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.
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 | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Carisbrooke Avenue, Fareham, England, PO14 3PS | Secretary | 22 February 2023 | Active |
86, Carisbrooke Avenue, Fareham, England, PO14 3PS | Director | 22 February 2023 | Active |
86, Carisbrooke Avenue, Fareham, England, PO14 3PS | Director | 22 February 2023 | Active |
86, Carisbrooke Avenue, Fareham, England, PO14 3PS | Director | 22 February 2023 | Active |
8, Crescent Road, Alverstoke, Gosport, England, PO12 2DH | Secretary | 13 September 2007 | Active |
6 Hereford Road, Southsea, PO5 2DH | Secretary | 29 September 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 September 2004 | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 30 October 2012 | Active |
16, Marine Parade West, Lee-On-The-Solent, United Kingdom, PO13 9LW | Director | 29 September 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Officers | Appoint person secretary company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Capital | Capital allotment shares. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.