UKBizDB.co.uk

CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Corn Mill Apartments (st Austell) Management Company Limited. The company was founded 6 years ago and was given the registration number 10821277. The firm's registered office is in ST. AUSTELL. You can find them at 4 Tregarne Terrace, , St. Austell, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CORN MILL APARTMENTS (ST AUSTELL) MANAGEMENT COMPANY LIMITED
Company Number:10821277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Tregarne Terrace, St. Austell, England, PL25 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Corn Mill Apartments, Blowing House Hill, St Austell, United Kingdom, PL25 5AH

Director29 April 2019Active
High Oaks, St Kew Highway, Bodmin, England, PL30 3ED

Director10 June 2019Active
2, Bagnall Way, Rugeley, England, WS15 1AT

Director27 June 2019Active
1, Corn Mill Apartments, Blowing House Hill, St Austell, United Kingdom, PL25 5AH

Director29 April 2019Active
9, Tregarne Terrace, St Austell, PL25 4DD

Director15 June 2017Active
3, Burlawn Drive, St. Austell, England, PL25 3FN

Director10 July 2019Active

People with Significant Control

Mr Christopher David Wasey
Notified on:11 June 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:3, Burlawn Drive, St. Austell, England, PL25 3FN
Nature of control:
  • Significant influence or control
Mr Kristian Peter Godfrey
Notified on:11 June 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:High Oaks, St. Kew Highway, Bodmin, England, PL30 3ED
Nature of control:
  • Significant influence or control
Richard Jason Hibbs
Notified on:15 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:9, Tregarne Terrace, St Austell, England, PL25 4DD
Nature of control:
  • Voting rights 25 to 50 percent
Antony Richard Hibbs
Notified on:15 June 2017
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:45, Victoria Road, St Austell, England, PL25 4QF
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 (8 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
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Address

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

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Address

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

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.