UKBizDB.co.uk

51 MOUNT PLEASANT (CAMBORNE) MANAGEMENT CO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 Mount Pleasant (camborne) Management Co Ltd. The company was founded 6 years ago and was given the registration number 11136062. The firm's registered office is in CAMBORNE. You can find them at Flat 6, 51 Mount Pleasant Road, Camborne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 MOUNT PLEASANT (CAMBORNE) MANAGEMENT CO LTD
Company Number:11136062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:24 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 6, 51 Mount Pleasant Road, Camborne, England, TR14 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gwendreath Farm, Ruan Minor, Helston, England, TR12 7LZ

Director10 September 2019Active
Gwendreath Farm, Ruan Minor, Helston, England, TR12 7LZ

Director10 September 2019Active
Flat 6;, 51, Mount Pleasant Road, Camborne, England, TR14 7RJ

Director10 September 2019Active
Flat 6; 51, Mount Pleasant Road, Camborne, England, TR14 7RJ

Director10 September 2019Active
3 Bosprowal Farm Barns, 46a Penhale Road, Carnhell Green, Camborne, England, TR14 0LU

Director11 September 2019Active
2, Witan Way, Witney, England, OX28 6FH

Corporate Director18 September 2019Active
106, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EN

Director05 January 2018Active
106, Alexandra Road, Illogan, Redruth, United Kingdom, TR16 4EN

Director05 January 2018Active

People with Significant Control

Mr Mark William Fenton
Notified on:05 January 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:106, Alexandra Road, Redruth, United Kingdom, TR16 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Winifred Fenton
Notified on:05 January 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:106, Alexandra Road, Redruth, United Kingdom, TR16 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-10-01Officers

Appoint corporate director company with name date.

Download
2019-09-25Address

Change registered office address company with date old address new address.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.