Company NameTwinley Properties Limited
DirectorsThomas Philip Fairfax and Miki Fairfax
Company StatusActive
Company Number05348496
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMrs Miki Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2005(1 week, 2 days after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameHon Peregrine John Wishart Fairfax
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 2 days after company formation)
Appointment Duration7 years (resigned 23 February 2012)
RoleDirector/Farmer
Correspondence AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
Secretary NameMrs Miki Fairfax
NationalityBritish
StatusResigned
Appointed10 February 2005(1 week, 2 days after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressMindrum Farm
Mindrum
Northumberland
TD12 4QN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler
Address Matches3 other UK companies use this postal address

Shareholders

110 at £1Mindrum Properties LTD
50.00%
Ordinary
110 at £1Thomas Philip Fairfax
50.00%
Ordinary

Financials

Year2014
Net Worth£480,063
Cash£98,791
Current Liabilities£62,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

14 June 2019Delivered on: 17 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 7 stirling road london title no LN824831.
Outstanding
5 March 2019Delivered on: 21 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 32A stafford street edinborgh title number MID206607.
Outstanding
28 February 2019Delivered on: 1 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
8 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 stirling road clapham london SW9 t/no: LN83431. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 June 2019Registration of charge 053484960005, created on 14 June 2019 (18 pages)
21 March 2019Registration of charge 053484960004, created on 5 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(8 pages)
1 March 2019Registration of charge 053484960003, created on 28 February 2019 (21 pages)
14 February 2019Satisfaction of charge 1 in full (4 pages)
14 February 2019Satisfaction of charge 2 in full (4 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
18 December 2018Register inspection address has been changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to 19 Fenkle Street Alnwick Northumberland NE66 1HW (1 page)
5 December 2018Termination of appointment of Miki Fairfax as a secretary on 30 November 2018 (1 page)
13 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
13 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 220
(6 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 220
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 220
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 220
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 220
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
17 April 2014Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page)
17 April 2014Secretary's details changed for Mrs Miki Fairfax on 31 March 2014 (1 page)
17 April 2014Director's details changed for Mrs Miki Fairfax on 31 March 2014 (2 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 220
(6 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 220
(6 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 220
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Fernie Mindrum Northumberland TD12 4QN on 23 December 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
30 May 2012Termination of appointment of Peregrine Fairfax as a director (1 page)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Register inspection address has been changed (2 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
31 March 2010Register(s) moved to registered inspection location (2 pages)
31 March 2010Register inspection address has been changed (2 pages)
31 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 01/02/09; full list of members (6 pages)
20 February 2009Return made up to 01/02/09; full list of members (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
17 October 2008Director's change of particulars / peregrine fairfax / 29/09/2008 (1 page)
19 February 2008Return made up to 01/02/08; full list of members (6 pages)
19 February 2008Return made up to 01/02/08; full list of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 01/02/07; full list of members (6 pages)
2 April 2007Return made up to 01/02/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
14 February 2006Return made up to 01/02/06; full list of members (6 pages)
14 February 2006Return made up to 01/02/06; full list of members (6 pages)
20 April 2005Ad 31/03/05--------- £ si 40@1=40 £ ic 180/220 (2 pages)
20 April 2005Ad 31/03/05--------- £ si 40@1=40 £ ic 180/220 (2 pages)
14 April 2005Particulars of mortgage/charge (11 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
14 April 2005Particulars of mortgage/charge (11 pages)
14 April 2005Particulars of mortgage/charge (7 pages)
18 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
18 March 2005Ad 03/03/05--------- £ si 179@1=179 £ ic 1/180 (2 pages)
18 March 2005Ad 03/03/05--------- £ si 179@1=179 £ ic 1/180 (2 pages)
18 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 March 2005Registered office changed on 07/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New director appointed (2 pages)
18 February 2005New director appointed (3 pages)
18 February 2005New director appointed (3 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (14 pages)
1 February 2005Incorporation (14 pages)