UKBizDB.co.uk

CORNWALL DEVELOPMENT COMPANY LTD

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

This company is commonly known as Cornwall Development Company Ltd. The company was founded 25 years ago and was given the registration number 03668828. The firm's registered office is in REDRUTH. You can find them at Bickford House Station Road, Pool, Redruth, Cornwall. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CORNWALL DEVELOPMENT COMPANY LTD
Company Number:03668828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Bickford House Station Road, Pool, Redruth, Cornwall, TR15 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
County Hall, Treyew Road, Truro, England, TR1 3AY

Secretary26 June 2003Active
County Hall, Treyew Road, Truro, England, TR1 3AY

Director24 October 2023Active
Derval Farm, Newbridge, Penzance, TR20 8PW

Secretary17 November 1998Active
Corserv Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW

Secretary24 March 2020Active
Corserv Offices, Higher Trenant Road, Wadebridge, England, PL27 6TW

Secretary06 April 2017Active
Bickford House, Station Road, Pool, Redruth, TR15 3QG

Director26 October 2020Active
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG

Director17 April 2013Active
Bickford House, Station Road, Pool, Redruth, TR15 3QG

Director06 February 2017Active
The Weeths, Alverton Place, Penzance, TR18 4JJ

Director20 December 2004Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director21 December 1998Active
3 Lower Rosewin Row, Truro, TR1 1EN

Director21 June 2005Active
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG

Director26 November 2010Active
Cormac Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW

Director17 January 2018Active
17, Victoria Quay, Malpas, Truro, United Kingdom, TR1 1ST

Director01 April 2009Active
Ditchen Farm, Boyton, Launceston, PL15 9RN

Director20 December 2004Active
Trecarrell Manor, Trebullett, Launceston, PL15 9QG

Director25 September 2007Active
Corner Cottage 29 Tredrealane, St Erth, Hayle, TR27 6JS

Director17 November 1998Active
Pydar House, Pydar Street, Truro, United Kingdom, TR1 1EA

Director01 May 2012Active
41 Old Coach Road, Playing Place, Truro, TR3 6ET

Director22 March 2002Active
Trehane Mill, Tresillian, Truro, TR2 4AS

Director17 November 1998Active
New County Hall, Treyew Road, Truro, England, TR1 3AY

Director22 December 2015Active
Bickford House, Station Road, Pool, Redruth, TR15 3QG

Director21 November 2016Active
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG

Director13 August 2012Active
Penhaligon Lidgey, Trevillick House, Fore Street Grampound, Truro, TR2 4RS

Director21 June 2005Active
Home Park Farm, Helstone, Camelford, PL32 9RL

Director14 September 2001Active
Corserv Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW

Director24 March 2020Active
Fairfield Cottage, Fairfield Illogan, Redruth, TR16 4EJ

Director17 November 1998Active
Trenona, Ruan High Lanes, Truro, TR2 5JS

Director15 September 2008Active
22 Gwel An Nans, Probus, Truro, TR2 4ND

Director22 March 2002Active
19, Harbour Terrace, Falmouth, TR11 2AN

Director11 August 2009Active
Bickford House, Station Road, Pool, Redruth, TR15 3QG

Director29 October 2020Active
Tregarreg, Lanlivery, Bodmin, PL30 5BX

Director11 January 1999Active
Bickford House, Station Road, Pool, Redruth, TR15 3QG

Director29 October 2020Active
Bodrennick 12a St Peters Hill, Flushing, Falmouth, TR11 5TP

Director24 November 1998Active
50 Adelaide Road, Redruth, TR15 2HQ

Director05 August 2009Active

People with Significant Control

Cornwall Council
Notified on:06 June 2023
Status:Active
Country of residence:England
Address:New County Hall, Treyew Road, Truro, England, TR1 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Corserv Ltd
Notified on:21 September 2016
Status:Active
Country of residence:England
Address:Corserv Head Office, Higher Trenant Road, Wadebridge, England, PL27 6TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Cornwall Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New County Hall, Treyew Road, Truro, England, TR1 3AY
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
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Address

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

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.