Company NameTwyford Mill Management Company Limited
DirectorsStuart Andrew Brace and Jonathan Alexander Ballantyne
Company StatusActive
Company Number02223404
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Andrew Brace
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Twyford Mill Pig Lane
Bishop's Stortford
CM22 7PA
Director NameMr Jonathan Alexander Ballantyne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Flat 1 Twyford Mill
Pig Lane
Bishop's Stortford
CM22 7PA
Director NameArthur Frank Grant
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1993)
RoleOil Company - Project Coordinator
Correspondence AddressFlat 8 Twyford Mill
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameNoel Henry Burdett
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 1996)
RoleConsultant
Correspondence AddressWestwick Hall Oakington
Cambridge
Cambridgeshire
CB4 5AR
Director NameTimothy James Lawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBourn Lodge
Bourn
Cambridge
Cambridgeshire
CB3 7SX
Secretary NameMr Duncan Macgregor Ogilvy
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameJenni Mary Walford Patrick
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1996)
RoleBallet Teacher
Correspondence Address2 Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameJenni Mary Walford Patrick
NationalityBritish
StatusResigned
Appointed06 March 1995(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address2 Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMr Stephen Graham Ash
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address1 Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameChristopher Mark Cunningham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2005)
RoleArchitect
Correspondence Address5 Twyford Mill Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameClive William Denney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 July 1999)
RolePurchasing Manager
Correspondence Address8 Twyford Mill Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMichael Van Hemert
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1999)
RoleLogistics Manager
Correspondence Address7 Twyford Hill Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameMichael Van Hemert
NationalityDutch
StatusResigned
Appointed17 July 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1999)
RoleLogistics Manager
Correspondence Address7 Twyford Hill Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameMr Stephen Graham Ash
NationalityBritish
StatusResigned
Appointed31 August 1999(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 April 2005)
RoleCompany Director
Correspondence Address1 Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameLaurence Peter Dooley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2005(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2010)
RoleSolicitor
Correspondence Address7 Twyford Mill
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameLouise White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish/American
StatusResigned
Appointed29 May 2007(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2012)
RoleDuty Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 Twyford Mill Pig Lane
Bishop's Stortford
Hertfordshire
CM22 7PA
Director NameMr Nicholas Walford Patrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(22 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 December 2022)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Pig Lane
Bishop's Stortford
CM22 7PA
Secretary NameMr Bryan Chapman
StatusResigned
Appointed09 October 2012(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2016)
RoleCompany Director
Correspondence AddressFlat 2 Twyford Mill Pig Lane
Bishop's Stortford
Hertfordshire
CM22 7PA
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed14 April 2005(17 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2012)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Contact

Websitetwyfordmill.com
Telephone07 970476708
Telephone regionMobile

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House, Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches4 other UK companies use this postal address

Shareholders

1 at £25D. Chapman & B. Chapman
12.50%
Ordinary
1 at £25Gerard Mcevilly
12.50%
Ordinary
1 at £25Ian Staines
12.50%
Ordinary
1 at £25Jenni Patrick
12.50%
Ordinary
1 at £25Joy Christina Crawford
12.50%
Ordinary
1 at £25Laurence Dooley
12.50%
Ordinary
1 at £25Louise Alexandra White
12.50%
Ordinary
1 at £25Stephen Ash
12.50%
Ordinary

