About

Registered Number: 06303540
Date of Incorporation: 05/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: ALEXANDER FLEMING, 84 High Street, Hythe, Kent, CT21 5AJ

 

Established in 2007, Twiss Road Freehold Ltd are based in Hythe. The business has 10 directors listed as Alexander, Julian, Brockhurst, Jeremy James Ross, Crozier, Norma Ruth, Karahousou, Stephanie Ellen, Martin, Valerie, Ridley, Anthony Frederick, Seidenbird, Angela Margaret Letitia, Brockhurst, Jeremy James, Willett, Alan Geoffrey, Botting, Michael John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKHURST, Jeremy James Ross 24 February 2014 - 1
CROZIER, Norma Ruth 09 February 2015 - 1
KARAHOUSOU, Stephanie Ellen 24 June 2014 - 1
MARTIN, Valerie 24 June 2014 - 1
RIDLEY, Anthony Frederick 24 June 2014 - 1
SEIDENBIRD, Angela Margaret Letitia 24 June 2014 - 1
BOTTING, Michael John 24 June 2014 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Julian 24 June 2014 - 1
BROCKHURST, Jeremy James 24 February 2014 24 June 2014 1
WILLETT, Alan Geoffrey 01 July 2009 24 February 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 05 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 10 July 2015
AA01 - Change of accounting reference date 29 May 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 12 April 2015
TM01 - Termination of appointment of director 12 April 2015
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
AR01 - Annual Return 11 August 2014
AP03 - Appointment of secretary 11 August 2014
TM02 - Termination of appointment of secretary 11 August 2014
AD01 - Change of registered office address 11 August 2014
TM01 - Termination of appointment of director 26 March 2014
TM02 - Termination of appointment of secretary 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 July 2010
SH01 - Return of Allotment of shares 26 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
287 - Change in situation or address of Registered Office 04 October 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.