TWINTERM RESIDENTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

07/05/257 May 2025 Notification of Nanik Mirpuri as a person with significant control on 2021-12-02

View Document

07/05/257 May 2025 Cessation of Wendy Ibbetson as a person with significant control on 2022-01-13

View Document

07/05/257 May 2025 Notification of Charlotte Kabla as a person with significant control on 2021-12-02

View Document

07/05/257 May 2025 Notification of Sachin Nagindas Khajuria as a person with significant control on 2021-12-02

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Ms Sonia Torrengo on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Jadeact Limited on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mrs Jillian Elsbeth Koukoullis on 2024-06-11

View Document

11/06/2411 June 2024 Registered office address changed from High Holborn House Fourth Floor 52 - 54 High Holborn London WC1V 6RL to Fourth Floor 20 Red Lion Street London WC1R 4PS on 2024-06-11

View Document

11/06/2411 June 2024 Secretary's details changed for Mrs Jillian Elsbeth Koukoullis on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Termination of appointment of Wendy Ibbetson as a director on 2022-01-13

View Document

16/12/2116 December 2021 Director's details changed for Ms Charlotte Kabla on 2021-12-14

View Document

16/12/2116 December 2021 Director's details changed for Mr Nanik Mirpuri on 2021-12-14

View Document

16/12/2116 December 2021 Director's details changed

View Document

15/12/2115 December 2021 Appointment of Mr Nanik Mirpuri as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Ms Charlotte Kabla as a director on 2021-12-02

View Document

15/12/2115 December 2021 Appointment of Mr Sachin Nagindas Khajuria as a director on 2021-12-02

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/06/2129 June 2021 Notification of Jadeact Limited as a person with significant control on 2021-05-25

View Document

29/06/2129 June 2021 Cessation of Stewart Alan Manson as a person with significant control on 2021-05-26

View Document

29/06/2129 June 2021 Termination of appointment of Stewart Alan Manson as a director on 2021-05-26

View Document

29/06/2129 June 2021 Cessation of Hasan Ferit Boysan as a person with significant control on 2021-01-01

View Document

29/06/2129 June 2021 Appointment of Jadeact Limited as a director on 2021-05-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / DR HASAN FERIT BOYSAN / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / DR HASAN FERIT BOYSAN / 28/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/05/1829 May 2018 CESSATION OF THEMOS PRAXITELIS KOUKOULLIS AS A PSC

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR THEMOS KOUKOULLIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ALAN MANSON

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA TORRENGO

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY IBBETSON

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEMOS PRAXITELIS KOUKOULLIS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN ELSBETH KOUKOULLIS

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN FERIT BOYSAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/09/1620 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 25/05/16 NO MEMBER LIST

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 25/05/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
HIGH HOLBORN HOUSE FOURTH FLOOR
52 - 54 HIGH HOLBORN
LONDON
WC1V 6RL
ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM C/O FARADAY PROPERTY MANAGEMENT LTD HIGH HOLBORN HOUSE THIRD FLOOR WEST 52 - 54 HIGH HOLBORN LONDON WC1V 6RL

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
HIGH HOLBORN HOUSE FOURTH FLOOR
52 -54 HIGH HOLBORN
LONDON
WC1V 6RL
ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM HIGH HOLBORN HOUSE FOURTH FLOOR 52 - 54 HIGH HOLBORN LONDON WC1V 6RL

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/07/1420 July 2014 SAIL ADDRESS CREATED

View Document

20/07/1420 July 2014 25/05/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 87.NEVILLE COURT, ABBEY ROAD, LONDON. NW8 9DB

View Document

23/06/1323 June 2013 25/05/13 NO MEMBER LIST

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/07/128 July 2012 DIRECTOR APPOINTED HASAN BOYSAN

View Document

08/07/128 July 2012 25/05/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/06/1126 June 2011 25/05/11 NO MEMBER LIST

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN ELSBETH KOUKOULLIS / 25/05/2010

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN KOUKOULLIS / 25/05/2010

View Document

12/07/1012 July 2010 25/05/10 NO MEMBER LIST

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY IBBETSON / 25/05/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA TORRENGO / 25/05/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ALAN MANSON / 25/05/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEMOS PRAXITELIS KOUKOULLIS / 25/05/2010

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS SONIA TORRENGO

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN WEBB

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR LAVINIA WEBB

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARY KERFOOT HUGHES

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ANNE LEWIS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH LEWIS

View Document

24/07/0924 July 2009 ANNUAL RETURN MADE UP TO 25/05/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED WENDY IBBETSON

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 25/05/08

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 25/05/07

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ANNUAL RETURN MADE UP TO 25/05/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 ANNUAL RETURN MADE UP TO 25/05/05

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 25/05/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 25/05/03

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 25/05/02

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/08/0113 August 2001 ANNUAL RETURN MADE UP TO 25/05/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 ANNUAL RETURN MADE UP TO 25/05/00

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 25/05/99

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 ANNUAL RETURN MADE UP TO 25/05/98

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 25/05/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 ANNUAL RETURN MADE UP TO 25/05/96

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/06/9523 June 1995 ANNUAL RETURN MADE UP TO 25/05/95

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ANNUAL RETURN MADE UP TO 25/05/94

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 ANNUAL RETURN MADE UP TO 25/05/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 ANNUAL RETURN MADE UP TO 25/05/92

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 ANNUAL RETURN MADE UP TO 25/05/91

View Document

11/01/9111 January 1991 ANNUAL RETURN MADE UP TO 25/05/90

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/07/894 July 1989 ANNUAL RETURN MADE UP TO 25/05/89

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/08/8727 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

View Document

23/02/8723 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company