UKBizDB.co.uk

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED

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

This company is commonly known as Camborne Pool Redruth Urban Regeneration Company Limited. The company was founded 21 years ago and was given the registration number 04586515. The firm's registered office is in REDRUTH. You can find them at Bickford House Station Road, Pool, Redruth, Cornwall. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED
Company Number:04586515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County, Treyew Road, Truro, England, TR1 3AY

Secretary01 April 2012Active
New County Hall, County Hall, Truro, England, TR1 3AY

Director31 December 2015Active
35 Colston Avenue, Bristol, BS1 4TT

Secretary29 November 2002Active
11 The Glen, Westbury Park, Bristol, BS6 7JJ

Secretary11 November 2002Active
Carclew Mill, Perranarworthal, Truro, TR3 7NZ

Secretary04 May 2007Active
Bramble Cottage, Trethurffe, Ladock, Truro, TR2 4PJ

Secretary14 March 2008Active
Penarth, St Clements Hill, Truro, TR1 1NX

Secretary09 September 2005Active
4 Trewartha Terrace, Penzance, TR18 2HE

Secretary08 April 2003Active
Pink Moors Cottage, Pink Moors, St Day, TR16 5NL

Director14 November 2002Active
12 Carclew Street, Truro, TR1 2DY

Director26 May 2005Active
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG

Director10 December 2010Active
75 Springfield Road, Cotham, Bristol, BS6 5SW

Director11 November 2002Active
Grey Gables, Praze, Camborne, TR14 0PR

Director14 November 2002Active
Ross House 73, Daniell Road, Truro, TR1 2DB

Director12 September 2008Active
The Croft, Beacon Drive, St Agnes, TR5 0NB

Director19 May 2006Active
Gwel An Vre, 83a Clinton Road, Redruth, TR15 2LT

Director14 November 2002Active
Orchard Cottage, Rickford Rise, Burrington, Bristol, United Kingdom, BS40 7AN

Director11 November 2002Active
The Coach House, Powderham, Exeter, EX6 8JJ

Director14 November 2002Active
London House 40, Fore Street, St Just, TR19 7LJ

Director20 March 2009Active
67 Hampton Park, Redland, Bristol, BS6 6LQ

Director11 November 2002Active
Beaufort House, 51 New North Road, Exeter, EX4 4EP

Director06 March 2009Active
Cornwall Development Company, Prydar House, Pydar Street, Truro, TR1 1EA

Director01 April 2010Active
Innsbruck, Pennance Road Lanner, Redruth, TR16 5TF

Director26 May 2005Active
Tregullas, Kea, Truro, TR3 6AJ

Director16 March 2007Active
38 Tinney Drive, Truro, TR1 1AQ

Director08 January 2008Active
North Pavilion, Tehidy Park, Camborne, TR14 0TH

Director14 November 2002Active
Chwartha Kestle, Manaccam, Helston,

Director14 November 2002Active
17 Pendarves Road, Camborne, TR14 7QB

Director14 November 2002Active
12 Grovehill Crescent, Falmouth, TR11 3HR

Director01 November 2007Active
36 Parc An Creet, St. Ives, TR26 2ES

Director06 July 2005Active
Yalham Hayes, Culmhead, Near Taunton, TA3 7ED

Director14 November 2002Active
Trevarrack, West Trewirgie Road, Redruth, TR15 2TJ

Director05 December 2003Active
Cornwall Developement Company, Pydar House, Pydar Street, Truro, TR1 1EA

Director01 April 2010Active
Tremain, Meaver Mullion, Helston, TR12 7DN

Director24 June 2009Active
Tremain, Meaver Mullion, Helston, TR12 7DN

Director15 June 2007Active

People with Significant Control

Cornwall Development Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bickford House, Station Road, Redruth, England, TR15 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2015-11-30Annual return

Annual return company with made up date no member list.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-30Officers

Change person secretary company with change date.

Download
2015-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.