TWYFORD MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

TWYFORD MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02223404

Incorporation date

22/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2022)
dot icon30/03/2026
Registered office address changed from Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30
dot icon25/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-29
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-29
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/04/2023
Micro company accounts made up to 2022-09-29
dot icon15/03/2023
Appointment of Hertford Co Sec and Accountancy Limited as a secretary on 2023-03-15
dot icon15/03/2023
Registered office address changed from Flat 1 Pig Lane Bishop's Stortford CM22 7PA England to Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY on 2023-03-15
dot icon13/02/2023
Notification of Stuart Brace as a person with significant control on 2022-11-11
dot icon23/01/2023
Termination of appointment of Nicholas Walford Patrick as a director on 2022-12-11
dot icon23/01/2023
Cessation of Nick Walford Patrick as a person with significant control on 2022-12-11
dot icon15/12/2022
Registered office address changed from Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA England to Flat 1 Pig Lane Bishop's Stortford CM22 7PA on 2022-12-15
dot icon05/11/2022
Appointment of Mr Jonathan Ballantyne as a director on 2022-11-05
dot icon05/11/2022
Appointment of Mr Stuart Brace as a director on 2022-11-05
dot icon05/11/2022
Director's details changed for Mr Jonathan Ballantyne on 2022-11-05
dot icon05/11/2022
Director's details changed for Mr Stuart Brace on 2022-11-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.06K
-
0.00
-
-
2022
0
39.70K
-
0.00
-
-
2022
0
39.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

39.70K £Ascended27.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWA (UK) LIMITED
Corporate Secretary
14/04/2005 - 29/09/2012
43
HERTFORD CO SEC & ACCOUNTANCY LIMITED
Corporate Secretary
15/03/2023 - Present
46
Van Hemert, Michael
Director
17/07/1996 - 31/08/1999
1
Ash, Stephen Graham
Director
17/07/1996 - 29/05/2007
-
Patrick, Nicholas Walford
Director
26/04/2010 - 11/12/2022
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TWYFORD MILL MANAGEMENT COMPANY LIMITED

TWYFORD MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1988 with the registered office located at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TWYFORD MILL MANAGEMENT COMPANY LIMITED?

toggle

TWYFORD MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1988 .

Where is TWYFORD MILL MANAGEMENT COMPANY LIMITED located?

toggle

TWYFORD MILL MANAGEMENT COMPANY LIMITED is registered at Sopers House Sopers Road, Cuffley, Potters Bar EN6 4RY.

What does TWYFORD MILL MANAGEMENT COMPANY LIMITED do?

toggle

TWYFORD MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TWYFORD MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY England to Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2026-03-30.