About

Registered Number: 02928170
Date of Incorporation: 12/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Willow Wood, Horsell Common, Woking, Surrey, GU21 4XZ,

 

Having been setup in 1994, Twitchen Estates Ltd has its registered office in Woking, Surrey, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Irene 01 June 2014 - 1
CHEKE, Douglas James 25 October 2003 - 1
SMODE, Simon 26 February 2016 - 1
ALLWOOD, Roy Herbert 09 June 2004 01 May 2012 1
BARNETT, Neil James 01 March 2013 01 July 2013 1
CASKIE, Kenneth 06 December 2007 26 February 2016 1
LEWIS, Arnold Douglas Courtney 12 May 1994 12 May 1996 1
LEWIS, Beatrice Mary 27 January 2002 26 February 2016 1
WILSHIRE, David 12 May 1994 31 August 2000 1
WILSHIRE, Margaret 27 January 2002 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
CHEKE, Douglas 26 February 2016 - 1
CASKIE, Ken 26 February 2015 26 February 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 07 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH03 - Change of particulars for secretary 25 May 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 27 February 2016
TM01 - Termination of appointment of director 27 February 2016
AP03 - Appointment of secretary 27 February 2016
TM02 - Termination of appointment of secretary 27 February 2016
AR01 - Annual Return 31 May 2015
AD01 - Change of registered office address 31 May 2015
CH03 - Change of particulars for secretary 09 March 2015
AP03 - Appointment of secretary 09 March 2015
TM02 - Termination of appointment of secretary 08 March 2015
AA - Annual Accounts 08 January 2015
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 June 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
287 - Change in situation or address of Registered Office 18 January 2005
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 12 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
288 - N/A 26 July 1994
288 - N/A 27 May 1994
288 - N/A 24 May 1994
288 - N/A 19 May 1994
NEWINC - New incorporation documents 12 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.