About

Registered Number: 04199972
Date of Incorporation: 13/04/2001 (23 years ago)
Company Status: Active
Registered Address: Foxes Property Management, 6 Poole Hill, Bournmouth Dorset, BH2 5PS

 

Established in 2001, Twynham Court Management Ltd have registered office in Bournmouth Dorset, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are Roberts, David John, Sheppard, Graham Michael, Yates, Shelagh Mary, Tunnicliffe, Mervyn Roy, Field, Robert George, Ford, Roger William, Tunnicliffe, Mervyn Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David John 01 August 2012 - 1
SHEPPARD, Graham Michael 20 July 2016 - 1
YATES, Shelagh Mary 01 August 2012 - 1
FIELD, Robert George 13 April 2001 17 March 2015 1
FORD, Roger William 13 April 2001 08 November 2007 1
TUNNICLIFFE, Mervyn Roy 03 September 2007 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
TUNNICLIFFE, Mervyn Roy 13 April 2001 20 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 21 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 12 March 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 01 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 14 April 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 March 2013
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 03 April 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
AA - Annual Accounts 16 October 2002
225 - Change of Accounting Reference Date 30 August 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.