UKBizDB.co.uk

CORNISH PROPERTY RESTORATION COMPANY LIMITED(THE)

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

This company is commonly known as Cornish Property Restoration Company Limited(the). The company was founded 43 years ago and was given the registration number 01535243. The firm's registered office is in PENZANCE. You can find them at Tregadjack Farm, Ludgvan, Penzance, Cornwall. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CORNISH PROPERTY RESTORATION COMPANY LIMITED(THE)
Company Number:01535243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1980
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Tregadjack Farm, Ludgvan, Penzance, Cornwall, TR20 8XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tregadjack Farmhouse, Tregassack Road, Ludgvan, Penzance, England, TR20 8XG

Director02 February 2015Active
14 Trewidden Close, Truro, TR1 1LN

Secretary-Active
Tregadjack Farm, Ludgvan, Penzance, TR20 8XG

Secretary01 June 1998Active
Tregadjack Farm, Ludgvan, Penzance, TR20 8XG

Director-Active
Tregadjack Farm, Ludgvan, Penzance, TR20 8XG

Director-Active
17 Mellingey Valley, Perranwell Station, Truro, England, TR3 7FR

Director02 February 2015Active

People with Significant Control

Mrs Sybil Cynthia Kay
Notified on:31 May 2017
Status:Active
Date of birth:May 1933
Nationality:British
Country of residence:England
Address:Tregadjack Farmhouse, Ludgvan, Penzance, England, TR20 8XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Loraine Gail Richardson
Notified on:31 May 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:17 Mellingey Valley, Perranwell Station, Truro, England, TR3 7FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Jane Kay
Notified on:31 May 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Tregadjack Farmhouse, Tregassack Road, Penzance, England, TR20 8XG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Lawrence George Kay
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:Tregadjack Farmhouse, Ludgvan, Penzance, England, TR20 8XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-24Resolution

Resolution.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.