Warning: file_put_contents(c/392701f539676ed34a1efa62df8701aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Breakwater Pentire Management Company Limited, TR1 2SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREAKWATER PENTIRE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Breakwater Pentire Management Company Limited. The company was founded 3 years ago and was given the registration number 12873711. The firm's registered office is in TRURO. You can find them at Riverside Studios, Newham Road, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BREAKWATER PENTIRE MANAGEMENT COMPANY LIMITED
Company Number:12873711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Riverside Studios, Newham Road, Truro, Cornwall, United Kingdom, TR1 2SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Sheendale Road, Richmond, England, TW9 2JJ

Director07 December 2022Active
Roughwood, Felden Lane, Felden, Hemel Hempstead, United Kingdom, HP3 0BB

Director07 December 2022Active
9, Britwell Road, Watlington, United Kingdom, OX49 5JS

Director28 July 2022Active
2 Breakwater, Pentire Avenue, Newquay, United Kingdom, TR7 1PE

Director25 May 2022Active
3, St. Leonards Close, Melton Mowbray, United Kingdom, LE13 0RN

Director25 May 2022Active
9, Britwell Road, Watlington, United Kingdom, OX49 5JS

Director25 May 2022Active
Riverside Studios, Newham Road, Newham, Truro, England, TR1 2SU

Director30 June 2021Active
Riverside Studios, Newham Road, Truro, United Kingdom, TR1 2SU

Director11 September 2020Active
Riverside Studios, Newham Road, Truro, United Kingdom, TR1 2SU

Director11 September 2020Active

People with Significant Control

Mrs Helen Jane Stephens
Notified on:02 August 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Riverside Studios, Newham Road, Truro, England, TR1 2SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephens
Notified on:11 September 2020
Status:Active
Date of birth:May 1968
Nationality:British
Address:Belmont Property Management, Daniell House, Truro, TR1 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Stephens
Notified on:11 September 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Riverside Studios, Newham Road, Truro, United Kingdom, TR1 2SU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Officers

Appoint corporate secretary company with name date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Address

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

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2021-10-19Accounts

Change account reference date company current extended.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.