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.
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 | : |
|
Registered Address | : | Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
County, Treyew Road, Truro, England, TR1 3AY | Secretary | 01 April 2012 | Active |
New County Hall, County Hall, Truro, England, TR1 3AY | Director | 31 December 2015 | Active |
35 Colston Avenue, Bristol, BS1 4TT | Secretary | 29 November 2002 | Active |
11 The Glen, Westbury Park, Bristol, BS6 7JJ | Secretary | 11 November 2002 | Active |
Carclew Mill, Perranarworthal, Truro, TR3 7NZ | Secretary | 04 May 2007 | Active |
Bramble Cottage, Trethurffe, Ladock, Truro, TR2 4PJ | Secretary | 14 March 2008 | Active |
Penarth, St Clements Hill, Truro, TR1 1NX | Secretary | 09 September 2005 | Active |
4 Trewartha Terrace, Penzance, TR18 2HE | Secretary | 08 April 2003 | Active |
Pink Moors Cottage, Pink Moors, St Day, TR16 5NL | Director | 14 November 2002 | Active |
12 Carclew Street, Truro, TR1 2DY | Director | 26 May 2005 | Active |
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG | Director | 10 December 2010 | Active |
75 Springfield Road, Cotham, Bristol, BS6 5SW | Director | 11 November 2002 | Active |
Grey Gables, Praze, Camborne, TR14 0PR | Director | 14 November 2002 | Active |
Ross House 73, Daniell Road, Truro, TR1 2DB | Director | 12 September 2008 | Active |
The Croft, Beacon Drive, St Agnes, TR5 0NB | Director | 19 May 2006 | Active |
Gwel An Vre, 83a Clinton Road, Redruth, TR15 2LT | Director | 14 November 2002 | Active |
Orchard Cottage, Rickford Rise, Burrington, Bristol, United Kingdom, BS40 7AN | Director | 11 November 2002 | Active |
The Coach House, Powderham, Exeter, EX6 8JJ | Director | 14 November 2002 | Active |
London House 40, Fore Street, St Just, TR19 7LJ | Director | 20 March 2009 | Active |
67 Hampton Park, Redland, Bristol, BS6 6LQ | Director | 11 November 2002 | Active |
Beaufort House, 51 New North Road, Exeter, EX4 4EP | Director | 06 March 2009 | Active |
Cornwall Development Company, Prydar House, Pydar Street, Truro, TR1 1EA | Director | 01 April 2010 | Active |
Innsbruck, Pennance Road Lanner, Redruth, TR16 5TF | Director | 26 May 2005 | Active |
Tregullas, Kea, Truro, TR3 6AJ | Director | 16 March 2007 | Active |
38 Tinney Drive, Truro, TR1 1AQ | Director | 08 January 2008 | Active |
North Pavilion, Tehidy Park, Camborne, TR14 0TH | Director | 14 November 2002 | Active |
Chwartha Kestle, Manaccam, Helston, | Director | 14 November 2002 | Active |
17 Pendarves Road, Camborne, TR14 7QB | Director | 14 November 2002 | Active |
12 Grovehill Crescent, Falmouth, TR11 3HR | Director | 01 November 2007 | Active |
36 Parc An Creet, St. Ives, TR26 2ES | Director | 06 July 2005 | Active |
Yalham Hayes, Culmhead, Near Taunton, TA3 7ED | Director | 14 November 2002 | Active |
Trevarrack, West Trewirgie Road, Redruth, TR15 2TJ | Director | 05 December 2003 | Active |
Cornwall Developement Company, Pydar House, Pydar Street, Truro, TR1 1EA | Director | 01 April 2010 | Active |
Tremain, Meaver Mullion, Helston, TR12 7DN | Director | 24 June 2009 | Active |
Tremain, Meaver Mullion, Helston, TR12 7DN | Director | 15 June 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Officers | Termination director company with name termination date. | Download |
2016-02-08 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-30 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Change person secretary company with change date. | Download |
2015-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.