mark Phillip Hirst
Notified on:21 September 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Kintyre House, Fareham, PO16 7BB
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 (8 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
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Address

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

Download
2023-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Capital

Capital allotment shares.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.