Background WavePink WaveYellow Wave

TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED (07879493)

TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED (07879493) is an active UK company. incorporated on 13 December 2011. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in residents property management. TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DOMINIC, Amanda Ann, DOMINIC, Shaun Michael, MASSEY, Stacey Anne.

Company Number
07879493
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2011
Age
14 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOMINIC, Amanda Ann, DOMINIC, Shaun Michael, MASSEY, Stacey Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED

TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2011 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07879493

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

Twickenham House 20 East St Helen Street Abingdon Oxfordshire OX14 5EA
From: 13 December 2011To: 7 January 2020
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DOMINIC, Amanda Ann

Active
65 The Old Gaol, AbingdonOX14 3HE
Secretary
Appointed 07 Apr 2020

DOMINIC, Amanda Ann

Active
65 The Old Gaol, AbingdonOX14 3HE
Born August 1969
Director
Appointed 07 Apr 2021

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 13 Dec 2011

MASSEY, Stacey Anne

Active
65 The Old Gaol, AbingdonOX14 3HE
Born June 1986
Director
Appointed 07 Apr 2020

DOMINIC, Michael

Resigned
65 The Old Gaol, AbingdonOX14 3HE
Secretary
Appointed 13 Dec 2011
Resigned 12 Dec 2025

DOMINIC, Michael

Resigned
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947
Director
Appointed 07 Apr 2021
Resigned 12 Dec 2025

EDWARDS, Gordon

Resigned
The Old Gaol, AbingdonOX14 3HE
Born November 1936
Director
Appointed 07 Apr 2020
Resigned 07 Apr 2020

PROCTOR, Jacqueline Susan

Resigned
65 The Old Gaol, AbingdonOX14 3HF
Born April 1961
Director
Appointed 07 Apr 2020
Resigned 07 Apr 2020

WADDON, Alan John

Resigned
The Old Gaol, AbingdonOX14 3HE
Born September 1946
Director
Appointed 07 Apr 2020
Resigned 07 Apr 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Michael Dominic

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born July 1947

Nature of Control

Significant influence or control
Notified 07 Apr 2020
Ceased 12 Dec 2025

Mrs Jacqueline Proctor

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born April 1961

Nature of Control

Significant influence or control
Notified 07 Apr 2020
Ceased 12 Dec 2025

Ms Stacey Tucker

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born June 1986

Nature of Control

Significant influence or control
Notified 07 Apr 2020
Ceased 12 Dec 2025

Amanda Ann Dominic

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born August 1968

Nature of Control

Significant influence or control
Notified 07 Apr 2020
Ceased 12 Dec 2025

Mr Alan John Waddon

Ceased
65 The Old Gaol, AbingdonOX14 3HE
Born September 1946

Nature of Control

Significant influence or control
Notified 07 Apr 2020
Ceased 07 Apr 2020

Mr Shaun Michael Dominic

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Incorporation Company
13 December 2011
NEWINCIncorporation