Company Name5 Twyford Court (Management) Limited
Company StatusActive
Company Number11201799
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Ellis
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleMri Radiographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 5 Twyford Court High Street
Great Dunmow
Essex
CM6 1AE
Director NameMs Rebecca Foley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2, 5 Twyford Court High Street
Dunmow
Essex
CM6 1AE
Director NameMr Andrew Warin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 5 Twyford Court High Street
Dunmow
CM6 1AE
Director NameMr David Anthony Coote
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Twyford Court 81 High Street
Dunmow
CM17 0PP
Director NameMr Michael Patrick Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Twyford Court 81 High Street
Dunmow
CM17 0PP
Director NameMr Ashley Paul Johnson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House Long Lane
Ashford
North Devon
EX31 4GT

Location

Registered AddressApt 2, 5 Twyford Court
High Street
Dunmow
Essex
CM6 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Filing History

28 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
24 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
3 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
23 February 2022Registered office address changed from 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE United Kingdom to Apt 2, 5 Twyford Court High Street Dunmow Essex CM6 1AE on 23 February 2022 (1 page)
23 February 2022Director's details changed for Ms Rebecca Foley on 23 February 2022 (2 pages)
23 February 2022Director's details changed for Mr Darren Ellis on 23 February 2022 (2 pages)
14 December 2021Notification of a person with significant control statement (2 pages)
14 December 2021Cessation of Triad 5 Developments Limited as a person with significant control on 1 December 2021 (1 page)
14 December 2021Notification of Darren Ellis as a person with significant control on 2 December 2021 (2 pages)
14 December 2021Notification of Rebecca Foley as a person with significant control on 2 December 2021 (2 pages)
14 December 2021Notification of Andrew Warin as a person with significant control on 2 December 2021 (2 pages)
14 December 2021Director's details changed for Mr Darren Ellis on 14 December 2021 (2 pages)
14 December 2021Withdrawal of a person with significant control statement on 14 December 2021 (2 pages)
10 December 2021Termination of appointment of Michael Johnson as a director on 30 September 2021 (1 page)
10 December 2021Appointment of Ms Rebecca Foley as a director on 30 September 2021 (2 pages)
10 December 2021Registered office address changed from Little Court the Street East Bergholt Colchester CO7 6TE England to 5, Twyford Court the High Street Great Dunmow Essex CM6 1AE on 10 December 2021 (1 page)
10 December 2021Appointment of Mr Darren Ellis as a director on 30 September 2021 (2 pages)
10 December 2021Termination of appointment of David Anthony Coote as a director on 30 September 2021 (1 page)
10 December 2021Termination of appointment of Ashley Paul Johnson as a director on 30 September 2021 (1 page)
10 December 2021Appointment of Mr Andrew Warin as a director on 30 September 2021 (2 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 February 2019Registered office address changed from Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ to Little Court the Street East Bergholt Colchester CO7 6TE on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 February 2019Appointment of Mr Ashley Paul Johnson as a director on 20 February 2019 (2 pages)
12 March 2018Registered office address changed from 5 Twyford Court 81 High Street Dunmow CM17 0PP United Kingdom to Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ on 12 March 2018 (2 pages)
8 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 3
(40 pages)