Background WavePink WaveYellow Wave

TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964)

TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED (02191964) is an active UK company. incorporated on 11 November 1987. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in residents property management. TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include CRAWLEY-BOEVEY, David Alexander, DUNSTER, Marian Joan, KINGSMAN, Alan Philip and 1 others.

Company Number
02191964
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
159a Chase Side, Enfield, EN2 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAWLEY-BOEVEY, David Alexander, DUNSTER, Marian Joan, KINGSMAN, Alan Philip, MACGREGOR, Phoebe Ruth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED

TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 November 1987 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02191964

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SUNWORLD PROPERTIES LIMITED
From: 11 November 1987To: 11 February 1988
Contact
Address

159a Chase Side Enfield, EN2 0PW,

Previous Addresses

Chase Green House 42 Chase Side Enfield EN2 6NF England
From: 13 November 2024To: 5 February 2025
2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom
From: 21 July 2015To: 13 November 2024
25 Hart Street Henley on Thames Reading Oxfordshire RG9 2AR
From: 11 November 1987To: 21 July 2015
Timeline

9 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jun 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Sept 22
Director Left
Oct 22
Director Left
Mar 24
Director Joined
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

BRIAN PAUL (SECRETARIES) LIMITED

Active
Chase Side, EnfieldEN2 0PW
Corporate secretary
Appointed 01 Dec 2025

CRAWLEY-BOEVEY, David Alexander

Active
The Street, ReadingRG10 0PR
Born February 1948
Director
Appointed 01 Apr 2017

DUNSTER, Marian Joan

Active
Church End, Nr RoystonSG8 8JS
Born December 1942
Director
Appointed 13 Jun 2017

KINGSMAN, Alan Philip

Active
44 Danywern Drive, WokinghamRG41 5PA
Born May 1950
Director
Appointed 09 Aug 1999

MACGREGOR, Phoebe Ruth

Active
Station Road, TwyfordRG10 9NF
Born May 1994
Director
Appointed 19 Mar 2024

GASKIN, Bernard Peter

Resigned
Snowdrop Cottage, PewseySN9 6JW
Secretary
Appointed N/A
Resigned 31 Dec 2002

BUFFERY SECRETARIES LTD

Resigned
Henley On ThamesRG9 2DU
Corporate secretary
Appointed 30 May 2024
Resigned 13 Nov 2024

CORNERSTONES SECRETARIES LTD

Resigned
Henley On ThamesRG9 2DU
Corporate secretary
Appointed 07 May 2009
Resigned 30 May 2024

JMB SECRETARIES LIMITED

Resigned
25 Hart Street, Henley On ThamesRG9 2AR
Corporate secretary
Appointed 31 Dec 2002
Resigned 07 May 2009

BEARDS, Christopher Francis, Dr

Resigned
Rooks Nest House, NewburyRG15 0SX
Born April 1942
Director
Appointed N/A
Resigned 09 Aug 1999

BEETON, Mark Peter

Resigned
9 Royal Station Court, ReadingRG10 9NF
Born September 1968
Director
Appointed 21 Apr 1995
Resigned 10 Jul 2000

BEETON, Stuart James

Resigned
4 Royal Station Court, ReadingRG10 9NF
Born February 1965
Director
Appointed N/A
Resigned 27 Feb 1998

BOSS, Violet Victoria

Resigned
11 Royal Station Court, ReadingRG10 9NF
Born September 1920
Director
Appointed N/A
Resigned 16 Feb 2000

CHAPMAN, Dean

Resigned
10 Royal Station Court, ReadingRG10 9NF
Born May 1968
Director
Appointed N/A
Resigned 23 Oct 1996

DAVIES, Glyn Hywel

Resigned
5 Royal Station Court, ReadingRG10 9NF
Born January 1967
Director
Appointed N/A
Resigned 15 Aug 1994

DEAN, James

Resigned
2 Royal Station Court, ReadingRG10 9NF
Born April 1964
Director
Appointed 25 Mar 1999
Resigned 12 Oct 2000

DUNSTER, Marian Joan

Resigned
The Haven 80 Wargrave Road, ReadingRG10 9PJ
Born December 1942
Director
Appointed 16 Feb 2000
Resigned 01 Apr 2017

FRANCIS, John Brooksby

Resigned
1 Royal Station Court, ReadingRG10 9NF
Born October 1962
Director
Appointed N/A
Resigned 12 Feb 1993

HART, Pauline Ann

Resigned
7 Royal Station Court, ReadingRG10 9NF
Born February 1948
Director
Appointed N/A
Resigned 27 Feb 1998

KENDALL, Nicholas Charles

Resigned
9 Royal Station Court, ReadingRG10 9NF
Born August 1971
Director
Appointed 11 Jul 2000
Resigned 23 Sept 2022

KEYMER, Robin Lindsay

Resigned
37 Dempsey Court, Queens Lane South, AberdeenAB15 4DY
Born February 1947
Director
Appointed 23 Oct 1996
Resigned 11 Oct 2022

LIVETT, Kathleen

Resigned
2 Pages Croft, WokinghamRG11 2HN
Born June 1932
Director
Appointed N/A
Resigned 09 Apr 1993

LIVETT, Kenneth James

Resigned
8 Royal Station Court, ReadingRG10 9NF
Born May 1930
Director
Appointed 09 Apr 1993
Resigned 17 Dec 1999

PEACOCK, Roger Arthur

Resigned
Elmfield, ReadingRG10 9TA
Born August 1946
Director
Appointed 28 Nov 2002
Resigned 08 May 2003

PERKINS, Rebecca Louise

Resigned
3 Royal Station Court, ReadingRG10 9NF
Born June 1978
Director
Appointed 13 Nov 1999
Resigned 01 Sept 2006

POWELL, Julie

Resigned
5 Royal Station Court, ReadingRG10 9NF
Born December 1958
Director
Appointed 15 Aug 1994
Resigned 27 Feb 1998

SHARP, Dorothy May

Resigned
9 Royal Station Court, ReadingRG10 9NF
Born May 1917
Director
Appointed N/A
Resigned 21 Apr 1995

THOMAS, Lynda Joan

Resigned
Snowdrop Cottage, PewseySN9 6JW
Born August 1947
Director
Appointed N/A
Resigned 27 Feb 1998

TOPE, Joanne Elizabeth

Resigned
College Farm, Princes RisboroughHP27 0PA
Born December 1975
Director
Appointed 09 Sept 2006
Resigned 22 May 2015

WILSON, Robert Frank

Resigned
6 Royal Station Court, ReadingRG10 9NF
Born September 1964
Director
Appointed N/A
Resigned 20 Jan 1997

WOODS BALLARD, Judith Jane

Resigned
Main Road, Princes RisboroughHP27 0RB
Born January 1976
Director
Appointed 16 Feb 2000
Resigned 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

140

Appoint Corporate Secretary Company With Name Date
11 December 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Resolution
4 April 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
14 May 2003
288cChange of Particulars
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
30 October 1994
288288
Legacy
6 September 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
25 June 1991
363aAnnual Return
Legacy
25 June 1991
363aAnnual Return
Legacy
25 June 1991
288288
Legacy
24 May 1991
288288
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
8 March 1989
287Change of Registered Office
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
13 January 1989
PUC 2PUC 2
Legacy
5 January 1989
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
287Change of Registered Office
Resolution
24 February 1988
RESOLUTIONSResolutions
Resolution
24 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 1987
NEWINCIncorporation