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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR | Secretary | 09 October 2000 | Active |
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR | Director | 12 October 2020 | Active |
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR | Director | 12 October 2020 | Active |
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR | Director | 21 November 1995 | Active |
4 Chy-An-Kerris Headland Road, Carbis Bay, St Ives, TR26 2NR | Director | 21 November 1995 | Active |
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR | Director | 06 June 2011 | Active |
4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR | Director | 16 March 2021 | Active |
Flat 4 Chy An Kerris, Headland Road, Carbis Bay,St Ives, TR26 2NR | Secretary | 21 November 1995 | Active |
Haudrine Church Lane, Lelant, St Ives, TR26 3DZ | Secretary | 07 October 1994 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 08 December 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 December 1993 | Active |
Flat No 2 Chy An Kerris, Headland Road, Carbis Bay, TR26 2NR | Director | 21 November 1995 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 08 December 1993 | Active |
Flat 2 Chy An Kerris, Headland Road Carbis Bay, St. Ives, TR26 2NR | Director | 21 November 2001 | Active |
Flat 4 Chy An Kerris, Headland Road Carbis Bay, St Ives, TR26 2NR | Director | 21 November 1995 | Active |
Flat 4 Chy An Kerris, Headland Road, Carbis Bay,St Ives, TR26 2NR | Director | 21 November 1995 | Active |
2 Bridgemere Close, Radcliffe, Manchester, M26 4FS | Director | 17 October 2004 | Active |
2 Bridgemere Close, Radcliffe, Manchester, M26 4FS | Director | 17 October 2004 | Active |
Flat 4 Chy An Kerris, Headland Road, Carbis Bay, St. Ives, TR26 2NR | Director | 24 November 2000 | Active |
Flat 4 Chy An Kerris, Headland Road, Carbis Bay, St. Ives, TR26 2NR | Director | 24 November 2000 | Active |
Haudrine Church Lane, Lelant, St Ives, TR26 3DZ | Director | 07 October 1994 | Active |
Shun Lee House, Treloyan Avenue, St Ives, | Director | 07 October 1994 | Active |
64 The Square, Hartland, Bideford, EX39 6BL | Director | 11 January 2005 | Active |
64 The Square, Hartland, Bideford, EX39 6BL | Director | 11 January 2005 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Director | 08 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-11 | Annual return | Annual return company with made up date no member list. | Download |
2013-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.