About

Registered Number: 02113422
Date of Incorporation: 20/03/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 25 Swift Close, Newport Pagnell, Buckinghamshire, MK16 8PP

 

Twin Property & Management Ltd was registered on 20 March 1987 with its registered office in Newport Pagnell, Buckinghamshire. The current directors of the business are Halsey, Laura Margaret, Halsey, Sally Rosalind, Farmborough, Anthony, Halsey, Rosemary, Halsey, John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALSEY, Sally Rosalind 11 May 2007 - 1
HALSEY, John N/A 25 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HALSEY, Laura Margaret 13 April 2012 - 1
FARMBOROUGH, Anthony N/A 30 April 1996 1
HALSEY, Rosemary 30 April 1996 13 April 2012 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 21 March 2016
MR04 - N/A 11 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 March 2013
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 20 September 2012
AP03 - Appointment of secretary 13 April 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 19 September 2009
RESOLUTIONS - N/A 18 May 2009
RESOLUTIONS - N/A 18 May 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
363s - Annual Return 28 October 2004
CERTNM - Change of name certificate 12 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 23 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 21 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 18 September 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 05 September 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 02 February 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 05 December 1991
363x - Annual Return 24 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 29 September 1988
RESOLUTIONS - N/A 27 September 1988
PUC 2 - N/A 27 September 1988
123 - Notice of increase in nominal capital 27 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
287 - Change in situation or address of Registered Office 23 June 1988
288 - N/A 23 June 1988
288 - N/A 23 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1988
CERTNM - Change of name certificate 26 May 1988
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 29 April 1987
CERTINC - N/A 20 March 1987
NEWINC - New incorporation documents 20 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 January 1993 Outstanding

N/A

Mortgage debenture 06 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.