Financials

Year2014
Net Worth£7,374
Cash£5,253
Current Liabilities£372

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
2 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
1 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
30 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
21 May 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
4 March 2016Termination of appointment of Bryan Chapman as a secretary on 2 March 2016 (1 page)
4 March 2016Termination of appointment of Bryan Chapman as a secretary on 2 March 2016 (1 page)
1 March 2016Registered office address changed from 8 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA to Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 8 Twyford Mill Pig Lane Bishops Stortford Hertfordshire CM22 7PA to Flat 2 Twyford Mill Pig Lane Bishop's Stortford Hertfordshire CM22 7PA on 1 March 2016 (1 page)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(4 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(4 pages)
27 February 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
30 January 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
9 October 2012Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page)
9 October 2012Appointment of Mr Bryan Chapman as a secretary (1 page)
9 October 2012Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 9 October 2012 (1 page)
9 October 2012Appointment of Mr Bryan Chapman as a secretary (1 page)
8 October 2012Termination of appointment of Swa Chartered Surveyors as a secretary (1 page)
8 October 2012Termination of appointment of Swa Chartered Surveyors as a secretary (1 page)
4 October 2012Termination of appointment of Louise White as a director (1 page)
4 October 2012Termination of appointment of Louise White as a director (1 page)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
22 August 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
22 August 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
22 August 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
13 March 2012Total exemption full accounts made up to 29 September 2011 (12 pages)
13 March 2012Total exemption full accounts made up to 29 September 2011 (12 pages)
7 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Tack Room, Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF United Kingdom on 7 November 2011 (1 page)
31 August 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption full accounts made up to 29 September 2010 (14 pages)
2 March 2011Total exemption full accounts made up to 29 September 2010 (14 pages)
22 September 2010Secretary's details changed for Swa Chartered Surveyors on 21 August 2010 (2 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Louise White on 21 August 2010 (2 pages)
22 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Louise White on 21 August 2010 (2 pages)
22 September 2010Secretary's details changed for Swa Chartered Surveyors on 21 August 2010 (2 pages)
10 June 2010Total exemption full accounts made up to 29 September 2009 (14 pages)
10 June 2010Total exemption full accounts made up to 29 September 2009 (14 pages)
7 May 2010Appointment of Mr Nicholas Walford Patrick as a director (2 pages)
7 May 2010Termination of appointment of Laurence Dooley as a director (1 page)
7 May 2010Appointment of Mr Nicholas Walford Patrick as a director (2 pages)
7 May 2010Termination of appointment of Laurence Dooley as a director (1 page)
7 September 2009Return made up to 21/08/09; full list of members (5 pages)
7 September 2009Return made up to 21/08/09; full list of members (5 pages)
17 June 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
17 June 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
21 August 2008Registered office changed on 21/08/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page)
21 August 2008Registered office changed on 21/08/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishop's stortford hertfordshire CM23 3LA (1 page)
21 August 2008Registered office changed on 21/08/2008 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page)
21 August 2008Return made up to 21/08/08; full list of members (5 pages)
21 August 2008Return made up to 21/08/08; full list of members (5 pages)
21 August 2008Registered office changed on 21/08/2008 from the tack room, waltham hall bambers green takeley bishop's stortford hertfordshire CM22 6PF united kingdom (1 page)
21 August 2008Secretary's change of particulars / swa chartered surveyors / 20/02/2008 (1 page)
21 August 2008Secretary's change of particulars / swa chartered surveyors / 20/02/2008 (1 page)
8 February 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 29 September 2007 (11 pages)
13 September 2007New director appointed (1 page)
13 September 2007Return made up to 21/08/07; full list of members (4 pages)
13 September 2007Return made up to 21/08/07; full list of members (4 pages)
13 September 2007New director appointed (1 page)
12 July 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
12 July 2007Total exemption full accounts made up to 29 September 2006 (11 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
24 August 2006Return made up to 21/08/06; full list of members (4 pages)
24 August 2006Return made up to 21/08/06; full list of members (4 pages)
20 July 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 29 September 2005 (11 pages)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
5 September 2005Accounts made up to 29 September 2004 (10 pages)
5 September 2005Accounts made up to 29 September 2004 (10 pages)
24 August 2005Return made up to 21/08/05; full list of members (4 pages)
24 August 2005Return made up to 21/08/05; full list of members (4 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: no 1 twyford mill pig lane bishops stortford hertfordshire CM22 7PA (1 page)
25 May 2005Registered office changed on 25/05/05 from: no 1 twyford mill pig lane bishops stortford hertfordshire CM22 7PA (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
23 August 2004Return made up to 21/08/04; full list of members (10 pages)
23 August 2004Return made up to 21/08/04; full list of members (10 pages)
10 June 2004Accounts made up to 29 September 2003 (11 pages)
10 June 2004Accounts made up to 29 September 2003 (11 pages)
7 November 2003Return made up to 21/08/03; full list of members (9 pages)
7 November 2003Return made up to 21/08/03; full list of members (9 pages)
24 June 2003Accounts made up to 29 September 2002 (11 pages)
24 June 2003Accounts made up to 29 September 2002 (11 pages)
5 December 2002Return made up to 21/08/02; full list of members (10 pages)
5 December 2002Return made up to 21/08/02; full list of members (10 pages)
31 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
31 July 2002Accounts for a small company made up to 29 September 2001 (5 pages)
28 August 2001Return made up to 21/08/01; full list of members (9 pages)
28 August 2001Return made up to 21/08/01; full list of members (9 pages)
31 July 2001Accounts made up to 29 September 2000 (11 pages)
31 July 2001Accounts made up to 29 September 2000 (11 pages)
25 August 2000Return made up to 21/08/00; full list of members (9 pages)
25 August 2000Return made up to 21/08/00; full list of members (9 pages)
31 July 2000Accounts made up to 29 September 1999 (11 pages)
31 July 2000Accounts made up to 29 September 1999 (11 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
29 July 1999Accounts made up to 29 September 1998 (11 pages)
29 July 1999Accounts made up to 29 September 1998 (11 pages)
30 July 1998Accounts made up to 29 September 1997 (11 pages)
30 July 1998Accounts made up to 29 September 1997 (11 pages)
11 December 1997Registered office changed on 11/12/97 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
11 December 1997Registered office changed on 11/12/97 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page)
11 December 1997Return made up to 31/08/97; full list of members (6 pages)
11 December 1997Return made up to 31/08/97; full list of members (6 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Auditor's resignation (1 page)
28 July 1997Accounts made up to 29 September 1996 (11 pages)
28 July 1997Accounts made up to 29 September 1996 (11 pages)
7 April 1997Return made up to 31/08/96; no change of members (6 pages)
7 April 1997Return made up to 31/08/96; no change of members (6 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996Registered office changed on 26/07/96 from: 112 hills road cambridge CB2 1PH (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Registered office changed on 26/07/96 from: 112 hills road cambridge CB2 1PH (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New secretary appointed;new director appointed (1 page)
26 July 1996New secretary appointed;new director appointed (1 page)
26 July 1996Secretary resigned;director resigned (2 pages)
26 July 1996Secretary resigned;director resigned (2 pages)
15 November 1995Return made up to 31/08/95; change of members (6 pages)
15 November 1995Return made up to 31/08/95; change of members (6 pages)
4 July 1995Accounts made up to 29 September 1994 (8 pages)
4 July 1995Accounts made up to 29 September 1994 (8 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1988Incorporation (14 pages)
22 February 1988Incorporation (14 pages)