UKBizDB.co.uk

CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chy-an-kerris Management Company Limited. The company was founded 30 years ago and was given the registration number 02878609. The firm's registered office is in ST IVES. You can find them at 4 Chy An Kerris, Headland Road Carbis Bay, St Ives, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED
Company Number:02878609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Chy An Kerris, Headland Road Carbis Bay, St Ives, Cornwall, TR26 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR

Secretary09 October 2000Active
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR

Director12 October 2020Active
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR

Director12 October 2020Active
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR

Director21 November 1995Active
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR

Director21 November 1995Active
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR

Director06 June 2011Active
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR

Director16 March 2021Active
Flat 4 Chy An Kerris, Headland Road, Carbis Bay,St Ives, TR26 2NR

Secretary21 November 1995Active
Haudrine Church Lane, Lelant, St Ives, TR26 3DZ

Secretary07 October 1994Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary08 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1993Active
Flat No 2 Chy An Kerris, Headland Road, Carbis Bay, TR26 2NR

Director21 November 1995Active
47 Castle Street, Reading, RG1 7SR

Nominee Director08 December 1993Active
Flat 2 Chy An Kerris, Headland Road Carbis Bay, St. Ives, TR26 2NR

Director21 November 2001Active
Flat 4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR

Director21 November 1995Active
Flat 4 Chy An Kerris, Headland Road, Carbis Bay,St Ives, TR26 2NR

Director21 November 1995Active
2 Bridgemere Close, Radcliffe, Manchester, M26 4FS

Director17 October 2004Active
2 Bridgemere Close, Radcliffe, Manchester, M26 4FS

Director17 October 2004Active
Flat 4 Chy An Kerris, Headland Road, Carbis Bay, St. Ives, TR26 2NR

Director24 November 2000Active
Flat 4 Chy An Kerris, Headland Road, Carbis Bay, St. Ives, TR26 2NR

Director24 November 2000Active
Haudrine Church Lane, Lelant, St Ives, TR26 3DZ

Director07 October 1994Active
Shun Lee House, Treloyan Avenue, St Ives,

Director07 October 1994Active
64 The Square, Hartland, Bideford, EX39 6BL

Director11 January 2005Active
64 The Square, Hartland, Bideford, EX39 6BL

Director11 January 2005Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Director08 December 1993Active

People with Significant Control

Mrs Audrey Langhorn
Notified on:09 October 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:4 Chy An Kerris, St Ives, TR26 2NR
Nature of control:
  • 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 (7 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-03Annual return

Annual return company with made up date no member list.

Download
2015-03-30Accounts

Accounts with accounts type total exemption full.

Download
2014-11-24Annual return

Annual return company with made up date no member list.

Download
2014-03-13Accounts

Accounts with accounts type total exemption full.

Download
2014-01-11Annual return

Annual return company with made up date no member list.

Download
2013-02-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.