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.
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 | : |
|
Registered Address | : | 4 Tregarne Terrace, St. Austell, England, PL25 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Corn Mill Apartments, Blowing House Hill, St Austell, United Kingdom, PL25 5AH | Director | 29 April 2019 | Active |
High Oaks, St Kew Highway, Bodmin, England, PL30 3ED | Director | 10 June 2019 | Active |
2, Bagnall Way, Rugeley, England, WS15 1AT | Director | 27 June 2019 | Active |
1, Corn Mill Apartments, Blowing House Hill, St Austell, United Kingdom, PL25 5AH | Director | 29 April 2019 | Active |
9, Tregarne Terrace, St Austell, PL25 4DD | Director | 15 June 2017 | Active |
3, Burlawn Drive, St. Austell, England, PL25 3FN | Director | 10 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.