Background WavePink WaveYellow Wave

TWIN OAKS RESIDENTS ASSOCIATION LIMITED (02104097)

TWIN OAKS RESIDENTS ASSOCIATION LIMITED (02104097) is an active UK company. incorporated on 26 February 1987. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. TWIN OAKS RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include GREEN, Lynne, HASWELL, Michael Philip, ROBERTSON, Andrew James.

Company Number
02104097
Status
active
Type
ltd
Incorporated
26 February 1987
Age
39 years
Address
102/104 High Street, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Lynne, HASWELL, Michael Philip, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWIN OAKS RESIDENTS ASSOCIATION LIMITED

TWIN OAKS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 February 1987 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWIN OAKS RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02104097

LTD Company

Age

39 Years

Incorporated 26 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

102/104 High Street Great Missenden, HP16 0BE,

Previous Addresses

2nd Flr 8 Charterhouse Buildings Goswell Road London EC1M 7AN
From: 28 February 2012To: 20 December 2018
5 Breams Buildings 1St Floor London EC4A 1DY
From: 26 February 1987To: 28 February 2012
Timeline

1 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Apr 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HASWELL, Michael Philip

Active
134 Harlington Road, UxbridgeUB8 3BH
Secretary
Appointed 01 Feb 2014

WRIGHT PROPERTY MANAGEMENT LIMITED

Active
High Street, Great MissendenHP16 0BE
Corporate secretary
Appointed 01 Mar 2017

GREEN, Lynne

Active
1 Withy Lane, RuislipHA4 7SW
Born July 1950
Director
Appointed 21 Jun 1999

HASWELL, Michael Philip

Active
7 Twin Oaks Court, HillingdonUB8 3BH
Born March 1965
Director
Appointed 25 May 2000

ROBERTSON, Andrew James

Active
High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 13 Apr 2026

HASWELL, Michael Philip

Resigned
7 Twin Oaks Court, HillingdonUB8 3BH
Secretary
Appointed 25 May 2000
Resigned 31 Mar 2004

LEWIS, Andrew

Resigned
10 Twin Oaks Court, UxbridgeUB8 3BH
Secretary
Appointed N/A
Resigned 01 Feb 1991

MAIR, Andrew Stuart

Resigned
Flat 7 Twin Oaks Court, UxbridgeUB8 3BH
Secretary
Appointed 27 Oct 1999
Resigned 25 May 2000

BLACKBORN LTD

Resigned
Salamander Quay West, HarefieldUB9 6NZ
Corporate secretary
Appointed 31 Mar 2006
Resigned 06 Jan 2009

DUNNINGS, Susan Marjory

Resigned
7 Twin Oaks Court, UxbridgeUB8 3BH
Born March 1965
Director
Appointed N/A
Resigned 01 Feb 1991

Persons with significant control

2

Michael Philip Haswell

Active
Twin Oaks Court, HillingdonUB8 3BH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Lynne Green

Active
Withy Lane, RuislipHA4 7SW
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
287Change of Registered Office
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
287Change of Registered Office
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Legacy
3 April 2000
363aAnnual Return
Restoration Order Of Court
30 March 2000
AC92AC92
Gazette Dissolved Compulsary
12 October 1993
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 1991
288288
Legacy
17 October 1991
288288
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Accounts With Accounts Type Dormant
7 December 1989
AAAnnual Accounts
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
7 December 1989
288288
Legacy
5 October 1989
288288
Legacy
5 October 1989
363363
Legacy
28 October 1988
363363
Legacy
23 June 1988
287Change of Registered Office
Legacy
4 August 1987
288288
Legacy
6 March 1987
287Change of Registered Office
Legacy
6 March 1987
288288
Certificate Incorporation
26 February 1987
CERTINCCertificate of Incorporation