Background WavePink WaveYellow Wave

TWICKENHAM MANAGEMENT LIMITED (11998986)

TWICKENHAM MANAGEMENT LIMITED (11998986) is an active UK company. incorporated on 16 May 2019. with registered office in Twickenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TWICKENHAM MANAGEMENT LIMITED has been registered for 6 years. Current directors include BURKE, Ian, COAKLEY, Ellen Rose, WILLIAMS, Madeleine.

Company Number
11998986
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
228 Hampton Road, Twickenham, TW2 5NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURKE, Ian, COAKLEY, Ellen Rose, WILLIAMS, Madeleine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWICKENHAM MANAGEMENT LIMITED

TWICKENHAM MANAGEMENT LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Twickenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TWICKENHAM MANAGEMENT LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

11998986

LTD Company

Age

6 Years

Incorporated 16 May 2019

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 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

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

228 Hampton Road Twickenham, TW2 5NJ,

Previous Addresses

130 Bury New Road Prestwich Manchester M25 0AA England
From: 16 May 2019To: 6 January 2021
Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURKE, Ian

Active
Hampton Road, TwickenhamTW2 5NJ
Born October 1978
Director
Appointed 06 Jan 2021

COAKLEY, Ellen Rose

Active
Hampton Road, TwickenhamTW2 5NJ
Born March 1999
Director
Appointed 06 Jan 2021

WILLIAMS, Madeleine

Active
Hampton Road, TwickenhamTW2 5NJ
Born July 1996
Director
Appointed 06 Jan 2021

BRUNER, Alan

Resigned
Bury New Road, ManchesterM25 0AA
Born March 1980
Director
Appointed 16 May 2019
Resigned 06 Jan 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Madeleine Williams

Active
Hampton Road, TwickenhamTW2 5NJ
Born July 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2021

Mr Ian Burke

Active
Hampton Road, TwickenhamTW2 5NJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2021

Mrs Ellen Rose Coakley

Active
Hampton Road, TwickenhamTW2 5NJ
Born March 1999

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jan 2021

Mr Alan Bruner

Ceased
Bury New Road, ManchesterM25 0AA
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Incorporation Company
16 May 2019
NEWINCIncorporation