Background WavePink WaveYellow Wave

TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED (11022692)

TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED (11022692) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include COPPING, Joseph Neil, HOLLANDS, Helen Annikki, MCDANIEL, James Andrew.

Company Number
11022692
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 2017
Age
8 years
Address
1st Floor, 50 Great Marlborough Street, London, W1F 7JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COPPING, Joseph Neil, HOLLANDS, Helen Annikki, MCDANIEL, James Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED

TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWICKENHAM GATEWAY MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11022692

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1st Floor, 50 Great Marlborough Street London, W1F 7JS,

Previous Addresses

11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 26 July 2018To: 3 April 2023
11 Little Park Farm Road Fareham PO15 5SW United Kingdom
From: 19 October 2017To: 26 July 2018
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Left
May 18
Director Joined
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 19
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COPPING, Joseph Neil

Active
Great Marlborough Street, LondonW1F 7JS
Born July 1977
Director
Appointed 17 Feb 2023

HOLLANDS, Helen Annikki

Active
Bradshaw Close, TwickenhamTW1 1FF
Born January 1966
Director
Appointed 15 May 2023

MCDANIEL, James Andrew

Active
Great Marlborough Street, LondonW1F 7JS
Born January 1979
Director
Appointed 17 Feb 2023

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 29 Mar 2019
Resigned 02 Jan 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 12 Feb 2019
Resigned 29 Mar 2019

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 19 Oct 2017
Resigned 12 Feb 2019

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 22 Nov 2019
Resigned 31 Mar 2023

HOWARD, Lee

Resigned
Tempsford Hall, SandySG19 2BD
Born April 1981
Director
Appointed 31 Jul 2018
Resigned 01 Feb 2023

HUGHES, Peter Timothy

Resigned
FarehamPO15 5SW
Born August 1969
Director
Appointed 19 Oct 2017
Resigned 18 May 2018

THOMAS, Leigh Parry

Resigned
Tempsford Hall, SandySG19 2BD
Born January 1971
Director
Appointed 19 Oct 2017
Resigned 01 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Lee Howard

Ceased
Great Marlborough Street, LondonW1F 7JS
Born April 1981

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Ceased 09 Dec 2022

Mr Leigh Parry Thomas

Ceased
Great Marlborough Street, LondonW1F 7JS
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017
Ceased 09 Dec 2022

Peter Timothy Hughes

Ceased
Little Park Farm Road, FarehamPO15 5SN
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2017
Ceased 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Memorandum Articles
15 April 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2019
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2018
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Incorporation Company
19 October 2017
NEWINCIncorporation