Background WavePink WaveYellow Wave

TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED (04665667)

TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED (04665667) is an active UK company. incorporated on 13 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BIRCH, Catherine Mary, MARROCCO, Adrian Robert, NOLAN, John Mark and 1 others.

Company Number
04665667
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH, Catherine Mary, MARROCCO, Adrian Robert, NOLAN, John Mark, YEOH, Sharon Szu Fernn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED

TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWENTY NEW GLOBE WALK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04665667

LTD Company

Age

23 Years

Incorporated 13 February 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

BRIGHTYARD PROPERTY MANAGEMENT LIMITED
From: 13 February 2003To: 26 June 2003
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 14 October 2010To: 12 January 2021
Gun Court 70 Wapping Lane Wapping London E1W 2RF
From: 13 February 2003To: 14 October 2010
Timeline

8 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 10
Director Left
Dec 10
Director Joined
Mar 11
Director Joined
Dec 15
Director Joined
Jul 19
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 12 Dec 2003

BIRCH, Catherine Mary

Active
13b St. George Wharf, LondonSW8 2LE
Born February 1960
Director
Appointed 04 Dec 2015

MARROCCO, Adrian Robert

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1968
Director
Appointed 01 Jul 2019

NOLAN, John Mark

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1970
Director
Appointed 18 Apr 2007

YEOH, Sharon Szu Fernn

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1973
Director
Appointed 28 May 2008

WILSON, Annette

Resigned
25 Wyatt Drive, LondonSW13 8AL
Secretary
Appointed 19 May 2003
Resigned 06 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 2003
Resigned 19 May 2003

BIRCH, Catherine Mary

Resigned
13b St. George Wharf, LondonSW8 2LE
Born February 1960
Director
Appointed 04 Dec 2015
Resigned 04 Dec 2015

DICKS, Michael

Resigned
Flat 25, LondonSE1 9DX
Born April 1955
Director
Appointed 19 May 2003
Resigned 29 Jan 2007

HOGARTH, Bryan

Resigned
Flat 30, LondonSE1 9DX
Born July 1946
Director
Appointed 24 Feb 2005
Resigned 10 Dec 2010

THRELFALL, Jeff

Resigned
Flat 26, LondonSE1 9DX
Born October 1954
Director
Appointed 24 Feb 2004
Resigned 28 Jan 2008

TULLETT, Kevin

Resigned
Flat 15 20 New Globe Walk, LondonSE1 9DX
Born December 1975
Director
Appointed 18 Apr 2007
Resigned 22 Mar 2010

WHITE, Stephen

Resigned
Flat 8, LondonSE1 9DX
Born September 1950
Director
Appointed 19 May 2003
Resigned 31 Jan 2007

WILSON, Allister

Resigned
25 Wyatt Drive, LondonSW13 8AL
Born December 1954
Director
Appointed 24 Feb 2004
Resigned 30 Jun 2006

WILSON, Annette

Resigned
25 Wyatt Drive, LondonSW13 8AL
Born February 1960
Director
Appointed 19 May 2003
Resigned 06 Oct 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 2003
Resigned 19 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Feb 2003
Resigned 19 May 2003
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 February 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 February 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
363aAnnual Return
Legacy
4 October 2004
225Change of Accounting Reference Date
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363aAnnual Return
Legacy
5 May 2004
287Change of Registered Office
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
88(2)R88(2)R
Legacy
13 August 2003
287Change of Registered Office
Memorandum Articles
9 July 2003
MEM/ARTSMEM/ARTS
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2003
NEWINCIncorporation