Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED

SUITE ONE, FORDHAM HOUSE NEWMARKET ROAD, FORDHAM, ELY, CB7 5LL,
Company Registration Number
02512535
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Twickenham Court Residents Association Ltd
TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED was founded on 1990-06-15 and has its registered office in Ely. The organisation's status is listed as "Active". Twickenham Court Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
SUITE ONE
FORDHAM HOUSE NEWMARKET ROAD
FORDHAM
ELY
CB7 5LL
Other companies in CB1
 
Filing Information
Company Number 02512535
Company ID Number 02512535
Date formed 1990-06-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL ASTIN
Company Secretary 2009-02-01
RICHARD MURRAY CASSON
Director 2007-12-05
ROBERT CHRISTOPHER COATES
Director 1995-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HESKETH
Director 2012-02-22 2017-04-28
SEAN BLANCHFLOWER
Director 2003-07-24 2015-01-29
JEREMY VINCENT WAGER
Company Secretary 2005-08-12 2009-02-01
IAN JOHN BRUNO
Director 1995-11-30 2008-07-16
ROBERT CHRISTOPHER COATES
Company Secretary 1995-11-30 2005-08-12
RICHARD MURRAY CASSON
Director 2003-07-24 2004-06-16
LOUISA WRIGHT
Director 1999-06-22 2002-06-28
JUSTIN RUSSELL HOWARD
Director 1995-11-30 2000-06-14
DEAN LEONARD CLARKE
Director 1994-12-12 1996-02-02
RUTH MARY ROBERTSON
Company Secretary 1994-12-12 1995-11-30
DEREK MEAD
Director 1994-12-12 1995-06-15
ANDREW HARWOOD WOODS
Company Secretary 1991-06-15 1994-12-12
ROBERT JOHN CHAMBERS
Director 1991-06-15 1994-12-12
ANDREW HARWOOD WOODS
Director 1991-06-15 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHRISTOPHER COATES CAMBRIDGE TV SCHOOL LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
ROBERT CHRISTOPHER COATES CAMBRIDGE TV PRODUCTIONS LTD Director 2014-07-27 CURRENT 2014-06-02 Active - Proposal to Strike off
ROBERT CHRISTOPHER COATES AWA 166 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2015-12-08
ROBERT CHRISTOPHER COATES ELY ACCOMMODATION LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-08-29DIRECTOR APPOINTED MR IAN JOHN BRUNO
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY CASSON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY CASSON
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-07-14TM02Termination of appointment of Jonathan Oliver Coles on 2021-07-14
2021-07-14AP04Appointment of Flaxfields Secretarial Limited as company secretary on 2021-07-14
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM 3 Flaxfields Linton Cambridge CB21 4JG England
2021-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MADISON CULVER
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 18 Mill Road Cambridge Cambridgeshire CB1 2AD
2019-04-30AP03Appointment of Mr Jonathan Oliver Coles as company secretary on 2019-04-30
2019-04-30TM02Termination of appointment of Colin Paul Astin on 2019-04-30
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-25AP01DIRECTOR APPOINTED MISS ISABEL LAMBOURNE
2019-01-23AP01DIRECTOR APPOINTED MISS MADISON CULVER
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BLANCHFLOWER
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HESKETH
2017-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22AR0118/06/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AR0118/06/14 ANNUAL RETURN FULL LIST
2014-02-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0118/06/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AP01DIRECTOR APPOINTED MR ANDREW HESKETH
2012-07-31AR0118/06/12 ANNUAL RETURN FULL LIST
2012-07-31CH01Director's details changed for Dr Sean Blanchflower on 2012-07-01
2012-03-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-21AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-23AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURRAY CASSON / 18/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN BLANCHFLOWER / 18/06/2010
2010-02-09AA30/06/09 TOTAL EXEMPTION FULL
2009-11-13AP03SECRETARY APPOINTED MR COLIN PAUL ASTIN
2009-06-30363aANNUAL RETURN MADE UP TO 18/06/09
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY JEREMY WAGER
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM C/O CAMBRIDGE PROPERTY MANAGEMENT LTD ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBS CB2 1AB
2008-12-16AA30/06/08 TOTAL EXEMPTION FULL
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR IAN BRUNO
2008-06-18363aANNUAL RETURN MADE UP TO 18/06/08
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-09363sANNUAL RETURN MADE UP TO 18/06/07
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363sANNUAL RETURN MADE UP TO 18/06/06
2006-04-25363sANNUAL RETURN MADE UP TO 18/06/05
2006-04-25288bSECRETARY RESIGNED
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: C/O CAMBRIDGE PROPERTY MANAGEMEN MANAGEMENT LTD ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2006-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: PARK LANE PROPERTIES PO BOX 67 NEWMARKET CB8 0WF
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363sANNUAL RETURN MADE UP TO 18/06/04
2004-06-25288bDIRECTOR RESIGNED
2004-06-25363(288)DIRECTOR RESIGNED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-08-11363sANNUAL RETURN MADE UP TO 13/06/03
2003-08-11288bDIRECTOR RESIGNED
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/02
2002-06-18363sANNUAL RETURN MADE UP TO 13/06/02
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363(288)DIRECTOR RESIGNED
2001-07-04363sANNUAL RETURN MADE UP TO 13/06/01
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-31363sANNUAL RETURN MADE UP TO 13/06/00
2000-02-22288aNEW DIRECTOR APPOINTED
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-26363sANNUAL RETURN MADE UP TO 13/06/99
1998-10-27363sANNUAL RETURN MADE UP TO 13/06/98
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sANNUAL RETURN MADE UP TO 13/06/97
1997-03-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-10AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-06-14363sANNUAL RETURN MADE UP TO 13/06/96
1996-02-15288DIRECTOR RESIGNED
1996-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TWICKENHAM COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.